This company is commonly known as Opentrade Global Ltd. The company was founded 15 years ago and was given the registration number 06722128. The firm's registered office is in LONDON. You can find them at The Yacht London Temple Pier, Victoria Embankment, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OPENTRADE GLOBAL LTD |
---|---|---|
Company Number | : | 06722128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Yacht London Temple Pier, Victoria Embankment, London, England, WC2R 2PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Darras Road, Ponteland, Newcastle Upon Tyne, England, NE20 9PG | Director | 01 March 2013 | Active |
903 Frobisher House, Dolphin Square, London, SW1V 3LW | Director | 29 January 2009 | Active |
Flat 1, 132 Lancaster Gate, London, W2 3LP | Director | 25 June 2009 | Active |
52, Eaton Place, London, SW1X 8AL | Director | 13 October 2008 | Active |
Flat 3, Hylmary Court, 5 Woodstock Road, London, England, NW11 8ET | Director | 21 February 2017 | Active |
Mr Philip Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Darras Road, Newcastle Upon Tyne, England, NE20 9PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Change of name | Change of name notice. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.