OPEN B GATEWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Appointment of Mr Liam Leo Mcshane as a director on 2025-03-25

View Document

15/08/2415 August 2024 Cessation of Christopher Stephen Howes as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Change of details for Orchard Funding Group Plc as a person with significant control on 2024-08-15

View Document

17/07/2417 July 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Diarmuid Thomas O'shea as a director on 2024-03-14

View Document

29/05/2429 May 2024 Change of details for Orchard Funding Group Plc as a person with significant control on 2024-03-19

View Document

29/05/2429 May 2024 Cessation of Diarmuid Thomas O'shea as a person with significant control on 2024-03-19

View Document

24/05/2424 May 2024 Director's details changed for Mr Rabinder Singh Takhar on 2024-05-10

View Document

25/01/2425 January 2024 Appointment of Mr Vidur Jain as a director on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr Paul Woodworth as a director on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mr Vidur Jain on 2024-01-24

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from C/O Bexhill Uk Ltd 1st Floor 721 Capability Green Luton Bedfordshire LU1 3LU England to 222 Armstrong Road Luton LU2 0FY on 2023-11-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Mr Rabinder Singh Takhar as a director on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Termination of appointment of Paul Nigel Edmonds as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Craig Mcguire as a director on 2022-02-01

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Christopher Stephen Howes as a director on 2021-06-01

View Document

21/06/2121 June 2021 Notification of Christopher Stephen Howes as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Christopher Stephen Howes as a person with significant control on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOWES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DIARMUID THOMAS O'SHEA / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOWES / 01/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID THOMAS O'SHEA / 01/07/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LANGDON HOUSE LANGDON ROAD SWANSEA WATERFRONT SWANSEA SA1 8QY WALES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 721 CAPABILITY GREEN LUTON LU1 3LU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 DIRECTOR APPOINTED MR PAUL NIGEL EDMONDS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR CRAIG MCGUIRE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF RABINDER SINGH TAKHAR AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD FUNDING GROUP PLC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR RABINDER TAKHAR

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information