About

Registered Number: 06645209
Date of Incorporation: 14/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 1 Bellerphon Court, Copper Quarter, Pentrechwyth, Swansea, SA1 7FS,

 

Based in Swansea, Open Dynamix Ltd was setup in 2008, it has a status of "Dissolved". This business has 2 directors listed at Companies House. We don't currently know the number of employees at Open Dynamix Ltd.

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.