OPEN SQUARE LTD
Status | DISSOLVED |
Company No. | 04866444 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2017 |
Years | 6 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
Dissolution application strike off company
Date: 12 Jun 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Farrelly
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Tribe
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Elliott
Documents
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
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
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
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
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
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
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilfred Eaton
Documents
Appoint person secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Brian Farrelly
Documents
Termination secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Walker
Documents
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
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
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
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
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Moorse
Documents
Termination secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Hornblow
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Simon Terry
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Hornblow
Documents
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
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
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
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Wilfred Eaton
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009
Documents
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
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr donald richard hornblow
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy tribe
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr donald richard hornblow
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian faulkner
Documents
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
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian mackay
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee tovell
Documents
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
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
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/06--------- £ si [email protected]=1 £ ic 116/117
Documents
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
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
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
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2005
Category: Capital
Type: 123
Description: £ nc 100/150 05/04/05
Documents
Legacy
Date: 16 Sep 2005
Category: Capital
Type: 122
Description: S-div 05/04/05
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
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
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members; amend
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Some Companies
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 |
105 THE HEADROW,LEEDS,LS1 5JW
Number: | 08317443 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 EDGEWARE ROAD,,W2 2JE
Number: | 02393650 |
Status: | ACTIVE |
Category: | Private Limited Company |