OPEN TELECOM INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05213517 |
Category | Private Limited Company |
Incorporated | 24 Aug 2004 |
Age | 19 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2021 |
Years | 2 years, 9 months, 6 days |
SUMMARY
OPEN TELECOM INTERNATIONAL LIMITED is an dissolved private limited company with number 05213517. It was incorporated 19 years, 10 months, 15 days ago, on 24 August 2004 and it was dissolved 2 years, 9 months, 6 days ago, on 02 October 2021. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Southampton, SO14 3TJ.
Company Fillings
Liquidation compulsory return final meeting
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory appointment liquidator
Date: 20 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up progress report
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory removal of liquidator by court
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-04
Old address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom
New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Documents
Liquidation compulsory appointment liquidator
Date: 30 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 10 Jul 2017
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
Old address: 94 Fore Street Bodmin Cornwall PL31 2HR
New address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Charles Watts
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Ian Charles Watts
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: Daniel Kobale 11 Winwell Field Wadebridge Cornwall PL27 6UJ
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian watts / 18/08/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)O
Description: Ad 02/01/07--------- £ si 100@1
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/01/07
Documents
Legacy
Date: 16 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/01/07--------- £ si 999000@1=999000 £ ic 1000/1000000
Documents
Resolution
Date: 05 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: 1ST floor, grenaway, fernleigh road, wadebridge cornwall and isles of scilly PL27 7AY
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/05/05
Documents
Some Companies
2 WOLSELEY ROAD WOLSELEY ROAD, WOBURN ROAD INDUSTRIAL ESTATE,BEDFORD,MK42 7AD
Number: | 08475897 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 10251709 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEATHER CLOSE,CHATHAM,ME5 0UU
Number: | 10735972 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD ROAD MANAGEMENT COMPANY LIMITED
2A EDWARD ROAD,NORTHAMPTONSHIRE,NN15 6HB
Number: | 06280060 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECHWOOD LANE,WARRINGTON,WA3 4HJ
Number: | 07780022 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STEPHENSON WAY,LONDON,NW1 2HD
Number: | 10503939 |
Status: | ACTIVE |
Category: | Private Limited Company |