UKBizDB.co.uk

OPEN FORUM EVENTS LIMITED

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

This company is commonly known as Open Forum Events Limited. The company was founded 10 years ago and was given the registration number 08717722. The firm's registered office is in MANCHESTER. You can find them at First Floor, The Bee Hive, 53 Derby Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPEN FORUM EVENTS LIMITED
Company Number:08717722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW

Director12 September 2018Active
First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW

Director03 October 2013Active
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS

Secretary03 October 2013Active
91, Hobson Street, Failsworth, Manchester, England, M35 0JF

Director01 March 2014Active
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS

Director03 October 2013Active
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS

Director03 October 2013Active
11, Oaklands Road, Salford, England, M7 3PU

Director01 March 2014Active
Quebec Offices, Bury Street, Salford, M3 7DU

Director01 March 2014Active

People with Significant Control

Mr Daniel John Rankine
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Quebec Offices, Bury Street, Salford, M3 7DU
Nature of control:
  • Significant influence or control
Reverend Ruth Frances Isobel Cram
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:24b, Whitfield Cross, Glossop, England, SK13 8NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Merrill Cram
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW
Nature of control:
  • 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Address

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

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Address

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

Download
2019-01-02Address

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

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.