OPEN PLM CONSULTING LTD
Status | ACTIVE |
Company No. | 07033457 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
OPEN PLM CONSULTING LTD is an active private limited company with number 07033457. It was incorporated 14 years, 8 months, 3 days ago, on 29 September 2009. The company address is Unit 1 Lucas Bridge Business Park, Unit 1 Lucas Bridge Business Park,, Towcester, NN12 8AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: Unit 1 Lucas Bridge Business Park, Old Greens Norton Road Towcester NN12 8AX
Change date: 2020-05-07
Old address: The Laurels Lyme Road Uplyme Lyme Regis DT7 3TQ England
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Old address: 64 Alchester Court Towcester NN12 6RP England
Change date: 2019-10-24
New address: The Laurels Lyme Road Uplyme Lyme Regis DT7 3TQ
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
New address: 64 Alchester Court Towcester NN12 6RP
Old address: Innovation Centre Silverstone Technology Park Silverstone NN12 8GX
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change account reference date company previous extended
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Mr Robert Stephen Hillier
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maha Hillier
Change date: 2018-01-24
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Certificate change of name company
Date: 20 Apr 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed design rule consulting LIMITED\certificate issued on 20/04/17
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type micro entity
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: 06 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU
New address: Innovation Centre Silverstone Technology Park Silverstone NN12 8GX
Change date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2015
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 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
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: 13 Dec 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 25 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Incorporation company
Date: 29 Sep 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
43-45 ADDINGTON STREET,RAMSGATE,CT11 9JJ
Number: | 11656723 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPENDIUM REGENERATION LIMITED
KENT HOUSE,LONDON,W1W 8AJ
Number: | 05305007 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BROADWAY,LONDON,E15 1XH
Number: | 09444937 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 COPTHALL WAY,ADDLESTONE,KT15 3TX
Number: | 07242104 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBY COUNTRY PARTNERSHIP LIMITED
COOKWORTHY FOREST CENTRE,BEAWORTHY,EX21 5UX
Number: | 06851657 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELUNA APARTMENTS 4 WAPPING LANE,LONDON,E1W 2RG
Number: | 09394262 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |