About

Registered Number: 02567474
Date of Incorporation: 11/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Holly Tree House, Welford Road Thornby, Northampton, Northamptonshire, NN6 8SJ

 

Having been setup in 1990, Open Page Ltd have registered office in Northampton in Northamptonshire. There are 3 directors listed as Kingston, Michael George, Bown, Louisa, Kingston, Patricia Ann for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Michael George N/A - 1
BOWN, Louisa 26 August 2014 18 September 2017 1
KINGSTON, Patricia Ann N/A 18 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 30 December 2011
CH01 - Change of particulars for director 30 December 2011
CH03 - Change of particulars for secretary 30 December 2011
AD01 - Change of registered office address 30 December 2011
AD01 - Change of registered office address 30 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 February 2006
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 10 December 2001
363s - Annual Return 04 December 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 November 2001
169 - Return by a company purchasing its own shares 14 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 09 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 06 January 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1991
288 - N/A 18 December 1990
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.