OPEN UTILITIES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of affairs

View Document

24/01/2224 January 2022 Registered office address changed from Units 2-3 Neptune Court Hallam Way Blackpool FY4 5LZ England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-01-24

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/03/2111 March 2021 CESSATION OF VITA ONESTA LIMITED AS A PSC

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 2-3 HALLAM WAY BLACKPOOL FY4 5LZ ENGLAND

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112574410001

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM AMY JOHNSON HOUSE AMY JOHNSON WAY BLACKPOOL FY4 2FG ENGLAND

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS JANET THORNTON

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONPOWER BUSINESS ENERGY LIMITED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE SOIN

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / VITA ONESTA LIMITED / 01/05/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 11 CROSBY ROAD LYTHAM ST. ANNES FY8 3AD ENGLAND

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD GRAY / 01/05/2018

View Document

17/04/1917 April 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112574410001

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS JOANNE SOIN

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITA ONESTA LIMITED

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1815 March 2018 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