OPENSTAT LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

16/03/2216 March 2022 Application to strike the company off the register

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED JONATHAN HUGH LAWRENCE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANTONY GRIFFITHS

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN HILL

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/12/1529 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/12/1429 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN MACKELCAN JOHNS / 03/05/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN ELLIS SMITH / 03/05/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HECTOR HILL / 03/05/2011

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 1 NEW CHANGE, LONDON, EC4M 9AF

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD TALBOT

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TALBOT / 26/08/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

31/07/9731 July 1997 EXEMPTION FROM APPOINTING AUDITORS 22/07/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 25-31 MOORGATE, LONDON, EC2R 6AR

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 25/26 ALBEMARLE STREET, LONDON, W1X 4AD

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 27/12/95

View Document

15/12/9515 December 1995 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