UKBizDB.co.uk

OPEN FIBRE NETWORKS (WHOLESALE) LIMITED

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

This company is commonly known as Open Fibre Networks (wholesale) Limited. The company was founded 17 years ago and was given the registration number 05910724. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:OPEN FIBRE NETWORKS (WHOLESALE) LIMITED
Company Number:05910724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Driscoll 2, Ellen Street, Cardiff, United Kingdom, CF10 4BP

Secretary25 August 2006Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director28 July 2023Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director09 August 2013Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director19 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 August 2006Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director22 September 2006Active
273, Landmark Place, Churchill Way, Cardiff, United Kingdom, CF10 2HU

Director19 December 2007Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director14 April 2021Active
Fernbank Aberthin, Cowbridge, CF71 7HB

Director25 August 2006Active
Sydcombe Farm, Dorstone, United Kingdom, HR3 6BA

Director25 August 2006Active
Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

Director22 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 August 2006Active

People with Significant Control

Inexus Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energy House, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-09Officers

Change person director company with change date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-06-19Address

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

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Resolution

Resolution.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.