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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 14 April 2020 | Active |
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 26 January 2022 | Active |
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 03 May 2019 | Active |
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 24 October 2019 | Active |
First Floor, West Wing, Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG | Director | 14 September 2022 | Active |
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP | Director | 23 May 2019 | Active |
40 - 42, Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 26 January 2022 | Active |
2, 5th Floor, 2 More, London Riverside, London, England, SE1 2AP | Director | 12 April 2018 | Active |
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP | Director | 04 July 2018 | Active |
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP | Director | 02 August 2018 | Active |
5th Floor, 2 More, London Riverside, London, United Kingdom, SE1 2AP | Director | 04 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Resolution | Resolution. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Capital | Capital allotment shares. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-07-31 | Capital | Capital allotment shares. | Download |
2020-07-06 | Capital | Capital alter shares subdivision. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.