OPEN TECHNOLOGY LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

07/07/237 July 2023 Termination of appointment of Harvey James Roft as a director on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Harvey James Roft as a secretary on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Cessation of Andrew Donald Devine as a person with significant control on 2020-11-30

View Document

05/05/225 May 2022 Cessation of Harvey James Roft as a person with significant control on 2020-11-30

View Document

05/05/225 May 2022 Notification of Synapsys Solutions Ltd as a person with significant control on 2020-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

04/05/184 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/184 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1810 April 2018 CESSATION OF CHRISTOPHER BEDFORD AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEDFORD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEDFORD / 20/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 3

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY ROFT / 13/08/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL BEDFORD

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 59 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 2 FURNACE PARADE CRAWLEY WEST SUSSEX RH10 6NX

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 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