Advanced company searchLink opens in new window

OPEN CONTRACTS HOLDINGS LIMITED

Company number 04322106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2022 SH02 Sub-division of shares on 22 August 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 AD01 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 June 2022
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 AD01 Registered office address changed from 14 Devonshire Square London EC2M 4YT England to Hamilton House 1 Temple Avenue London EC4Y 0HA on 22 March 2021
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
17 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 SH03 Purchase of own shares.
09 Jul 2020 SH06 Cancellation of shares. Statement of capital on 1 May 2020
  • GBP 212
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 PSC04 Change of details for Mr Peter John Smith as a person with significant control on 1 May 2020
01 May 2020 TM02 Termination of appointment of Malcolm Graham Macdougall as a secretary on 1 May 2020
01 May 2020 TM01 Termination of appointment of Malcolm Graham Macdougall as a director on 1 May 2020
01 May 2020 PSC07 Cessation of Malcolm Graham Macdougall as a person with significant control on 1 May 2020
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 PSC01 Notification of Karen Michelle Smith as a person with significant control on 25 October 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AP03 Appointment of Mrs Karen Michelle Smith as a secretary on 26 June 2019
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 AD01 Registered office address changed from 5 London Wall Buildings Finsbury Circus London EC2M 5NS to 14 Devonshire Square London EC2M 4YT on 29 June 2018
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates