OPEN SQUARE LTD

Second Floor, Building 4 Meadows Business Park, Station Approach Second Floor, Building 4 Meadows Business Park, Station Approach, Camberley, GU17 9AB, England
StatusDISSOLVED
Company No.04866444
CategoryPrivate Limited Company
Incorporated14 Aug 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 8 months, 25 days

SUMMARY

OPEN SQUARE LTD is an dissolved private limited company with number 04866444. It was incorporated 20 years, 9 months, 16 days ago, on 14 August 2003 and it was dissolved 6 years, 8 months, 25 days ago, on 05 September 2017. The company address is Second Floor, Building 4 Meadows Business Park, Station Approach Second Floor, Building 4 Meadows Business Park, Station Approach, Camberley, GU17 9AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England

New address: Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB

Change date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Michael William Sargeant

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA

Change date: 2015-12-14

New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Michael William Sargeant

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Mark Pritchard Williams

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Moorse

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-09

Officer name: Ian Faulkner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simon Terry

Termination date: 2014-11-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Moorse

Change date: 2014-08-23

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Ian Charles Walker

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Farrelly

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Tribe

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Elliott

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 17 Oct 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 17 Oct 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 07 Oct 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Eaton

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Brian Farrelly

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England

Change date: 2012-12-21

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: 7 Fortuna Court Calleva Park Aldermaston Reading RG7 8UB

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Ian Charles Walker

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Moorse

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Hornblow

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Terry

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Hornblow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2012

Action Date: 26 May 2009

Category: Capital

Type: SH01

Capital : 254.027 GBP

Date: 2009-05-26

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wilfred Eaton

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-14

Officer name: Mr Donald Richard Hornblow

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Anderson Elliott

Change date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Timothy Nicholas Tribe

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Mr Ian Faulkner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Richard Hornblow

Change date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Mr Ian Faulkner

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Timothy Nicholas Tribe

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Anderson Elliott

Change date: 2010-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Donald Richard Hornblow

Change date: 2010-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr donald richard hornblow

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy tribe

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr donald richard hornblow

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian faulkner

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 10 park avenue, peper harow godalming GU8 6BA

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian mackay

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee tovell

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 09/04/09\gbp si [email protected]=6.224\gbp ic 118.249/124.473\

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si [email protected]=1 £ ic 116/117

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Capital

Type: 123

Description: £ nc 100/150 05/04/05

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Capital

Type: 122

Description: S-div 05/04/05

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUSFIELD PROJECTS LIMITED

LANGVIEW HOUSE,PENRITH,CA10 1PD

Number:09580689
Status:ACTIVE
Category:Private Limited Company

COMFY HOME IMPROVEMENTS LIMITED

87 NORTH ROAD,DORSET,BH14 0LE

Number:10764613
Status:ACTIVE
Category:Private Limited Company

DA MARIOS LTD

105 THE HEADROW,LEEDS,LS1 5JW

Number:08317443
Status:ACTIVE
Category:Private Limited Company

JUMBOS EXPRESS HOURS LTD

76 FULHAM PALACE ROAD,LONDON,W6 9PL

Number:10178539
Status:ACTIVE
Category:Private Limited Company

N BELL PAINTING & DECORATING SERVICES LTD

FIRST FLOOR OFFICES,HEDNESFORD, CANNOCK,WS12 1AG

Number:06153042
Status:ACTIVE
Category:Private Limited Company

RANOUSH COMPANY LIMITED

21 EDGEWARE ROAD,,W2 2JE

Number:02393650
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