OHPEN SERVICES UK LIMITED
Status | ACTIVE |
Company No. | 10096905 |
Category | Private Limited Company |
Incorporated | 01 Apr 2016 |
Age | 8 years, 2 months, 14 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11741378 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 GLASS HOUSE HILL,RIPLEY,DE5 9QT
Number: | 10163866 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LAITHWAITE ROAD,WIGAN,WN5 9RT
Number: | 09202288 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11558414 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |