OPENWORK SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Frank Meere as a director on 2025-07-02

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Resolutions

View Document

03/06/253 June 2025 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2025-05-21

View Document

22/05/2522 May 2025 Registration of charge 035628430005, created on 2025-05-21

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital on 2025-04-07

View Document

14/11/2414 November 2024 Termination of appointment of Richard David Houghton as a director on 2024-11-11

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Washington House Lydiard Fields Swindon SN5 8UB to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29

View Document

28/02/2328 February 2023 Appointment of Mr Grant Thomas Hotson as a director on 2023-02-27

View Document

06/01/236 January 2023 Termination of appointment of Philip Luard Howell as a director on 2023-01-06

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Frank Meere as a director on 2021-10-13

View Document

01/10/211 October 2021 Termination of appointment of Mark Knowlton as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE AVERY

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
TRI CENTRE 3
NEW BRIDGE SQUARE
SWINDON
WILTSHIRE
SN1 1HN

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED SIMON JOHN CLIFFORD

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR GARY JOHN STEPHEN WILLIAMS

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS

View Document

24/06/1124 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MARY ANNE MCINTYRE

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 SAIL ADDRESS CHANGED FROM:
NARROW QUAY HOUSE NARROW QUAY
BRISTOL
BS1 4AH
ENGLAND

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MARTIN MICHAEL ARTHUR DAVIS

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MARCUS NAGEL

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED KATE AVERY

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURNE

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH CARBY

View Document

11/09/0911 September 2009 ALTER ARTICLES 09/07/2009

View Document

11/09/0911 September 2009 ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CARBY / 06/04/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED KEITH CARBY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BAILEY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER ELLEN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MICHAEL BURNE

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLEN / 19/05/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PETER JOHN ELLEN

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 25/05/05

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 25/05/06 TO 31/12/05

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 25/05/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

21/06/0521 June 2005 MEMORANDUM OF ASSOCIATION

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 25/05/05 TO 31/12/05

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED
24/05/05

View Document

20/06/0520 June 2005 ￯﾿ᄑ NC 1000/10000000
24/

View Document

20/06/0520 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0520 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE SN1 1EL

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 25/05/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED
THE ZFN MANAGEMENT COMPANY LIMTE
D
CERTIFICATE ISSUED ON 29/04/05

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 COMPANY NAME CHANGED
THE FRANCHISE NETWORK MANAGEMENT
COMPANY LIMITED
CERTIFICATE ISSUED ON 03/09/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 EXEMPTION FROM APPOINTING AUDITORS 14/04/00

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM:
60 ST MARY AXE
LONDON
EC3A 8JQ

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED
PROFESSIONAL SERVICES (LIFE & PE
NSIONS) LIMITED
CERTIFICATE ISSUED ON 17/04/00

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED
ZURICH FINANCIAL SERVICES UK LIF
E LIMITED
CERTIFICATE ISSUED ON 04/01/99

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED
ZURICH FINANCIAL SERVICES (UK) L
IFE LIMITED
CERTIFICATE ISSUED ON 17/11/98

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 COMPANY NAME CHANGED
PACELIST LIMITED
CERTIFICATE ISSUED ON 08/09/98

View Document

07/07/987 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company