UKBizDB.co.uk

OPENCONTACT SERVICES LIMITED

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

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.

Company Information

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:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Director01 February 2015Active
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Director01 February 2007Active
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Director01 February 2015Active
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Director01 March 2019Active
St Davin, Meadow Drive Hoveton, Norwich, NR12 8UN

Secretary20 August 2003Active
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Secretary12 January 2018Active
6, Chamberlin Court, Blofield, Norwich, NR13 4JF

Secretary01 February 2007Active
The Cottage, Marsh Lane Bracon Ash, Norwich, NR16 2BE

Secretary06 October 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Secretary31 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2000Active
Norfolk Tower, 48-52 Surrey Street, Norwich, England, NR1 3PA

Director01 February 2015Active
St Davin Meadow Drive, Hoveton, Norwich, NR12 8UN

Director06 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-04-25Address

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

Download
2018-04-24Resolution

Resolution.

Download
2018-01-24Officers

Appoint person secretary company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.