THE OPEN ACADEMY LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 7 JUNCTION STREET DERBY DE1 1LX UNITED KINGDOM

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/09/1915 September 2019 15/09/19 STATEMENT OF CAPITAL GBP 11430

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

03/03/193 March 2019 03/03/19 STATEMENT OF CAPITAL GBP 10350

View Document

03/02/193 February 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

09/09/189 September 2018 09/09/18 STATEMENT OF CAPITAL GBP 9270

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/03/1825 March 2018 25/03/18 STATEMENT OF CAPITAL GBP 8190

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 7200

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM 55 DOUDNEY COURT BEDMINSTER BRISTOL BS3 4AP ENGLAND

View Document

12/03/1712 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM 7 JUNCTION STREET 7 JUNCTION STREET DERBY DE1 1LX UNITED KINGDOM

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR APOSTOLOS APOSTOLOPOULOS / 01/03/2017

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS XYNOGALAS / 01/03/2017

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAIDON MITZALIS / 01/03/2017

View Document

12/03/1712 March 2017 12/03/17 STATEMENT OF CAPITAL GBP 5850

View Document

09/01/179 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 4950

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/07/1610 July 2016 10/07/16 STATEMENT OF CAPITAL GBP 4500

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 17 THE PASTURE BRADLEY STOKE 17 THE PASTURE BRADLEY STOKE BRISTOL GLOUCESTERSHIRE BS32 9DU

View Document

14/02/1614 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAIDON MITZALIS / 31/07/2015

View Document

16/08/1516 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS XYNOGALAS / 31/07/2015

View Document

20/07/1520 July 2015 CONSOLIDATION 10/07/15

View Document

18/07/1518 July 2015 11/07/15 STATEMENT OF CAPITAL GBP 3600

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

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

View Accounts

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 19 ST. GEORGES SQUARE FLAT 5 LONDON SW1V 2HX

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS KEFALLONITIS

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADORAVELLE TAY

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS APOSTOLOPOULOS

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MITZALIS

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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