THE OPEN MARKET ANNUITY SERVICE LIMITED
Company number NI061370
- Company Overview for THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)
- Filing history for THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)
- People for THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)
- Charges for THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)
- More for THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)
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) |
---|---|---|---|
30 Nov 2024 | PSC05 | Change of details for Hub Acquisitions Limited as a person with significant control on 30 November 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from 3rd Floor Arena Building Ormeau Road Belfast BT7 1SH to Level 5 the Ewart 3 Bedford Street Belfast BT2 7EP on 29 April 2024 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
09 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
29 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
29 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
22 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jun 2020 | AP01 | Appointment of Mr Paul Mawhinney as a director on 15 June 2020 | |
18 May 2020 | AP01 | Appointment of Mr David Paul Cooper as a director on 28 April 2020 | |
18 May 2020 | TM01 | Termination of appointment of Graeme Burgess Riddoch as a director on 28 April 2020 | |
31 Jan 2020 | AP03 | Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of David Whitehead as a secretary on 29 January 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | AP03 | Appointment of Mr David Whitehead as a secretary on 26 April 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Paul Waters as a secretary on 26 April 2019 | |
27 Mar 2019 | AP03 | Appointment of Mr Paul Waters as a secretary on 15 March 2019 |