About

Registered Number: 03459552
Date of Incorporation: 03/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Centre, Reading Road, Eversley Centre, Hampshire, RG27 0NB,

 

Established in 1997, Open Aire (UK) Ltd has its registered office in Eversley Centre, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Open Aire (UK) Ltd. The current directors of the company are listed as Baker, Deborah, Albertine, Mark William, Marsh, Bruce Allen, Hale, Ann Lesley, Hale, Clifford Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTINE, Mark William 06 May 1998 - 1
MARSH, Bruce Allen 06 May 1998 - 1
HALE, Clifford Frederick 03 November 1997 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Deborah 22 May 2003 - 1
HALE, Ann Lesley 03 November 1997 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 18 December 2007
363a - Annual Return 18 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 03 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.