OPEN CONTRACTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mr Matthew Louis John Parsons on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Mr Peter John Smith on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mark Peter Skilbeck as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Director's details changed for Mrs Karen Michelle Smith on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter John Smith on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter John Smith on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Peter John Smith as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mrs Karen Michelle Smith as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Angus William De Watteville as a director on 2024-02-29

View Document

20/02/2420 February 2024 Director's details changed for Mr Peter John Smith on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Peter John Smith as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mrs Karen Michelle Smith on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mrs Karen Michelle Smith as a person with significant control on 2024-02-19

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Director's details changed for Mr Matthew Louis John Parsons on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Peter John Smith as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Peter John Smith on 2023-11-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Change of details for Mr Peter John Smith as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

07/12/227 December 2022 Appointment of Mr Angus William De Watteville as a director on 2022-12-07

View Document

01/12/221 December 2022 Appointment of Mrs Karen Michelle Smith as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Matthew Louis John Parsons as a director on 2022-12-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-19

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM MACDOUGALL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDOUGALL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 01/05/2020

View Document

01/05/201 May 2020 CESSATION OF MALCOLM GRAHAM MACDOUGALL AS A PSC

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

07/11/197 November 2019 ADOPT ARTICLES 25/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MICHELLE SMITH

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MRS KAREN MICHELLE SMITH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 5 LONDON WALL BUILDINGS FINSBURY CIRCUS LONDON EC2M 5NS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, 4 FLITCROFT STREET, LONDON, WC2H 8DJ

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MACDOUGALL / 23/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, THE CHANDLERY, POOLE ROAD, WOKING, SURREY, GU21 6DY

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM MACDOUGALL / 01/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MACDOUGALL / 01/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM MACDOUGALL / 05/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 £ IC 425/380 28/04/06 £ SR 45@1=45

View Document

09/05/069 May 2006 CONTRACT BE APPROVED 28/04/06

View Document

16/02/0616 February 2006 ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: STEWARD HOUSE, COMMERCIAL WAY, WOKING, SURREY GU21 1ET

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 COMPANY NAME CHANGED OPEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: MENZIES, SANDRINGHAM, GUILDFORD ROAD, WOKING, SURREY GU22 7QL

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 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