- Company Overview for OPENGEAR LIMITED (07413660)
- Filing history for OPENGEAR LIMITED (07413660)
- People for OPENGEAR LIMITED (07413660)
- More for OPENGEAR LIMITED (07413660)
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
|
|
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
|
|
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
|
|
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 |