UKBizDB.co.uk

OPENAIR LABS LIMITED

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

This company is commonly known as Openair Labs Limited. The company was founded 6 years ago and was given the registration number 11304731. The firm's registered office is in LYMINGTON. You can find them at Coronation House, 2, Queen Street, Lymington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OPENAIR LABS LIMITED
Company Number:11304731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Coronation House, 2, Queen Street, Lymington, United Kingdom, SO41 9NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation House, 2 Queen Street, Lymington, England, SO41 9NH

Corporate Secretary11 April 2018Active
Coronation House (Nfta), 2 Queen Street, Lymington, England, SO41 9NH

Director11 April 2018Active
Coronation House (Nfta), 2 Queen Street, Lymington, England, SO42 9NH

Director11 April 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director11 April 2018Active

People with Significant Control

Mr. James William Bellamy
Notified on:11 April 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:Coronation House, 2, Queen Street, Lymington, United Kingdom, SO41 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Woodberry Secretarial Limited
Notified on:11 April 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Iain Steven Derrick
Notified on:11 April 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Coronation House, 2, Queen Street, Lymington, United Kingdom, SO41 9NH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Restoration

Administrative restoration company.

Download
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-04-20Officers

Appoint corporate secretary company with name date.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.