UKBizDB.co.uk

OPENSEARCH LIMITED

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

This company is commonly known as Opensearch Limited. The company was founded 11 years ago and was given the registration number 08337692. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at 1 Low Street, , Sutton In Ashfield, Nottinghamshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:OPENSEARCH LIMITED
Company Number:08337692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1 Low Street, Sutton In Ashfield, Nottinghamshire, NG17 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Low Street, Sutton In Ashfield, United Kingdom, NG17 1DH

Secretary20 December 2012Active
1, Low Street, Sutton In Ashfield, United Kingdom, NG17 1DH

Director20 December 2012Active
1, Low Street, Sutton In Ashfield, United Kingdom, NG17 1DH

Director20 December 2012Active
1, Low Street, Sutton In Ashfield, United Kingdom, NG17 1DH

Director20 December 2012Active
1, Low Street, Sutton In Ashfield, United Kingdom, NG17 1DH

Director20 December 2012Active

People with Significant Control

Mr Russell Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:1 Low Street, Sutton-In-Ashfield, England, NG17 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Slade
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1 Low Street, Sutton-In-Ashfield, England, NG17 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Steven Slade
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1 Low Street, Sutton-In-Ashfield, England, NG17 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Capital

Capital allotment shares.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Capital

Capital return purchase own shares.

Download
2016-03-23Officers

Termination director company with name termination date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.