OPENBUILD LIMITED

4 Cuddington Court 4 Cuddington Court, Aylesbury, HP18 0DT, England
StatusDISSOLVED
Company No.01872935
CategoryPrivate Limited Company
Incorporated19 Dec 1984
Age39 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 23 days

SUMMARY

OPENBUILD LIMITED is an dissolved private limited company with number 01872935. It was incorporated 39 years, 4 months, 26 days ago, on 19 December 1984 and it was dissolved 2 years, 1 month, 23 days ago, on 22 March 2022. The company address is 4 Cuddington Court 4 Cuddington Court, Aylesbury, HP18 0DT, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Anthony Burton Buckley

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: 3 William Mews Hailsham BN27 1FQ England

New address: 4 Cuddington Court the Green Aylesbury HP18 0DT

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: George Stephen Abel

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-28

Old address: Wessenden Thornley Drive Teignmouth Devon TQ14 9JH England

New address: 3 William Mews Hailsham BN27 1FQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: George Arthur Van Den Berghe

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 47 Goldcroft Road Weymouth Dorset DT4 0EA England

New address: Wessenden Thornley Drive Teignmouth Devon TQ14 9JH

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dorothy Lynne Bailie

Change date: 2018-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-23

Officer name: Bsc Dorothy Lynne Bailie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: 55 Park Lane Carshalton SM5 3EE England

Change date: 2017-10-31

New address: 47 Goldcroft Road Weymouth Dorset DT4 0EA

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: George Stephen Abel

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: William Henry Mccracken Bailie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form CH03 was removed from the public register on 14/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form CH03 was removed from the public register on 14/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: William Henry Mccracken Bailie

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: George Stephen Abel

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Arthur Van Den Berghe

Change date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 55 Park Lane Carshalton SM5 3EE

Old address: Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: George Stephen Abel

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: William Henry Mccracken Bailie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: William Henry Mccracken Bailie

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: George Stephen Abel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Arthur Van Den Berghe

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Anthony Burton Buckley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: the courtyard high street chobham woking, surrey GU24 8AF

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/96; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/04/89; full list of members

Documents

View document PDF


Some Companies

DOWNS ROAD MANAGEMENT COMPANY LIMITED

UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD

Number:08061415
Status:ACTIVE
Category:Private Limited Company

DRY FUSION (UK) LIMITED

120 TOWNGATE,,PR25 2LQ

Number:05525786
Status:ACTIVE
Category:Private Limited Company

MONACO CARS LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:09677374
Status:ACTIVE
Category:Private Limited Company

PJT TRAINING LIMITED

UNIT A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH

Number:08348454
Status:ACTIVE
Category:Private Limited Company

SPRINGBANK PROPERTY LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:04113285
Status:ACTIVE
Category:Private Limited Company

SUZANNE HIGSON CARDIAC PHYSIOLOGIST LIMITED

32 WOODLANDS ROAD,TYLDESLEY,M29 7BH

Number:10703806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source