This company is commonly known as Opencontact Services Limited. The company was founded 23 years ago and was given the registration number 04064781. The firm's registered office is in NORWICH. You can find them at Norfolk Tower, 48-52 Surrey Street, Norwich, . This company's SIC code is 82200 - Activities of call centres.
Name | : | OPENCONTACT SERVICES LIMITED |
---|---|---|
Company Number | : | 04064781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Director | 01 February 2015 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Director | 01 February 2007 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Director | 01 February 2015 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Director | 01 March 2019 | Active |
St Davin, Meadow Drive Hoveton, Norwich, NR12 8UN | Secretary | 20 August 2003 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Secretary | 12 January 2018 | Active |
6, Chamberlin Court, Blofield, Norwich, NR13 4JF | Secretary | 01 February 2007 | Active |
The Cottage, Marsh Lane Bracon Ash, Norwich, NR16 2BE | Secretary | 06 October 2000 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Secretary | 31 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 September 2000 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA | Director | 01 February 2015 | Active |
St Davin Meadow Drive, Hoveton, Norwich, NR12 8UN | Director | 06 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 September 2000 | Active |
Frr Limited | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sapphire House, Roundtree Way, Norwich, United Kingdom, NR7 8SQ |
Nature of control | : |
|
Mr Ron Pollin | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Sapphire House, Norwich, NR7 8SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Resolution | Resolution. | Download |
2018-01-24 | Officers | Appoint person secretary company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.