OPEN WORKSPACE DESIGN LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/09/195 September 2019 CESSATION OF DANIEL KEITH AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEITH

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDOUGALL

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

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / OPEN CONTRACTS HOLDINGS LIMITED / 11/09/2017

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / OPEN CONTRACTS HOLDINGS LIMITED / 25/06/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL KEITH / 06/04/2016

View Document

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

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRAHAM MACDOUGALL

View Document

24/10/1824 October 2018 CESSATION OF MALCOLM GRAHAM MACDOUGALL AS A PSC

View Document

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

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPEN CONTRACTS HOLDINGS LIMITED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Document

05/07/165 July 2016 ADOPT ARTICLES 17/06/2016

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 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

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 4 FLITCROFT STREET LONDON WC2H 8DJ

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DANIEL / 08/04/2014

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