UKBizDB.co.uk

OPEN DATE EQUIPMENT LIMITED

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

This company is commonly known as Open Date Equipment Limited. The company was founded 50 years ago and was given the registration number 01158619. The firm's registered office is in MITCHAM. You can find them at Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:OPEN DATE EQUIPMENT LIMITED
Company Number:01158619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England, CR4 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, England, CR4 4DG

Secretary03 January 2013Active
Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, England, CR4 4DG

Secretary28 September 2015Active
Unit 14, Sovereign Enterprise Park, King William Street, Salford, United Kingdom, M50 3UP

Director03 January 2013Active
Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, England, CR4 4DG

Director21 December 2012Active
8 Ernshaw Place, London, SW15 2BT

Secretary-Active
23 Rue Saint Victor, Autreches, France, 60350

Director02 February 2000Active
Hampshire Cottage, Shipley, Horsham, RH13 8PZ

Director-Active
20 Prince Consort Drive, Chislehurst, BR7 5SB

Director-Active
304 Split Rock Road, New Hampshire, Grantham, Usa,

Director02 February 2000Active
4 Alma Court, Frampton Road, Potters Bar, EN6 1JT

Director21 November 1995Active
Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, England, CR4 4DG

Director28 October 2016Active
Thewater Tower, Madeira Road, Littlestone, TN28 8QX

Director-Active
22 Shere Close, North Holmwood, Dorking, RH5 4TT

Director02 February 2000Active
Unit 14, Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP

Director21 December 2012Active
8 Ernshaw Place, London, SW15 2BT

Director21 November 1995Active
Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 June 2016Active
25 Bancroft Road, Maidenbower, Crawley, RH10 7WS

Director31 March 2006Active

People with Significant Control

Mr Ian Stuart Hogg
Notified on:01 October 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, England, CR4 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
The Whitworth Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 14, Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

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

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.