About

Registered Number: 03534865
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Buckholt Drive, Warndon, Worcester, Worcestershire, WR4 9SR

 

Having been setup in 1998, Open Gi London Ltd has its registered office in Worcester in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Ralph, Charles Philip, Carruthers, Max, Colborne, Anthony Peter, Colborne, Lynda Mary are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Max 24 September 2007 22 June 2011 1
COLBORNE, Anthony Peter 25 March 1998 24 October 2006 1
COLBORNE, Lynda Mary 25 March 1998 15 November 1999 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Charles Philip 06 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 February 2020
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 February 2019
RESOLUTIONS - N/A 10 July 2018
MR01 - N/A 06 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 March 2017
AP03 - Appointment of secretary 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 28 April 2014
CERTNM - Change of name certificate 04 April 2014
RESOLUTIONS - N/A 19 March 2014
CONNOT - N/A 19 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 15 February 2012
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 April 2009
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
RESOLUTIONS - N/A 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
RESOLUTIONS - N/A 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
MEM/ARTS - N/A 13 November 2006
123 - Notice of increase in nominal capital 13 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
353 - Register of members 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 14 April 2003
363s - Annual Return 08 April 2002
CERTNM - Change of name certificate 11 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
AA - Annual Accounts 17 October 2000
225 - Change of Accounting Reference Date 05 October 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
287 - Change in situation or address of Registered Office 03 February 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 03 April 1999
287 - Change in situation or address of Registered Office 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
287 - Change in situation or address of Registered Office 21 May 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Deed of accession and charge 27 October 2006 Fully Satisfied

N/A

Debenture 31 January 2005 Fully Satisfied

N/A

Mortgage debenture 28 March 2001 Fully Satisfied

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.