Advanced company searchLink opens in new window

OPENGEAR LIMITED

Company number 07413660

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)
06 Aug 2018 TM01 Termination of appointment of Robert Alan Waldie as a director on 31 July 2018
06 Aug 2018 AP01 Appointment of Mr Gary Marks as a director on 2 January 2014
06 Aug 2018 AP01 Appointment of Mr William George Levering Iii as a director on 13 November 2017
31 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 AA Accounts for a small company made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Robert Burnett Waldie on 19 October 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Feb 2013 AP01 Appointment of Mr Richard Steuart John Stevenson as a director
14 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Robert Alan Waldie on 17 May 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 25 January 2011
04 Jan 2011 AP01 Appointment of Mr Robert Alan Waldie as a director