UKBizDB.co.uk

OPENWIDE INTERNATIONAL LIMITED

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

This company is commonly known as Openwide International Limited. The company was founded 31 years ago and was given the registration number 02754127. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:OPENWIDE INTERNATIONAL LIMITED
Company Number:02754127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Secretary11 May 2006Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director08 September 2009Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director30 June 2023Active
119 Carlton Avenue West, N. Wembley, HA0 3RA

Secretary30 September 2000Active
22 Davenport Road, Felpham, Bognor Regis, PO22 7JR

Secretary08 October 1992Active
East House, 109 South Worple Way, London, SW14 8TN

Corporate Secretary03 December 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary08 October 1992Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director31 October 1994Active
56 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director08 October 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director08 October 1992Active

People with Significant Control

Duncan Rory Holburn
Notified on:28 December 2022
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephen Allan Cutbush
Notified on:16 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:East House, London, SW14 8TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Allan Cutbush
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-16Resolution

Resolution.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.