UKBizDB.co.uk

THE OPEN AGENCY LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Shepherds Walk, Tunbridge Wells, England, TN2 3QR

Director01 September 2012Active
42, Tregaron Avenue, London, England, N8 9EY

Director01 September 2012Active
7 Cecil Mansions, Marius Road, London, SW17 7QN

Secretary28 October 1994Active
The Old School House, Church Street, Shipton Under Wychwood, England, OX7 6BP

Secretary02 February 2001Active
West Lodge Cottage 33 West Street, Dorking, RH4 1DD

Secretary06 February 1995Active
Barn Ridge, Coopers Hill Road, Redhill, RH1 5PD

Secretary12 April 1994Active
1705, The Tower, Skyline Plaza Alencon Link, Basingstoke, United Kingdom, RG21 7AY

Secretary29 July 2011Active
31 The Grove, Bearsted, Maidstone, ME14 4JB

Secretary31 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 April 1994Active
Brighthurst, 4 Challow Close, Hassocks, BN6 8JW

Director02 August 1999Active
The Old School House, Church Street, Shipton Under Wychwood, England, OX7 6BP

Director31 March 1999Active
West Lodge Cottage 33 West Street, Dorking, RH4 1DD

Director06 February 1995Active
65b Sandringham Road, London, E8 2LR

Director27 October 1999Active
Barn Ridge, Coopers Hill Road, Redhill, RH1 5PD

Director12 April 1994Active
25 The Pavement, Clapham, London, SW4 0JA

Director02 January 2003Active
120 East Road, London, N1 6AA

Nominee Director08 April 1994Active
Caverna, Coombe Hill Road, Kingston, KT2 7DU

Director12 April 1994Active
12 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director13 November 2006Active
Toy Buoy, Lymington Yachthaven, Kings Saltern Road, Lymington, United Kingdom, SO1 3QD

Director31 March 1999Active
33, Denman Road, London, SE15 5NS

Director31 March 1999Active
8 Hamilton Close, St Johns Wood, London, NW8 8QY

Director12 April 1994Active
1 Malvern Gardens, Loughton, IG10 3AD

Director13 November 2006Active
Avalon, Chislehurst Road, Bickley, BR1 2NW

Director31 March 1999Active
10a Mayflower Road, London, SW9 9JZ

Director13 September 2002Active
196 Heythorp Street, Southfields, London, SW18 5BU

Director12 April 1994Active
28 Westover Road, London, SW18 2RQ

Director31 March 1999Active
39 Mount Ash Road, London, SE26 6LY

Director27 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts amended with accounts type micro entity.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Address

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

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

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

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.