About

Registered Number: 05690545
Date of Incorporation: 28/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: Malham Lodge Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AN

 

The Open Living Company Ltd was founded on 28 January 2006 with its registered office in Billingshurst in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is one director listed for The Open Living Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUMNEY, Vanda 28 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
AA01 - Change of accounting reference date 06 September 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 17 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
CERTNM - Change of name certificate 22 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
NEWINC - New incorporation documents 28 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.