About

Registered Number: 06307658
Date of Incorporation: 10/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Netham View Industrial Park, Netham Road, Bristol, BS5 9PQ,

 

Based in Bristol, Open 24 Seven Ltd was established in 2007. The companies directors are Adams, Lee Francis Alexander, Barrell, Christopher David. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lee Francis Alexander 10 July 2007 - 1
BARRELL, Christopher David 01 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 03 July 2020
AA - Annual Accounts 17 June 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 29 March 2019
AAMD - Amended Accounts 21 March 2019
TM02 - Termination of appointment of secretary 22 February 2019
AD01 - Change of registered office address 22 February 2019
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 29 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 May 2009
CERTNM - Change of name certificate 26 August 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
225 - Change of Accounting Reference Date 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Legal mortgage 28 September 2012 Outstanding

N/A

Debenture 23 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.