THE OPEN PALM AWARD SCHEME LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY DEREK BUNNING

View Document

02/10/192 October 2019 SECRETARY APPOINTED WILLIAM GORDON FOX

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON FOX / 01/09/2017

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 SAIL ADDRESS CHANGED FROM: C/O MAYBO LIMITED RUSSET FARM REDLANDS LANE SALEHURST ROBERTSBRIDGE EAST SUSSEX TN32 5NG UNITED KINGDOM

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM RUSSET FARM REDLANDS LANE ROBERTSBRIDGE EAST SUSSEX TN32 5NG UNITED KINGDOM

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/11/138 November 2013 SECRETARY APPOINTED MR DEREK WILLIAM BUNNING

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM SPICER

View Document

25/09/1325 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES SPICER / 20/08/2013

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: C/O C/O COOLEY & CO SAMPURAN HOUSE CHISLEHURST ROAD ORPINGTON KENT BR6 0DF UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM D VELIDA & CO CENTURION HOUSE, CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/10/117 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/10/0930 October 2009 SECRETARY APPOINTED GRAHAM CHARLES SPICER

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW RUDDLE

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: C/O D VELIDA & CO PELICAN HOUSE 83 NEW STREET ANDOVER SP10 1DR

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 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