About

Registered Number: 06571756
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD

 

Open Water Development Ltd was founded on 21 April 2008 with its registered office in London, it's status is listed as "Active". The companies directors are listed as Shoshan-cysouw, Teresa Maria Cornelie, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOSHAN-CYSOUW, Teresa Maria Cornelie 27 June 2008 - 1
COMPANY DIRECTORS LIMITED 21 April 2008 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 21 April 2008 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
CERTNM - Change of name certificate 19 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.