OPENCHANGE PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02767434 |
Category | Private Limited Company |
Incorporated | 24 Nov 1992 |
Age | 31 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2014 |
Years | 9 years, 11 months, 1 day |
SUMMARY
OPENCHANGE PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 02767434. It was incorporated 31 years, 6 months, 8 days ago, on 24 November 1992 and it was dissolved 9 years, 11 months, 1 day ago, on 01 July 2014. The company address is 100 Fetter Lane 100 Fetter Lane, EC4A 1BN.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2014
Action Date: 26 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Appoint person secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Musk
Documents
Termination secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Turner
Documents
Accounts with accounts type dormant
Date: 04 Jan 2013
Action Date: 27 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 29 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-22
Officer name: Mr Christopher Peter Mack
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change sail address company with old address
Date: 08 Dec 2010
Category: Address
Type: AD02
Old address: C/O Fresca Group Limited Distribution Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom
Documents
Appoint person secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca Edith Joan Turner
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Musk
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Move registers to sail company
Date: 30 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 24 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-24
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michaeljohn musk / 24/11/2008
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 25 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-25
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 27 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-27
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2006
Action Date: 28 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-28
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 23 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-23
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2003
Action Date: 25 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-25
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Sep 2002
Action Date: 26 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-26
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2001
Action Date: 27 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-27
Documents
Legacy
Date: 10 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 10/01/01 from: 20 furnival street london EC4A 1BN
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 28 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-28
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 24 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-24
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1997
Action Date: 25 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-25
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 10 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; full list of members
Documents
Resolution
Date: 10 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/94; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 24 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/11/93--------- £ si 98@1
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/93; full list of members
Documents
Legacy
Date: 13 Oct 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 30/04
Documents
Legacy
Date: 12 Oct 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
DAVID LLOYD & CO. RIFLEMAKERS LIMITED
RHOME COTTAGE,HORSHAM,RH12 4PZ
Number: | 05202134 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE POVEY TAXATION SERVICES LIMITED
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 11567812 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CORNWELL HOUSE,MELTON MOWBRAY,LE13 0FA
Number: | 07928844 |
Status: | ACTIVE |
Category: | Private Limited Company |
S BRANFIELD BUILDING SERVICES LIMITED
334 CANFORD LANE,BRISTOL,BS9 3PW
Number: | 07434890 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 WATERLOO ROAD,ROMFORD,RM7 0AA
Number: | 09510706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REAL JUNK FOOD PROJECT LONDON NW CIC
102A WATLING AVE,EDGWARE,HA8 0LN
Number: | 11878523 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |