OPEN ONLINE AGENCY LIMITED

Suite 1, Europa House Suite 1, Europa House, Gerrards Cross, SL9 8BQ, England
StatusACTIVE
Company No.11425099
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

OPEN ONLINE AGENCY LIMITED is an active private limited company with number 11425099. It was incorporated 5 years, 11 months, 18 days ago, on 20 June 2018. The company address is Suite 1, Europa House Suite 1, Europa House, Gerrards Cross, SL9 8BQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Jason Harris-Cohen

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Jason Harris-Cohen

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Stuart Vincent Cove

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mrs Nicola Maxine Cove

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Old address: Suite 1, Europa House Marsham Way Gerrards Cross SL9 8BQ England

Change date: 2021-12-07

New address: Suite 1, Europa House 13, Marsham Way Gerrards Cross SL9 8BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: Suite 5, Europa House 13 Marsham Way Gerrards Cross Bucks SL9 8BQ United Kingdom

New address: Suite 1, Europa House Marsham Way Gerrards Cross SL9 8BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Luke James Garner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Nathan Robert Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Garner

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mr Nathan Robert Johnson

Documents

View document PDF

Resolution

Date: 15 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-28

Psc name: Nicola Maxine Cove

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-28

Psc name: Stuart Vincent Cove

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Stephen Edward Hayes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FHS SERVICES LTD

ELIZABETH HOUSE BARCLAY COURT,KIRKCALDY,KY1 3WE

Number:SC528032
Status:ACTIVE
Category:Private Limited Company

FLEETWAY RETAIL LIMITED

UNIT 24 FLEETWAY R/O,PERIVALE GREENFORD,UB6 7JD

Number:10920788
Status:ACTIVE
Category:Private Limited Company

LEED DEVELOPMENT LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08848603
Status:ACTIVE
Category:Private Limited Company

M.P. PLANT HIRE LTD

COWALL MOOR FARM,LEEK,ST13 8QN

Number:04626935
Status:ACTIVE
Category:Private Limited Company

M.R.S HEATING & PLUMBING LTD

38 BATH ROAD,MELKSHAM,SN12 8JW

Number:04829551
Status:ACTIVE
Category:Private Limited Company

METRO COFFEE UK LTD

21 HIGHAM CLOSE,MAIDSTONE,ME15 6SE

Number:10205069
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