About

Registered Number: 04616181
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 93 Link Lane, Wallington, Surrey, SM6 9DY

 

Founded in 2002, Open Brief Ltd are based in Wallington in Surrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZARETH, Jude Francs Lazarus 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Paresh Raishi 13 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 25 October 2004
DISS40 - Notice of striking-off action discontinued 14 September 2004
363s - Annual Return 10 September 2004
GAZ1 - First notification of strike-off action in London Gazette 27 July 2004
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.