OPEN GENERATION LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR DOMINIC REGESTER

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS JULIE REGESTER

View Document

12/08/2012 August 2020 NOTIFICATION OF PSC STATEMENT ON 12/08/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 CESSATION OF GEORGINA MARY REGESTER AS A PSC

View Document

03/06/203 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 100

View Document

03/06/203 June 2020 CESSATION OF PATRICK WILLIAM REGESTER AS A PSC

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS GEORGINA MARY REGESTER

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 7 COPPERKINS LANE AMERSHAM HP6 5RA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM REGESTER / 01/03/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MARY REGESTER / 01/03/2016

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM REGESTER / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT 15 C R BATES INDUSTRIAL ESTATE WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP143RJ

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 23 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 EXEMPTION FROM APPOINTING AUDITORS 13/05/96

View Document

14/03/9514 March 1995 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 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