About

Registered Number: 06323073
Date of Incorporation: 25/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 25/27 Station Street, Cheslyn Hay, Walsall, WS6 7ED,

 

Founded in 2007, Open Space Nurseries Ltd are based in Walsall, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Doyle, Kathryn, Dickinson, David Peter, Rogers, Nicola Jane for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Kathryn 28 February 2018 - 1
DICKINSON, David Peter 25 July 2007 31 August 2015 1
ROGERS, Nicola Jane 25 July 2007 16 March 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 22 April 2020
CH01 - Change of particulars for director 13 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 07 April 2019
PSC01 - N/A 26 April 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
TM01 - Termination of appointment of director 19 April 2018
AD01 - Change of registered office address 09 April 2018
AD01 - Change of registered office address 09 April 2018
MR01 - N/A 26 March 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 08 January 2014
SH01 - Return of Allotment of shares 27 November 2013
SH01 - Return of Allotment of shares 18 November 2013
AR01 - Annual Return 27 July 2013
AD01 - Change of registered office address 27 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 August 2008
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.