About

Registered Number: 05910724
Date of Incorporation: 18/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

Based in Bury St. Edmunds, Open Fibre Networks (Wholesale) Ltd was established in 2006, it's status at Companies House is "Active". There is one director listed for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Philip 19 December 2007 19 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 August 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 20 August 2018
RESOLUTIONS - N/A 31 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 01 November 2012
AA01 - Change of accounting reference date 31 October 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363s - Annual Return 13 September 2007
CERTNM - Change of name certificate 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 06 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.