This company is commonly known as Open Limits Limited. The company was founded 21 years ago and was given the registration number 04502978. The firm's registered office is in WALLINGFORD. You can find them at Insight House 9, St. Leonards Square, Wallingford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OPEN LIMITS LIMITED |
---|---|---|
Company Number | : | 04502978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Insight House 9, St. Leonards Square, Wallingford, Oxfordshire, United Kingdom, OX10 0AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insight House 9, St. Leonards Square, Wallingford, United Kingdom, OX10 0AR | Director | 01 May 2018 | Active |
45 Jumpers Road, Christchurch, BH23 2JS | Secretary | 17 July 2008 | Active |
21 Stony Lane, Reepham, NR10 4QS | Secretary | 05 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 August 2002 | Active |
45 Jumpers Road, Christchurch, BH23 2JS | Director | 17 July 2008 | Active |
45 Jumpers Road, Christchurch, BH23 2JS | Director | 01 January 2008 | Active |
7 Croft Terrace, Wallingford, OX10 0DD | Director | 05 August 2002 | Active |
21 Stony Lane, Reepham, NR10 4QS | Director | 05 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 August 2002 | Active |
Mr Marcus David Harris | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Insight House 9, St. Leonards Square, Wallingford, United Kingdom, OX10 0AR |
Nature of control | : |
|
Mr Nigel Hale | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Nimrod Way, Wimborne, England, BH21 7UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination secretary company with name termination date. | Download |
2018-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.