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.
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 | : |
|
Registered Address | : | 94a North End House, Fitzjames Avenue, London, England, W14 0RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY | Director | 09 September 1991 | Active |
18 Tranquil Vale, Blackheath, London, SE3 0AZ | Secretary | 23 November 1993 | Active |
5 Luxemburg Gardens, London, W6 7EA | Secretary | - | Active |
19 Nevern Square, London, SW5 9PD | Secretary | 10 February 2005 | Active |
21 Bovingdon Road, London, SW6 2AP | Secretary | 01 March 1993 | Active |
18 Tranquil Vale, Blackheath, London, SE3 0AZ | Director | - | Active |
Cartref Bridle Road, Madeley, Telford, TF7 5HD | Director | 01 April 1992 | Active |
77 Lewisham High Street, Lewisham, London, SE13 5JX | Director | - | Active |
21 Bovingdon Road, London, SW6 2AP | Director | 01 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.