OPENULTRA LIMITED

43 Gracechurch Street, Stowmarket, IP14 6RQ, Suffolk
StatusACTIVE
Company No.01878542
CategoryPrivate Limited Company
Incorporated17 Jan 1985
Age39 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

OPENULTRA LIMITED is an active private limited company with number 01878542. It was incorporated 39 years, 4 months, 15 days ago, on 17 January 1985. The company address is 43 Gracechurch Street, Stowmarket, IP14 6RQ, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Joy Miller

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geffrey Alan Paul Miller

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Joy Miller

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Mrs Christine Joy Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Geffrey Alan Paul Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Old address: 43 Gracechurch Street Debenham Stowmarket Suffolk IP14 6RQ England

Change date: 2010-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: 43 Gracechurch Street Debenham Stowmarket Suffolk IP14 6RQ England

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Joy Miller

Change date: 2010-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: Room 104 Routemaster Building Walton Avenue Felixstowe Suffolk IP11 8HE

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Geffrey Alan Paul Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 23/04/01 from: suite 103 routemaster building walton avanue felixstowe suffolk IP11 8HE

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/91; no change of members

Documents

View document PDF

Legacy

Date: 24 Dec 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 16/12/88 from: suite 3 port container services building walton avenue felixstowe suffolk IP11 8HE

Documents

View document PDF

Legacy

Date: 16 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 26/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF


Some Companies

EDINBANE POTTERY LIMITED

EDINBANE POTTERY, EDINBANE,ISLE OF SKYE,IV51 9PW

Number:SC248477
Status:ACTIVE
Category:Private Limited Company

FUTURE CEILINGS AND WALLS LTD

28 RUTLAND ROAD,WEST BROMWICH,B71 1JP

Number:08707648
Status:ACTIVE
Category:Private Limited Company

ONESTEP SOLUTIONS LLP

SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:OC337173
Status:ACTIVE
Category:Limited Liability Partnership

PITNEY BOWES GLOBAL LTD.

BUILDING 5 TRIDENT PLACE,HATFIELD,AL10 9UJ

Number:04013368
Status:ACTIVE
Category:Private Limited Company

RC INSIGHTS LIMITED

13 HURON ROAD,LONDON,SW17 8RE

Number:11564200
Status:ACTIVE
Category:Private Limited Company

THERE'S MORE TO LIFE LIMITED

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:11376927
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