Advanced company searchLink opens in new window

OPENSHAW & CO. LIMITED

Company number 07966418

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)
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
03 May 2024 PSC07 Cessation of Paul Malcolm Openshaw as a person with significant control on 25 March 2021
03 May 2024 PSC01 Notification of Andrew Hollos as a person with significant control on 15 March 2022
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 PSC05 Change of details for Openshaw & Co. Employee Trustee Limited as a person with significant control on 15 March 2022
26 Jul 2023 PSC01 Notification of Paul Malcolm Openshaw as a person with significant control on 6 April 2016
26 Jul 2023 AP01 Appointment of Mr Andrew Hollos as a director on 25 May 2023
01 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
07 Apr 2022 PSC02 Notification of Openshaw & Co. Employee Trustee Limited as a person with significant control on 25 March 2021
07 Apr 2022 PSC07 Cessation of Louise Eleanore Scott Healey as a person with significant control on 25 March 2021
07 Apr 2022 PSC07 Cessation of Paul Malcolm Openshaw as a person with significant control on 25 March 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 5.7558
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share scheme 15/03/2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH02 Sub-division of shares on 15 March 2022
30 Mar 2022 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 30 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 MA Memorandum and Articles of Association
21 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates