OPENFIELD MARKETING LIMITED
Status | ACTIVE |
Company No. | 04536416 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James Murray
Documents
Appoint person secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Turner
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lacey
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stables
Documents
Termination secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Murray
Documents
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
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
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
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Davies
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Richard Lacey
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norman coward
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john casswell
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel powell
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david brightman
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard beldam
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed john stables
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed timothy john davies
Documents
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
Resolution
Date: 19 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/04; full list of members; amend
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; no change of members; amend
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; no change of members; amend
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members; amend
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard milligan-manby
Documents
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
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
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
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
Some Companies
VYNE COTTAGE,HENLEY ON THAMES,RG9 3HW
Number: | 10845256 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRUNSWICK,HOVE,BN3 1JF
Number: | 09501763 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS COTTAGE,FULMER,SL3 6JE
Number: | 03882222 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LOUTH ROAD,GRIMSBY,DN36 5AA
Number: | 02457663 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MAYFIELD ROAD,BELVEDERE,DA17 6DX
Number: | 08759437 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04251517 |
Status: | ACTIVE |
Category: | Private Limited Company |