UKBizDB.co.uk

OPENVIEW LIMITED

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

This company is commonly known as Openview Limited. The company was founded 43 years ago and was given the registration number 01543746. The firm's registered office is in LONDON. You can find them at 94a North End House, Fitzjames Avenue, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:OPENVIEW LIMITED
Company Number:01543746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:94a North End House, Fitzjames Avenue, London, England, W14 0RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY

Director09 September 1991Active
18 Tranquil Vale, Blackheath, London, SE3 0AZ

Secretary23 November 1993Active
5 Luxemburg Gardens, London, W6 7EA

Secretary-Active
19 Nevern Square, London, SW5 9PD

Secretary10 February 2005Active
21 Bovingdon Road, London, SW6 2AP

Secretary01 March 1993Active
18 Tranquil Vale, Blackheath, London, SE3 0AZ

Director-Active
Cartref Bridle Road, Madeley, Telford, TF7 5HD

Director01 April 1992Active
77 Lewisham High Street, Lewisham, London, SE13 5JX

Director-Active
21 Bovingdon Road, London, SW6 2AP

Director01 April 1992Active

People with Significant Control

Mr Oliver Courtney Embley
Notified on:15 January 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Sebastian Church
Notified on:15 January 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:2, Kentish Buildings, London, England, SE1 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Edwin Glover Iggulden
Notified on:15 January 2019
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:94a North End House, Fitzjames Avenue, London, England, W14 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
1992 Iggulden Discetionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:94a North End House, Fitzjames Avenue, London., United Kingdom, W14 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
2013 R E G Iggulden Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:(4a North End House, Fitzjames Avenue, London., United Kingdom, W14 0RY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.