UKBizDB.co.uk

OPEN-AIR MISSION(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Open-air Mission(the). The company was founded 86 years ago and was given the registration number 00334296. The firm's registered office is in LUTON. You can find them at 4 Harrier Court, Woodside Road Slip End, Luton, Bedfordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:OPEN-AIR MISSION(THE)
Company Number:00334296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:4 Harrier Court, Woodside Road Slip End, Luton, Bedfordshire, LU1 4DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Abbey Close, Abingdon, England, OX14 3JD

Director16 September 2015Active
32, Alfred Street, Dunstable, England, LU5 4HZ

Director21 July 2022Active
5, Briar Close, Banbury, England, OX16 9DS

Director16 May 2012Active
12, Meadowgrass Close, Littleover, Derby, DE23 2UU

Director16 September 2009Active
1, The Medway, East Hanney, Wantage, England, OX12 0HY

Director15 January 2020Active
5, Hillmeads Drive, Dudley, DY2 7TS

Director17 November 2004Active
147, Woodrow Lane, Catshill, Bromsgrove, England, B61 0PL

Director18 November 2015Active
163, Pinehurst Road, West Moors, Ferndown, England, BH22 0AW

Director02 October 2017Active
16 Drovers Way, Dunstable, LU6 1AN

Secretary23 May 2001Active
67a Heathview Avenue, Crayford, DA1 3QB

Secretary-Active
28 Southdown Close, Haywards Heath, RH16 4JR

Director20 January 1999Active
44, Perryfield Road, Southgate, Crawley, RH11 8AB

Director17 March 2010Active
5 Styles Way, Beckenham, BR3 3AJ

Director-Active
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW

Director24 March 1999Active
85 Townley Road, Bexleyheath, DA6 7HW

Director24 November 1992Active
Takeleys, School Lane Fetcham, Leatherhead, KT22 9JX

Director-Active
44 Mayford Road, London, SW12 8SD

Director24 November 1992Active
6 The Avenue, Ickenham, Uxbridge, UB10 8NP

Director-Active
14 Deanhill Road, East Sheen, London, SW14 7DF

Director17 September 1997Active
11 Gander Green Lane, Sutton, SM1 2EG

Director-Active
56 Well Road, Otford, Sevenoaks, TN14 5PT

Director-Active
Teyholm Foxhall Road, Upminster, RM14 2DD

Director-Active
Heather Mount Cottage Annexe, Station Road, Chobham, GU24 8AZ

Director-Active
Little Heathfield Forest Front, Dibden Perlieu, Southampton, SO45 3RG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Change of name

Certificate change of name company.

Download
2023-09-28Change of name

Change of name notice.

Download
2023-09-28Change of name

Change of name exemption.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.