Established in 2002, Open Communication Design Ltd are based in Wedmore, Somerset, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Alan Patrick John | 01 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENBIGH, Tamsin Alida | 01 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 01 May 2019 | |
MR04 - N/A | 01 March 2019 | |
MR01 - N/A | 22 February 2019 | |
MR01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 27 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 28 January 2009 | |
CERTNM - Change of name certificate | 05 February 2008 | |
AA - Annual Accounts | 14 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2007 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
AA - Annual Accounts | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
225 - Change of Accounting Reference Date | 20 June 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 17 June 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2019 | Outstanding |
N/A |
A registered charge | 20 February 2019 | Outstanding |
N/A |
Mortgage | 02 November 2006 | Fully Satisfied |
N/A |