OPEN SPACES (UK) LIMITED

4 St. Marys Terrace 4 St. Marys Terrace, Newcastle Upon Tyne, NE2 4PS, England
StatusACTIVE
Company No.08310572
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

OPEN SPACES (UK) LIMITED is an active private limited company with number 08310572. It was incorporated 11 years, 6 months, 18 days ago, on 28 November 2012. The company address is 4 St. Marys Terrace 4 St. Marys Terrace, Newcastle Upon Tyne, NE2 4PS, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 4 st. Marys Terrace Jesmond Newcastle upon Tyne NE2 4PS

Change date: 2022-06-10

Old address: 20 Great North Road Jesmond Newcastle upon Tyne NE2 4PS England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Agnieszka Ewa Lakuta-Lampart

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-15

Psc name: Marek Pawel Lampart

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-15

Psc name: Mrs Agnieszka Ewa Lakuta-Lampart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-11

Officer name: Miss Agnieszka Ewa Lakuta

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Agnieszka Ewa Lakuta

Change date: 2018-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 20 Great North Road Jesmond Newcastle upon Tyne NE2 4PS

Old address: 504 Durham Road Low Fell Gateshead Tyne and Wear NE9 6HU

Change date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: 44 Howlett Hall Road Newcastle upon Tyne NE15 7HS

Change date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUTSELVAN UK LIMITED

APARTMENT 18 WOODLAND LODGE,SHEFFIELD,S12 2HE

Number:08468645
Status:ACTIVE
Category:Private Limited Company

BLACK RIFLE LIMITED

PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:09443725
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH MARINE LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:07059798
Status:ACTIVE
Category:Private Limited Company

DELTA MORTGAGE SERVICES LLP

THE PENTAGON CENTRE,GLASGOW,G3 8AZ

Number:SO305183
Status:ACTIVE
Category:Limited Liability Partnership

IT INFINITY LIMITED

160 OSBORN ROAD,LONDON,E7 0PN

Number:10864870
Status:ACTIVE
Category:Private Limited Company

SVM CONSTRUCTION SERVICES LIMITED

6 GRANGE CLOSE, SKELTON,NORTH YORKSHIRE,YO30 1YR

Number:05272433
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