This company is commonly known as The Open Agency Limited. The company was founded 30 years ago and was given the registration number 02917100. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Coach House, 10 Shepherds Walk, Tunbridge Wells, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | THE OPEN AGENCY LIMITED |
---|---|---|
Company Number | : | 02917100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, 10 Shepherds Walk, Tunbridge Wells, Kent, England, TN2 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Shepherds Walk, Tunbridge Wells, England, TN2 3QR | Director | 01 September 2012 | Active |
42, Tregaron Avenue, London, England, N8 9EY | Director | 01 September 2012 | Active |
7 Cecil Mansions, Marius Road, London, SW17 7QN | Secretary | 28 October 1994 | Active |
The Old School House, Church Street, Shipton Under Wychwood, England, OX7 6BP | Secretary | 02 February 2001 | Active |
West Lodge Cottage 33 West Street, Dorking, RH4 1DD | Secretary | 06 February 1995 | Active |
Barn Ridge, Coopers Hill Road, Redhill, RH1 5PD | Secretary | 12 April 1994 | Active |
1705, The Tower, Skyline Plaza Alencon Link, Basingstoke, United Kingdom, RG21 7AY | Secretary | 29 July 2011 | Active |
31 The Grove, Bearsted, Maidstone, ME14 4JB | Secretary | 31 March 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 April 1994 | Active |
Brighthurst, 4 Challow Close, Hassocks, BN6 8JW | Director | 02 August 1999 | Active |
The Old School House, Church Street, Shipton Under Wychwood, England, OX7 6BP | Director | 31 March 1999 | Active |
West Lodge Cottage 33 West Street, Dorking, RH4 1DD | Director | 06 February 1995 | Active |
65b Sandringham Road, London, E8 2LR | Director | 27 October 1999 | Active |
Barn Ridge, Coopers Hill Road, Redhill, RH1 5PD | Director | 12 April 1994 | Active |
25 The Pavement, Clapham, London, SW4 0JA | Director | 02 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 April 1994 | Active |
Caverna, Coombe Hill Road, Kingston, KT2 7DU | Director | 12 April 1994 | Active |
12 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 13 November 2006 | Active |
Toy Buoy, Lymington Yachthaven, Kings Saltern Road, Lymington, United Kingdom, SO1 3QD | Director | 31 March 1999 | Active |
33, Denman Road, London, SE15 5NS | Director | 31 March 1999 | Active |
8 Hamilton Close, St Johns Wood, London, NW8 8QY | Director | 12 April 1994 | Active |
1 Malvern Gardens, Loughton, IG10 3AD | Director | 13 November 2006 | Active |
Avalon, Chislehurst Road, Bickley, BR1 2NW | Director | 31 March 1999 | Active |
10a Mayflower Road, London, SW9 9JZ | Director | 13 September 2002 | Active |
196 Heythorp Street, Southfields, London, SW18 5BU | Director | 12 April 1994 | Active |
28 Westover Road, London, SW18 2RQ | Director | 31 March 1999 | Active |
39 Mount Ash Road, London, SE26 6LY | Director | 27 October 1999 | Active |
Mr Gerald Charles Clipp | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Horsell Road, London, England, N5 1XL |
Nature of control | : |
|
Mr Lewis George Murdo Macleod | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Horsell Road, London, England, N5 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.