OPEN WAVE 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

10/08/2310 August 2023 Termination of appointment of Timothy John Dahltorp as a director on 2023-05-11

View Document

10/08/2310 August 2023 Appointment of Michael Philip Gruet as a director on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Lynn Seymour Parkin as a director on 2023-08-09

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Registered office address changed from 11 Commerce Way Westinghouse Road Manchester M17 1HW to Heathrow, Stockley Park, the Square the Square 6-9 Stockley Park Uxbridge UB11 1FW on 2023-02-22

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Timothy John Dahltorp on 2022-10-21

View Document

15/09/2215 September 2022 Termination of appointment of Patrick Joseph Dennis as a director on 2022-02-04

View Document

15/09/2215 September 2022 Termination of appointment of Joseph Anthony Guerriero as a director on 2022-08-05

View Document

15/09/2215 September 2022 Appointment of Brandon William Swank as a director on 2022-09-12

View Document

04/01/224 January 2022 Termination of appointment of Martin D Kidder as a director on 2021-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Termination of appointment of James Kerr Noble as a director on 2021-05-06

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/11/2125 November 2021 Appointment of Timothy John Dahltorp as a director on 2021-11-22

View Document

25/11/2125 November 2021 Appointment of Patrick Joseph Dennis as a director on 2021-11-22

View Document

25/11/2125 November 2021 Appointment of Joseph Anthony Guerriero as a director on 2021-11-22

View Document

18/11/2118 November 2021 Termination of appointment of Sara Andrews as a secretary on 2021-05-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 11 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW ENGLAND

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU

View Document

09/01/129 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JAMES K NOBLE

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MARTIN D KIDDER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY GRANT CUSTANCE

View Document

23/11/1123 November 2011 SECRETARY APPOINTED SARA ANDREWS

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT CUSTANCE

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAGNER

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CUSTANCE / 23/11/2009

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT CUSTANCE / 23/11/2009

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRANT CUSTANCE / 02/10/2009

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CUSTANCE / 21/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUDLOW WAGNER / 21/11/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 212 BALLARDS LANE FINCHLEY N3 2LX

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NC INC ALREADY ADJUSTED 05/12/01

View Document

10/12/0110 December 2001 £ NC 1000/20000 05/12/

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 COMPANY NAME CHANGED TOKENTRACK LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 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