About

Registered Number: 04429613
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: North Barn Laurel Farm, Westham, Wedmore, Somerset, BS28 4UZ

 

Based in Wedmore, Somerset, Open Communication Design Ltd was registered on 01 May 2002, it's status at Companies House is "Active". This business has 2 directors listed at Companies House.

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.