UKBizDB.co.uk

OPENBRIX LTD

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

This company is commonly known as Openbrix Ltd. The company was founded 6 years ago and was given the registration number 11305881. The firm's registered office is in LONDON. You can find them at 5th Floor 2 More, London Riverside, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:OPENBRIX LTD
Company Number:11305881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:5th Floor 2 More, London Riverside, London, United Kingdom, SE1 2AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU

Director14 April 2020Active
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU

Director26 January 2022Active
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU

Director03 May 2019Active
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU

Director24 October 2019Active
First Floor, West Wing, Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director14 September 2022Active
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP

Director23 May 2019Active
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU

Director26 January 2022Active
2, 5th Floor, 2 More, London Riverside, London, England, SE1 2AP

Director12 April 2018Active
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP

Director04 July 2018Active
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP

Director02 August 2018Active
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP

Director04 July 2018Active

People with Significant Control

Mr Shahad Ahmed Choudhury
Notified on:05 June 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:40 - 42, Regent Street, Bristol, England, BS8 4HU
Nature of control:
  • Significant influence or control
Ms Charolta Alberteris
Notified on:14 November 2018
Status:Active
Date of birth:July 1980
Nationality:Slovak
Country of residence:United Kingdom
Address:36 Axis House, 262 Lewisham High Street, London, United Kingdom, SE13 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
The Shoreditch Partnership Llp
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:5th Floor, 2 More, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shahad Ahmed Choudhury
Notified on:12 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:36 Axis House, 262 Lewisham High Street, London, United Kingdom, SE13 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Resolution

Resolution.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-06Resolution

Resolution.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Resolution

Resolution.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-03-11Address

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

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-08-21Resolution

Resolution.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-06Capital

Capital alter shares subdivision.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.