UKBizDB.co.uk

OPEN PATH AGENCY LIMITED

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

This company is commonly known as Open Path Agency Limited. The company was founded 11 years ago and was given the registration number 08123395. The firm's registered office is in LEEDS. You can find them at 12 South Parade, , Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPEN PATH AGENCY LIMITED
Company Number:08123395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:12 South Parade, Leeds, England, LS1 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, South Parade, Leeds, England, LS1 5QS

Director28 June 2012Active
12, South Parade, Leeds, England, LS1 5QS

Director30 September 2019Active
12, South Parade, Leeds, England, LS1 5QS

Director28 June 2012Active
12, South Parade, Leeds, England, LS1 5QS

Director30 September 2019Active
12, South Parade, Leeds, England, LS1 5QS

Director30 September 2019Active
12, South Parade, Leeds, England, LS1 5QS

Director30 September 2019Active

People with Significant Control

Creode Agency Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:12, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Muddell
Notified on:23 November 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:12, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy John Weston
Notified on:01 June 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:12, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Park
Notified on:01 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:12, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.