Advanced company searchLink opens in new window

OPEN WORKSPACE DESIGN LIMITED

Company number 08984502

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
05 Sep 2019 PSC07 Cessation of Daniel Keith as a person with significant control on 27 August 2019
23 Jul 2019 TM01 Termination of appointment of Malcolm Graham Macdougall as a director on 18 July 2019
23 Jul 2019 TM01 Termination of appointment of Daniel Keith as a director on 18 July 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 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 PSC05 Change of details for Open Contracts Holdings Limited as a person with significant control on 25 June 2018
25 Oct 2018 PSC05 Change of details for Open Contracts Holdings Limited as a person with significant control on 11 September 2017
25 Oct 2018 PSC04 Change of details for Mr Daniel Keith as a person with significant control on 6 April 2016
24 Oct 2018 PSC01 Notification of Malcolm Graham Macdougall as a person with significant control on 6 April 2016
24 Oct 2018 PSC07 Cessation of Malcolm Graham Macdougall as a person with significant control on 11 September 2017
29 Jun 2018 AD01 Registered office address changed from 5 London Wall Buildings Finsbury Circus London EC2M 5NS England to 14 Devonshire Square London EC2M 4YT on 29 June 2018
04 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with updates
04 Jun 2018 PSC02 Notification of Open Contracts Holdings Limited as a person with significant control on 11 September 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 190
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AD01 Registered office address changed from 4 Flitcroft Street London WC2H 8DJ to 5 London Wall Buildings Finsbury Circus London EC2M 5NS on 22 July 2015