UKBizDB.co.uk

OPENLINK LIMITED

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

This company is commonly known as Openlink Limited. The company was founded 38 years ago and was given the registration number 01992213. The firm's registered office is in DARTMOUTH. You can find them at Little Weeke House, Weeke Hill, Dartmouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OPENLINK LIMITED
Company Number:01992213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Little Weeke House, Weeke Hill, Dartmouth, Devon, TQ6 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Weeke House, Weeke Hill, Dartmouth, TQ6 0JT

Secretary21 October 2005Active
Little Weeke, Weeke Hill, Dartmouth, TQ6 0JT

Director21 October 2005Active
Little Weeke House, Weeke Hill, Dartmouth, TQ6 0JT

Director21 October 2005Active
13 Avonhead Avenue, Condorrat Cumbernauld, Glasgow, Scotland, G67 4RB

Secretary31 January 1993Active
13 Avonhead Avenue, Condorrat Cumbernauld, Glasgow, Scotland, G67 4RB

Secretary-Active
12 Willow Drive, Milton Of Campsie, Glasgow, G66 8DY

Secretary19 May 2000Active
8 Hamilton Crescent, Bearsden, Glasgow, G61 3JP

Secretary22 May 2002Active
Flat 1, 3 Nevern Place, London, SW5 9NR

Secretary25 June 2003Active
2/2 5 Doune Quadrant, Glasgow, G20 6DL

Secretary01 February 1999Active
Highwood, Kilmacolm, PA13 4TA

Secretary25 October 1991Active
166 Rutland Road, West Bridgford, Nottingham, NG2 5DZ

Director20 March 1998Active
Southover, Spring Lane Burwash, Etchingham, TN19 7JB

Director-Active
41 Nidd Approach, Wetherby, LS22 7UJ

Director20 March 1998Active
Pipers Cottage Grove Heath Road, Ripley, Woking, GU23 6EU

Director01 May 1997Active
1 Beaufort Close, London, SW15 3TL

Director13 August 1991Active
Brook House The Manor, Potton, Sandy, SG19 2RN

Director31 January 1993Active
Manton Lodge, Clumber Park, Worksop, S80 3AX

Director01 October 1997Active
13 Avonhead Avenue, Condorrat Cumbernauld, Glasgow, Scotland, G67 4RB

Director31 January 1993Active
Flat 18 Montagu Court, 27-29 Montagu Square, London, W1H 2LG

Director08 April 2003Active
Fosse Beck, Bewerley, Harrogate, HG3 5HX

Director08 April 2003Active
29 Montrose Avenue, Hillington Park, G52 4LA

Director-Active
8 Thurloe Street, London, SW7 2ST

Director08 April 2003Active
The Old Barn Littleton, Winchester, SO22 6QS

Director19 October 1998Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Director19 June 1991Active
11 Thorn Road, Bearsden, Glasgow, G61 4PP

Director18 October 1999Active
15 Court Drive, Stanmore, HA7 4QH

Director12 February 1992Active
12 Elm Tree Road, St Johns Wood, London, NW8 9JX

Director05 February 2001Active
12 Alexandra Park, Lenzie, Glasgow, G66 5BH

Director-Active
1117 Desert Classic Lane Ne, Albuquerque, America, 87111

Director18 October 1999Active
Glentyan House, Glentyan Estate, Kilbarchan, PA10 7JJ

Director-Active
93 Dacre Park, Blackheath, London, SE13 5BX

Director08 April 2003Active
57 Fulmar Road, Lincoln, LN6 0LA

Director19 October 1998Active
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE

Director27 August 1991Active

People with Significant Control

Mrs Marcia Janice Scott
Notified on:25 October 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Little Weeke House, Dartmouth, TQ6 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Cameron Knowles Scott
Notified on:21 October 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Little Weeke House, Dartmouth, TQ6 0JT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.