UKBizDB.co.uk

OPEN MINDS HIGH AVAILABILITY SOLUTIONS LIMITED

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

This company is commonly known as Open Minds High Availability Solutions Limited. The company was founded 24 years ago and was given the registration number 03926828. The firm's registered office is in LONDON. You can find them at C/o Mackrell, Savoy Hill House, Savoy Hill, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPEN MINDS HIGH AVAILABILITY SOLUTIONS LIMITED
Company Number:03926828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director31 October 2018Active
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director31 October 2018Active
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director31 October 2018Active
254 Broadway North, Walsall, WS1 2PT

Secretary11 March 2001Active
25 Churchfields Road, Wednesbury, Birmingham, WS10 9DX

Secretary05 October 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 February 2000Active
17 Winsford Avenue, Allesley Park, Coventry, CV5 9JG

Director11 March 2001Active
254 Broadway North, Walsall, WS1 2PT

Director11 March 2001Active
254 Broadway North, Walsall, WS1 2PT

Director05 October 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 February 2000Active

People with Significant Control

Mr Gaylord Bodet
Notified on:31 October 2018
Status:Active
Date of birth:January 1969
Nationality:American
Country of residence:United States
Address:1825, Main St, Weston, United States, 33326
Nature of control:
  • Significant influence or control
Mr Paul Bodet
Notified on:31 October 2018
Status:Active
Date of birth:March 1966
Nationality:American
Country of residence:United States
Address:1825, Main St, Weston, United States, 33326
Nature of control:
  • Significant influence or control
Mr Marcus Bodet
Notified on:31 October 2018
Status:Active
Date of birth:January 1973
Nationality:American
Country of residence:United States
Address:1825, Main St, Weston, United States, 33326
Nature of control:
  • Significant influence or control
Mr Bipin Patel
Notified on:15 February 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:C/O Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Address

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

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.