OPENGOV LIMITED

Fourth Floor St James House Fourth Floor St James House, Cheltenham, GL50 3PR, England
StatusACTIVE
Company No.10590425
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

OPENGOV LIMITED is an active private limited company with number 10590425. It was incorporated 7 years, 4 months, 16 days ago, on 30 January 2017. The company address is Fourth Floor St James House Fourth Floor St James House, Cheltenham, GL50 3PR, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Sean Wani

Change date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 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: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Fourth Floor St James House St James' Square Cheltenham GL50 3PR

Change date: 2021-06-21

Old address: Carrick House Lypiatt Road Cheltenham GL50 2QJ England

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Frederick Bookman

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 10 John Street London WC1N 2EB United Kingdom

New address: Carrick House Lypiatt Road Cheltenham GL50 2QJ

Change date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Sunil Sean Wani

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ainslie Jill Mayberry

Termination date: 2017-05-18

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009640
Status:ACTIVE
Category:Limited Partnership

DRIPLOCKER LIMITED

81 VICTORIA ROAD,PRESTON,PR2 8NH

Number:11447414
Status:ACTIVE
Category:Private Limited Company

HR SIMPLE LIMITED

164 BURY NEW ROAD,MANCHESTER,M45 6AD

Number:10204139
Status:ACTIVE
Category:Private Limited Company

NL PHYSIO LTD

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:10152129
Status:ACTIVE
Category:Private Limited Company

RHEA & ASSOCIATES LIMITED

9 NELSON MEWS,BIDEFORD,EX39 1GY

Number:10404221
Status:ACTIVE
Category:Private Limited Company

ROBINSON GLAZING SERVICES LTD

23 LANESIDE,EDGWARE,HA8 9PL

Number:08069121
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