OPENULTRA FELIXSTOWE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Removal of liquidator by court order

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

24/07/2424 July 2024 Registered office address changed from C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-24

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Registered office address changed from 3 Gamma Terrace West Road Ipswich Suffolk IP3 9FF England to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-11

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of affairs

View Document

18/06/2418 June 2024 Change of details for Mr Mark Nigel Fellingham as a person with significant control on 2019-11-01

View Document

17/06/2417 June 2024 Notification of Mark Nigel Fellingham as a person with significant control on 2019-11-01

View Document

15/05/2415 May 2024 Registration of charge 067995980004, created on 2024-05-15

View Document

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

11/12/2311 December 2023 Registered office address changed from C/O C/O Gipping Transport 17 Schneider Close Carr Road Business Centre Felixstowe Suffolk IP11 3SS to 3 Gamma Terrace West Road Ipswich Suffolk IP3 9FF on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

11/12/2311 December 2023 Change of details for Mrs Amanda Fellingham as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Secretary's details changed for Mrs Amanda Jane Fellingham on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Mrs Amanda Jane Fellingham on 2023-12-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FELLINGHAM

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

22/12/1922 December 2019 CESSATION OF MARK NIGEL FELLINGHAM AS A PSC

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067995980003

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067995980002

View Document

03/07/193 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE FELLINGHAM / 29/12/2009

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL FELLINGHAM / 19/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA FELLINGHAM / 06/04/2018

View Document

13/07/1813 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067995980002

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL FELLINGHAM / 03/10/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE FELLINGHAM / 03/10/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE FELLINGHAM / 19/11/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 REGISTERED OFFICE CHANGED ON 14/07/2012 FROM C/O M E BRYAN & CO CROFT HOUSE GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3BG

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/12/1011 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FELLINGHAM / 29/12/2009

View Document

09/01/109 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE FELLINGHAM / 29/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NIGEL FELLINGHAM / 29/12/2009

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED OPENULTRA FELIXTOWE LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

23/01/0923 January 2009 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