OPENDATA LIMITED
Status | ACTIVE |
Company No. | 06361236 |
Category | Private Limited Company |
Incorporated | 05 Sep 2007 |
Age | 16 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
OPENDATA LIMITED is an active private limited company with number 06361236. It was incorporated 16 years, 9 months ago, on 05 September 2007. The company address is The Old Bat And Ball The Old Bat And Ball, Sevenoaks, TN13 3PF, Kent.
Company Fillings
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-01
Psc name: Osman Marzouk
Documents
Withdrawal of a person with significant control statement
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-05
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: The Old Bat and Ball St. Johns Hill Sevenoaks Kent TN13 3PF
Old address: The Old Bat and Ball St. Johns Hill Sevenoaks Kent TN13 3PF
Change date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
Old address: PO Box 4385 06361236 - Companies House Default Address Cardiff CF14 8LH
New address: The Old Bat and Ball St. Johns Hill Sevenoaks Kent TN13 3PF
Documents
Default companies house registered office address applied
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: RP05
Change date: 2023-02-15
Default address: PO Box 4385, 06361236 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 03 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 22 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control statement
Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: First Floor 41 Chalton Street London NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Gazette filings brought up to date
Date: 31 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kaye
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jvan Bontognali
Documents
Appoint person secretary company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jvan Bontognali
Documents
Termination secretary company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cr Secretaries Limited
Documents
Gazette filings brought up to date
Date: 05 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: 41 chalton street london NW1 1JD
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
14 MEADOW ROAD,SLOUGH,SL3 7QA
Number: | 11448800 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 HIGH STREET,RADSTOCK,BA3 2DA
Number: | 08639427 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STEVENS CLOSE,HAMPTON,TW12 3YW
Number: | 09586272 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODIE FINANCIAL CONSULTING LTD
107 WASHINGTON CRESCENT,NEWTON AYCLIFFE,DL5 4BL
Number: | 10770855 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK VETERINARY PRACTICE LIMITED
FRIARS GATE,SHIRLEY,B90 4BN
Number: | 07378931 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROUNTON GROVE,STOCKTON-ON-TEES,TS19 7QL
Number: | 10212738 |
Status: | ACTIVE |
Category: | Private Limited Company |