About

Registered Number: 06543443
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 403, 2 Denby Dale Road, Wakefield, West Yorkshire, WF1 2WT

 

Having been setup in 2008, Open Mode Ltd have registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABUNDO, Leonardo 02 June 2008 - 1
YORK PLACE COMPANY NOMINEES LIMITED 25 March 2008 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
DABUNDO, Gillian Michelle 02 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 July 2016
SH01 - Return of Allotment of shares 09 July 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 30 July 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 01 April 2012
CH01 - Change of particulars for director 01 April 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 15 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.