OPEN ASPECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mr Richard James Beatty on 2025-03-06

View Document

07/03/257 March 2025 Change of details for Mr John Modupé Legg as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Richard James Beatty as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr John Modupe Legg on 2025-03-06

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MODUPE LEGG

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEATTY / 06/06/2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 200

View Document

05/10/105 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 73 ST. LEONARDS AVENUE HOVE EAST SUSSEX BN3 4QH UNITED KINGDOM

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR JOHN MODUPE LEGG

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED BEATTY CONSULTING LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

08/09/108 September 2010 CHANGE OF NAME 01/09/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN BEATTY

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BEATTY

View Document

05/12/095 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN OLIVIA BEATTY / 05/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEATTY / 05/12/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM TORONTO HOUSE, 49A SOUTH END CROYDON SURREY CR9 1LT

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 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