OPENFIELD MARKETING LIMITED

Openfield Honey Pot Lane Openfield Honey Pot Lane, Grantham, NG33 5LY, Lincolnshire
StatusACTIVE
Company No.04536416
CategoryPrivate Limited Company
Incorporated16 Sep 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

OPENFIELD MARKETING LIMITED is an active private limited company with number 04536416. It was incorporated 21 years, 8 months, 14 days ago, on 16 September 2002. The company address is Openfield Honey Pot Lane Openfield Honey Pot Lane, Grantham, NG33 5LY, Lincolnshire.



Company Fillings

Accounts with accounts type small

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Openfield Group Limited

Notification date: 2017-06-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045364160012

Charge creation date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Alan James Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Phil Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-14

Officer name: Mr Mark Henson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-14

Officer name: Charlotte Langton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr James Dallas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr David Russell Hamilton Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Richard John Jenner

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Philip Turner

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Langton

Appointment date: 2016-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Turner

Termination date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045364160010

Charge creation date: 2016-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 045364160011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 045364160006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 045364160007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 045364160008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045364160009

Charge creation date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Murray

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Turner

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lacey

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stables

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-23

Old address: 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Davies

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richard Lacey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stables

Change date: 2011-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan James Murray

Change date: 2011-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norman coward

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john casswell

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel powell

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david brightman

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard beldam

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john stables

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy john davies

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed centaur grain marketing LIMITED\certificate issued on 14/11/08

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; no change of members; amend

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; no change of members; amend

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard milligan-manby

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: c/o solomon hare 37 market place chippenham wiltshire SN15 3HT

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF


Some Companies

BARMET LIMITED

VYNE COTTAGE,HENLEY ON THAMES,RG9 3HW

Number:10845256
Status:ACTIVE
Category:Private Limited Company

BEWILDER BOX LTD

THE BRUNSWICK,HOVE,BN3 1JF

Number:09501763
Status:ACTIVE
Category:Private Limited Company

BUBBLE CUBED LIMITED

ST JOHNS COTTAGE,FULMER,SL3 6JE

Number:03882222
Status:ACTIVE
Category:Private Limited Company

HOLTON-LE-CLAY GARAGE LIMITED

77 LOUTH ROAD,GRIMSBY,DN36 5AA

Number:02457663
Status:ACTIVE
Category:Private Limited Company

STELA SUPPORT SERVICES LTD

21 MAYFIELD ROAD,BELVEDERE,DA17 6DX

Number:08759437
Status:ACTIVE
Category:Private Limited Company

TEAPOT PRESS LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04251517
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