OHPEN SERVICES UK LIMITED

White Collar Factory - Floor1, Studio 9 White Collar Factory - Floor1, Studio 9, London, EC1Y 8AF, England
StatusACTIVE
Company No.10096905
CategoryPrivate Limited Company
Incorporated01 Apr 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

OHPEN SERVICES UK LIMITED is an active private limited company with number 10096905. It was incorporated 8 years, 2 months, 14 days ago, on 01 April 2016. The company address is White Collar Factory - Floor1, Studio 9 White Collar Factory - Floor1, Studio 9, London, EC1Y 8AF, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: White Collar Factory - Office 3.06 Old Street Yard London EC1Y 8AF England

New address: White Collar Factory - Floor1, Studio 9 Old Street Yard London EC1Y 8AF

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 May 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michel Arnoldus Johannes Vrolijk

Cessation date: 2021-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martijn Alexander Koster

Cessation date: 2022-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martijn Alexander Koster

Notification date: 2022-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-19

Psc name: Leonardus Johannes Van Loon

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeremy Paul Mulle

Appointment date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Douwe Klaas Bijl

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: White Collar Factory - Office 3.06 Old Street Yard London EC1Y 8AF

Change date: 2021-09-17

Old address: London (Wc2) Office 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michel Arnoldus Johannes Vrolijk

Notification date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonardus Johannes Van Loon

Notification date: 2020-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr. Douwe Klaas Bijl

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Johannes Maria Reijnen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Angelique Wilhelmina Adriana Helène Schouten

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr. Johannes Maria Reijnen

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-22

Officer name: Angelique Wilhelmina Adriana Helène Schouten

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Lydia Catharina Maria Van De Voort

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

New address: London (Wc2) Office 7 Bell Yard London WC2A 2JR

Old address: Initial Business Centre - 3rd Floor 207 Regent Street London London W1B 3HH England

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom

New address: Initial Business Centre - 3rd Floor 207 Regent Street London London W1B 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hutchinson

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelique Wilhelmina Adriana Helène Schouten

Termination date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hutchinson

Appointment date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lydia Catharina Maria Van De Voort

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Georges Christian Zadeh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ

Change date: 2017-11-20

Old address: Wework Old Street 41, Corsham Street London N1 6DR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: Wework Old Street 41, Corsham Street London N1 6DR

Old address: 1 Fore Street London EC2Y 9DT United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Capital : 1,200,000.00 GBP

Date: 2016-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Angelique Wilhelmina Adriana Helène Schouten

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Willem Koelemij

Termination date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYD LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11741378
Status:ACTIVE
Category:Private Limited Company

ASHMERE DERBYSHIRE LIMITED

90 GLASS HOUSE HILL,RIPLEY,DE5 9QT

Number:10163866
Status:ACTIVE
Category:Private Limited Company

BILITIK LTD

73 LAITHWAITE ROAD,WIGAN,WN5 9RT

Number:09202288
Status:ACTIVE
Category:Private Limited Company

C4 ENERGY LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11558414
Status:ACTIVE
Category:Private Limited Company

ELIS HEALTHCARE LIMITED

24 BRACKENDENE,DARTFORD,DA2 7NB

Number:08646144
Status:ACTIVE
Category:Private Limited Company

SIXTEEN REAL ESTATE (OFFICES) LTD

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:10687152
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