About

Registered Number: 03627872
Date of Incorporation: 08/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Redlands Barn, Redlands Lane, Robertsbridge, East Sussex, TN32 5NA

 

The Open Palm Award Scheme Ltd was founded on 08 September 1998 and has its registered office in Robertsbridge in East Sussex, it has a status of "Active". The current directors of The Open Palm Award Scheme Ltd are listed as Fox, William Gordon, Bunning, Derek William, Ruddle, Andrew Peter, Dr, Spicer, Graham Charles in the Companies House registry. We do not know the number of employees at The Open Palm Award Scheme Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, William Gordon 15 May 2019 - 1
BUNNING, Derek William 08 November 2013 01 March 2019 1
RUDDLE, Andrew Peter, Dr 17 September 1998 29 September 2009 1
SPICER, Graham Charles 29 September 2009 08 November 2013 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 October 2019
AP03 - Appointment of secretary 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 23 January 2014
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AR01 - Annual Return 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 25 November 2009
TM02 - Termination of appointment of secretary 30 October 2009
AP03 - Appointment of secretary 30 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 19 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 October 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 September 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 19 September 2000
287 - Change in situation or address of Registered Office 01 August 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.