About

Registered Number: 05170410
Date of Incorporation: 05/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Open Architecture & Technology for Entrances Ltd was registered on 05 July 2004 and are based in Buckinghamshire. There are 5 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIOU, Nicolaos Anastasios 05 July 2004 31 March 2015 1
ANTONIOU, Petra Yvonne 31 March 2010 31 March 2015 1
BULLOCK, John 05 July 2004 22 December 2008 1
EWEN, James 31 March 2010 27 August 2010 1
STAFF, Toby Christopher 05 July 2004 22 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 June 2019
PSC07 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 10 August 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 03 October 2016
AA01 - Change of accounting reference date 12 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 27 August 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 25 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 26 April 2005
CERTNM - Change of name certificate 25 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.