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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU | Director | 31 October 2018 | Active |
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU | Director | 31 October 2018 | Active |
C/O Mackrell, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU | Director | 31 October 2018 | Active |
254 Broadway North, Walsall, WS1 2PT | Secretary | 11 March 2001 | Active |
25 Churchfields Road, Wednesbury, Birmingham, WS10 9DX | Secretary | 05 October 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 16 February 2000 | Active |
17 Winsford Avenue, Allesley Park, Coventry, CV5 9JG | Director | 11 March 2001 | Active |
254 Broadway North, Walsall, WS1 2PT | Director | 11 March 2001 | Active |
254 Broadway North, Walsall, WS1 2PT | Director | 05 October 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 16 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.