OPEN COMMUNICATION PARTNERS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

23/06/2523 June 2025 Resolutions

View Document

25/04/2525 April 2025 Change of details for Mr Elliott Muscant as a person with significant control on 2025-04-25

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Registered office address changed from Unit 4.13 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

10/06/2410 June 2024 Registration of charge 109067180002, created on 2024-05-30

View Document

30/05/2430 May 2024 Registration of charge 109067180001, created on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/07/224 July 2022 Registered office address changed from , Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street, Manchester, M3 4AP, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2022-07-04

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

02/06/202 June 2020 Registered office address changed from , Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2020-06-02

View Document

18/12/1918 December 2019 Registered office address changed from , 55 Spring Gardens, Manchester, M2 2BY, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2019-12-18

View Document

17/01/1917 January 2019 Registered office address changed from , 55 55 Spring Gardens, Manchester, M2 2BY, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2019-01-17

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 55 55 SPRING GARDENS MANCHESTER M2 2BY ENGLAND

View Document

15/01/1915 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1914 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Registered office address changed from , Open Programmatic, Central Working Deansgate 231- 233 Deansgate, Manchester, M3 4EN, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2018-12-31

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM OPEN PROGRAMMATIC, CENTRAL WORKING DEANSGATE 231- 233 DEANSGATE MANCHESTER M3 4EN ENGLAND

View Document

28/12/1828 December 2018 CESSATION OF ROBERT SMITH AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

14/12/1714 December 2017 Registered office address changed from , 1 Brooklands Horwich, Greater Manchester, BL6 5RW, United Kingdom to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2017-12-14

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 1 BROOKLANDS HORWICH GREATER MANCHESTER BL6 5RW UNITED KINGDOM

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PROCTOR / 09/08/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA PROCTOR / 09/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PROCTOR / 09/08/2017

View Document

09/08/179 August 2017 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