OPEN UP (UK) LIMITED

Sky View Sky View, Derby, DE74 2SA, England
StatusACTIVE
Company No.08538605
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

OPEN UP (UK) LIMITED is an active private limited company with number 08538605. It was incorporated 11 years, 1 month, 22 days ago, on 21 May 2013. The company address is Sky View Sky View, Derby, DE74 2SA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom

New address: Sky View Castle Donington Derby DE74 2SA

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 8 Unity Street College Green Bristol BS1 5HH

New address: Bath House 6-8 Bath Street Bristol BS1 6HL

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2016

Category: Address

Type: AD02

New address: 22 Nightingale Way Hereford HR1 2NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-30

Old address: Flat 1 Wyebridge House 23-24 Bridge Street Hereford Herefordshire HR4 9DG

New address: 8 Unity Street College Green Bristol BS1 5HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mr Peregrine Mark Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: Ground Floor Flat 52 Fentiman Road London SW8 1LF United Kingdom

New address: Flat 1 Wyebridge House 23-24 Bridge Street Hereford Herefordshire HR4 9DG

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLEPOWERED GAMES LTD.

BRISTOL GAMES HUB, 77 STOKES CROFT,BRISTOL,BS1 3RD

Number:09737343
Status:ACTIVE
Category:Private Limited Company

ELIOT DESIGN & BUILD (PERCY STREET) LIMITED

UNIT 3 STOKE DAMUREL BUSINESS CENTRE 5 CHURCH STREET,PLYMOUTH,PL3 4DT

Number:08131172
Status:ACTIVE
Category:Private Limited Company

ELITE INTERNATIONAL SERVICES LTD

16-18 WOODFORD ROAD,LONDON,E7 0HA

Number:11811966
Status:ACTIVE
Category:Private Limited Company

IDEAS2IMPACT LIMITED

29 HIGH STREET,CAMBRIDGE,CB22 7PX

Number:07343437
Status:ACTIVE
Category:Private Limited Company

SB REALISATIONS LIMITED

1 SOVEREIGN SQUARE,LEEDS,LS1 4DA

Number:05467400
Status:IN ADMINISTRATION
Category:Private Limited Company

THAMES VALLEY ARCHAEOLOGICAL SERVICES LIMITED

47-49 DE BEAUVOIR ROAD,BERKSHIRE,RG1 5NR

Number:03835670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source