OPEN SKY LIMITED
Status | DISSOLVED |
Company No. | 03812048 |
Category | Private Limited Company |
Incorporated | 22 Jul 1999 |
Age | 24 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 9 days |
SUMMARY
OPEN SKY LIMITED is an dissolved private limited company with number 03812048. It was incorporated 24 years, 10 months, 17 days ago, on 22 July 1999 and it was dissolved 3 years, 2 months, 9 days ago, on 30 March 2021. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Hps (Group) Limited
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 29 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: 07 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: 141 Wardour Street London W1F 0UT
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Charles Cornwell
Change date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Resolution
Date: 16 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Norman Triggs
Change date: 2015-04-09
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Mr Mark Cornwell
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
New address: 141 Wardour Street London W1F 0UT
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 25 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 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: 02 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 24 Oct 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Charles Cornwell
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Norman Triggs
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraint Holliman
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Railton
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Peedell
Documents
Change account reference date company current shortened
Date: 23 Mar 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: Wey Court West, Union Road Farnham Surrey GU9 7PT
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 01 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Railton
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James James Peedell
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Peedell
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 03 Nov 2009
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Accounts with accounts type small
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
Documents
Accounts with accounts type small
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 20/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
CS ANIMAL HYDRO & PHYSIOTHERAPY LIMITED
BANWEN FARM,NEATH,SA10 8AA
Number: | 09086541 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTFIELD FARM,BLEDLOW,HP27 9PF
Number: | 04999475 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHUTTLEWORTH ROAD,BEDFORD,MK41 0EP
Number: | 04540174 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WELBECK STREET,LONDON,W1G 9HL
Number: | OC401727 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 LONDON BRIDGE STREET,LONDON,SE1 9SG
Number: | 11186676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 PARKSWAY,MANCHESTER,M25 0JE
Number: | 10937355 |
Status: | ACTIVE |
Category: | Private Limited Company |