Advanced company searchLink opens in new window

OPENSTAR LIMITED

Company number 05328625

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)
11 Oct 2016 TM01 Termination of appointment of Ashwin Hirji Patel as a director on 11 October 2016
11 Oct 2016 AP01 Appointment of Mr Hirji Kanji Patel as a director on 10 October 2016
15 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Aug 2014 AD01 Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 5 August 2014
26 Feb 2014 AAMD Amended accounts made up to 31 January 2013
17 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Aug 2011 AP01 Appointment of Mr Ashwin Hirji Patel as a director
10 Aug 2011 TM01 Termination of appointment of Savita Jeshani as a director
29 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Kbmd Consultancy Limited on 11 March 2010
12 Mar 2010 CH01 Director's details changed for Savita Jeshani on 11 March 2010
24 Feb 2010 AP04 Appointment of Payday Secretaries Limited as a secretary
24 Feb 2010 TM02 Termination of appointment of Kbmd Consultancy Limited as a secretary