OPENGAME LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a members' voluntary winding up

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from 35 Church Avenue Humberston Grimsby North East Lincolnshire DN36 4DJ to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 2024-11-01

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY COXON / 01/11/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY COXON / 01/11/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COXON / 01/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 7 BENJAMINS WALK HUMBERSTON CLEETHORPES N E LINCOLNSHIRE DN35 0PQ

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUE COXON / 23/02/2011

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUE COXON / 07/09/2010

View Document

22/02/1122 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS SUSAN LESLEY COXON

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 9A EASTFIELD HUMBERSTON GRIMSBY NORTH EAST LINCS DN36 4TP UNITED KINGDOM

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COXON / 07/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COXON / 21/12/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM WYKELAND HOUSE 47 QUEEN STREET KINGSTON UPON HULL HU1 1UU

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MATTHEW COXON

View Document

16/06/0816 June 2008 SECRETARY APPOINTED SUE COXON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

21/12/0721 December 2007 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