About

Registered Number: 05412813
Date of Incorporation: 04/04/2005 (20 years ago)
Company Status: Active
Registered Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

Established in 2005, Open Fibre Networks Ltd are based in Bury St. Edmunds, it has a status of "Active". This organisation has 2 directors listed as Standring, Susan Lisa, Roissetter, Jason John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROISSETTER, Jason John 28 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STANDRING, Susan Lisa 18 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 31 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 April 2017
AP03 - Appointment of secretary 18 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AUD - Auditor's letter of resignation 13 December 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 08 January 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
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 04 February 2011
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 April 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 23 April 2008
CERTNM - Change of name certificate 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363s - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 22 December 2006
CERTNM - Change of name certificate 01 November 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 12 April 2006
225 - Change of Accounting Reference Date 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
MEM/ARTS - N/A 10 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
CERTNM - Change of name certificate 08 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.