UKBizDB.co.uk

OPEN INTERNET SOLUTIONS LIMITED

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

This company is commonly known as Open Internet Solutions Limited. The company was founded 23 years ago and was given the registration number 04066509. The firm's registered office is in TONBRIDGE. You can find them at 5 Castle Street, , Tonbridge, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPEN INTERNET SOLUTIONS LIMITED
Company Number:04066509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Castle Street, Tonbridge, Kent, United Kingdom, TN9 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, United Kingdom, TN9 1HR

Director05 December 2023Active
Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, United Kingdom, TN9 1HR

Director31 March 2023Active
Valence End, Hosey Hill French Street, Westerham, TN16 1PN

Secretary08 April 2004Active
C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR

Secretary19 September 2008Active
Valence End, French Street, Westerham, TN16 1PN

Secretary06 September 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 September 2000Active
120 East Road, London, N1 6AA

Nominee Director06 September 2000Active
C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR

Director06 September 2000Active
Valence End, French Street, Westerham, TN16 1PN

Director19 September 2008Active
Valence End, French Street, Westerham, TN16 1PN

Director06 September 2000Active
46, Oakley Road, Caversham Heights, Reading, RG4 7RN

Director24 March 2004Active

People with Significant Control

Mr Richard White
Notified on:31 March 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Apex Partners Llp, Hildenbrook House, Tonbridge, United Kingdom, TN9 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Anthony Kittel
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Samantha Kittel
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Address

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

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-04-25Change of name

Certificate change of name company.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.