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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coronation House, 2 Queen Street, Lymington, England, SO41 9NH | Corporate Secretary | 11 April 2018 | Active |
Coronation House (Nfta), 2 Queen Street, Lymington, England, SO41 9NH | Director | 11 April 2018 | Active |
Coronation House (Nfta), 2 Queen Street, Lymington, England, SO42 9NH | Director | 11 April 2018 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 11 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Restoration | Administrative restoration company. | Download |
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Capital | Capital allotment shares. | Download |
2018-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.