About

Registered Number: 04429613
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: North Barn Laurel Farm, Westham, Wedmore, Somerset, BS28 4UZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.