About

Registered Number: 01158619
Date of Incorporation: 30/01/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

 

Established in 1974, Open Date Equipment Ltd have registered office in Salford, it's status is listed as "Active". We do not know the number of employees at this company. Bevan, Keith Andrew, Hogg, Ian Stuart, Hogg, Ian Stuart, Molineux, Glen Douglas, Brousse, Thierry-jean Pierre, Clatworthy, Ian, Hewitt, Donald Frank, Holliday, David John, Judson, Richard James, Morgan, Derek John Peter, Pickett, Andrew Robert, Sinclair, Frances Mary, Ward, Jonathan, Wingfield, Kenneth Frank are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Ian Stuart 21 December 2012 - 1
MOLINEUX, Glen Douglas 28 October 2016 - 1
BROUSSE, Thierry-Jean Pierre 02 February 2000 22 December 2016 1
CLATWORTHY, Ian N/A 03 July 2004 1
HEWITT, Donald Frank N/A 02 February 2000 1
HOLLIDAY, David John 02 February 2000 31 January 2001 1
JUDSON, Richard James 21 November 1995 30 November 2000 1
MORGAN, Derek John Peter N/A 29 November 2012 1
PICKETT, Andrew Robert 02 February 2000 23 March 2006 1
SINCLAIR, Frances Mary 21 November 1995 21 December 2012 1
WARD, Jonathan 01 June 2016 10 January 2020 1
WINGFIELD, Kenneth Frank 31 March 2006 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Keith Andrew 03 January 2013 - 1
HOGG, Ian Stuart 28 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
MR01 - N/A 21 October 2019
AA - Annual Accounts 26 June 2019
PSC07 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 June 2017
MR01 - N/A 18 May 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 22 December 2015
MR01 - N/A 16 November 2015
MR04 - N/A 13 November 2015
AP03 - Appointment of secretary 28 September 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 21 August 2014
AA - Annual Accounts 20 August 2014
MR04 - N/A 28 December 2013
AR01 - Annual Return 24 December 2013
AAMD - Amended Accounts 11 October 2013
MR01 - N/A 23 September 2013
AA - Annual Accounts 28 June 2013
RESOLUTIONS - N/A 20 February 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP03 - Appointment of secretary 06 January 2013
TM01 - Termination of appointment of director 06 January 2013
TM01 - Termination of appointment of director 06 January 2013
TM02 - Termination of appointment of secretary 06 January 2013
AP01 - Appointment of director 06 January 2013
AP01 - Appointment of director 06 January 2013
AA01 - Change of accounting reference date 04 January 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 11 October 2010
SH06 - Notice of cancellation of shares 15 April 2010
SH03 - Return of purchase of own shares 15 April 2010
RESOLUTIONS - N/A 01 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 November 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AUD - Auditor's letter of resignation 22 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 January 2006
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 15 December 2004
AUD - Auditor's letter of resignation 03 December 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 09 March 2004
AAMD - Amended Accounts 25 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 11 December 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 10 January 2001
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 25 January 1996
363s - Annual Return 05 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 29 November 1993
MEM/ARTS - N/A 28 October 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 30 November 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 16 December 1991
363 - Annual Return 31 January 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 17 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 16 February 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 28 January 1987
AA - Annual Accounts 03 January 1987
CERTNM - Change of name certificate 08 March 1974
MISC - Miscellaneous document 30 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

A registered charge 11 November 2015 Outstanding

N/A

A registered charge 14 August 2014 Outstanding

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

Composite guarantee and debenture 21 December 2012 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 20 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.