OPENSTAT LIMITED
Status | DISSOLVED |
Company No. | 03138368 |
Category | Private Limited Company |
Incorporated | 15 Dec 1995 |
Age | 28 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
OPENSTAT LIMITED is an dissolved private limited company with number 03138368. It was incorporated 28 years, 5 months, 17 days ago, on 15 December 1995 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is One One, London, EC4M 9AF.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 10 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Hugh Lawrence
Appointment date: 2019-06-01
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-01
Officer name: Richard Julian Ellis Smith
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mr Antony Griffiths
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Mackelcan Johns
Termination date: 2017-07-06
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Termination secretary company with name termination date
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Hector Hill
Termination date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stephen Mackelcan Johns
Change date: 2011-05-03
Documents
Change person secretary company with change date
Date: 28 Nov 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-03
Officer name: Martin Hector Hill
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Julian Ellis Smith
Change date: 2011-05-03
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: , 1 New Change, London, EC4M 9AF
Change date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: , 110 Cannon Street, London, EC4N 6AR
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Talbot
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard talbot / 26/08/2009
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
Resolution
Date: 31 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Legacy
Date: 27 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR
Documents
Resolution
Date: 18 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 18/03/96 from: 25/26 albemarle street, london, W1X 4AD
Documents
Legacy
Date: 03 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 03/01/96 from: 120 east road, london, N1 6AA
Documents
Legacy
Date: 03 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 03 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
292 NORTH ROAD,CARDIFF,CF14 3BN
Number: | 04577550 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOADES PROPERTY MANAGEMENT LIMITED
THE FOLLY,SANDRINGHAM,PE35 6EJ
Number: | 11339746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11507683 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHORPE LODGE WESTHORPE DRIVE,NOTTINGHAM,NG10 4BU
Number: | 02380607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERPENTINE UK HOLDINGS LIMITED
35 WILLOW STREET,OSWESTRY,SY11 1AQ
Number: | 10739976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN TOMLINSON CONSULTANCY LIMITED
75 NORTH STREET,SCUNTHORPE,DN17 3JR
Number: | 07049917 |
Status: | ACTIVE |
Category: | Private Limited Company |