About

Registered Number: 06645209
Date of Incorporation: 14/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: 1 Bellerphon Court, Copper Quarter, Pentrechwyth, Swansea, SA1 7FS,

 

Open Dynamix Ltd was founded on 14 July 2008 and has its registered office in Swansea, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Hcs Secretarial Limited, Hanover Directors Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 14 July 2008 14 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 14 July 2008 14 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 12 August 2017
AD01 - Change of registered office address 11 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AD01 - Change of registered office address 07 September 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 08 October 2013
DISS40 - Notice of striking-off action discontinued 10 September 2013
AR01 - Annual Return 07 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.