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.
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 | : |
|
Registered Address | : | 4 Harrier Court, Woodside Road Slip End, Luton, Bedfordshire, LU1 4DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Abbey Close, Abingdon, England, OX14 3JD | Director | 16 September 2015 | Active |
32, Alfred Street, Dunstable, England, LU5 4HZ | Director | 21 July 2022 | Active |
5, Briar Close, Banbury, England, OX16 9DS | Director | 16 May 2012 | Active |
12, Meadowgrass Close, Littleover, Derby, DE23 2UU | Director | 16 September 2009 | Active |
1, The Medway, East Hanney, Wantage, England, OX12 0HY | Director | 15 January 2020 | Active |
5, Hillmeads Drive, Dudley, DY2 7TS | Director | 17 November 2004 | Active |
147, Woodrow Lane, Catshill, Bromsgrove, England, B61 0PL | Director | 18 November 2015 | Active |
163, Pinehurst Road, West Moors, Ferndown, England, BH22 0AW | Director | 02 October 2017 | Active |
16 Drovers Way, Dunstable, LU6 1AN | Secretary | 23 May 2001 | Active |
67a Heathview Avenue, Crayford, DA1 3QB | Secretary | - | Active |
28 Southdown Close, Haywards Heath, RH16 4JR | Director | 20 January 1999 | Active |
44, Perryfield Road, Southgate, Crawley, RH11 8AB | Director | 17 March 2010 | Active |
5 Styles Way, Beckenham, BR3 3AJ | Director | - | Active |
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW | Director | 24 March 1999 | Active |
85 Townley Road, Bexleyheath, DA6 7HW | Director | 24 November 1992 | Active |
Takeleys, School Lane Fetcham, Leatherhead, KT22 9JX | Director | - | Active |
44 Mayford Road, London, SW12 8SD | Director | 24 November 1992 | Active |
6 The Avenue, Ickenham, Uxbridge, UB10 8NP | Director | - | Active |
14 Deanhill Road, East Sheen, London, SW14 7DF | Director | 17 September 1997 | Active |
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 |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Change of name | Certificate change of name company. | Download |
2023-09-28 | Change of name | Change of name notice. | Download |
2023-09-28 | Change of name | Change of name exemption. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.