OPEN ARCHITECTURE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Director's details changed for Mrs Stephanie Marie Mason on 2023-11-13

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Cancellation of shares. Statement of capital on 2021-08-31

View Document

01/03/221 March 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2021-10-23

View Document

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2021-07-30

View Document

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2021-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Purchase of own shares.

View Document

21/12/2121 December 2021 Purchase of own shares.

View Document

20/12/2120 December 2021 Purchase of own shares.

View Document

20/12/2120 December 2021 Purchase of own shares.

View Document

17/12/2117 December 2021 Change of details for Mr Glyn Russell Friend as a person with significant control on 2020-02-26

View Document

17/12/2117 December 2021 Change of details for Mrs Stephanie Marie Mason as a person with significant control on 2020-02-26

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

16/12/2116 December 2021 Cessation of Paul James Mcpartland as a person with significant control on 2021-06-30

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

12/03/2112 March 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCPARTLAND / 28/11/2019

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE MARIE MASON / 26/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR GLYN RUSSELL FRIEND / 26/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCPARTLAND / 28/11/2019

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 PREVSHO FROM 31/05/2020 TO 30/09/2019

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MARIE MASON / 09/01/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RUSSELL FRIEND / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM ANTON HOUSE SOUTH PARK SEVENOAKS KENT TN13 1EB ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCPARTLAND / 04/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN RUSSELL FRIEND

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE MARIE MASON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCPARTLAND

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS STEPHANIE MARIE MASON

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR GLYN RUSSELL FRIEND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MCPARTLAND / 01/03/2019

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCPARTLAND / 01/03/2019

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 SECOND FILING FOR FORM AP01

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/08/1331 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 DIRECTOR APPOINTED MR PAUL JAMES MCPARTLAND

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCPARTLAND

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MCPARTLAND / 24/05/2012

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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