About

Registered Number: 02612956
Date of Incorporation: 21/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Founded in 1991, Openfeature Ltd are based in Watford, it has a status of "Active". The current directors of Openfeature Ltd are listed as Wilson, Sheran Janet, Mackie, Gordon Archibald Martin in the Companies House registry. We don't currently know the number of employees at Openfeature Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Gordon Archibald Martin 26 September 1991 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Sheran Janet 26 September 1991 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 21 May 2019
PSC04 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 12 June 1997
363s - Annual Return 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 09 June 1994
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 21 February 1993
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
363s - Annual Return 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
MEM/ARTS - N/A 13 September 1991
NEWINC - New incorporation documents 21 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.