Advanced company searchLink opens in new window

OPENGATE SOLUTIONS LIMITED

Company number 13333653

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
18 Apr 2024 CH01 Director's details changed for Mr Michael Lee Johnson Goff on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Julia Elizabeth Goff on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 18 April 2024
21 Nov 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 21 November 2023
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jul 2022 CH01 Director's details changed for Mr Michael Lee Goff on 16 July 2022
16 Jul 2022 CH01 Director's details changed for Mrs Julia Elizabeth Goff on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
07 Jul 2022 SH10 Particulars of variation of rights attached to shares
07 Jul 2022 SH08 Change of share class name or designation
24 Jun 2022 AA01 Current accounting period extended from 30 April 2022 to 30 September 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
04 Aug 2021 MR01 Registration of charge 133336530001, created on 26 July 2021
16 Jun 2021 PSC08 Notification of a person with significant control statement
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 400
01 Jun 2021 AP01 Appointment of Mrs Julia Elizabeth Goff as a director on 28 April 2021
01 Jun 2021 AP01 Appointment of Mr Michael Lee Goff as a director on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of Michael Duke as a director on 28 April 2021
28 Apr 2021 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 28 April 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1