OPEN FORMULA LIMITED

Suite 5, Keynes House Suite 5, Keynes House, Derby, DE21 4AS, Derbyshire, England
StatusACTIVE
Company No.11198418
CategoryPrivate Limited Company
Incorporated10 Feb 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

OPEN FORMULA LIMITED is an active private limited company with number 11198418. It was incorporated 6 years, 5 months, 2 days ago, on 10 February 2018. The company address is Suite 5, Keynes House Suite 5, Keynes House, Derby, DE21 4AS, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England

New address: Suite 5, Keynes House Alfreton Road Derby Derbyshire DE21 4AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Levy

Notification date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aimee Levy

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Wallis Levy

Appointment date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-07

Psc name: Mr Philip Levy

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr Philip Levy

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mrs Sarah Levy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: 22 Thornescroft Gardens Branston Burton on Trent DE14 3GL United Kingdom

New address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU

Documents

View document PDF

Incorporation company

Date: 10 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

92-94 SHOOTERS HILL ROAD MANAGEMENT LTD

FLAT 6, 92-94 SHOOTERS HILL ROAD,LONDON,SE3 8RL

Number:06380585
Status:ACTIVE
Category:Private Limited Company

BIRBAR LIMITED

THE GOOD INTENT PUBLIC HOUSE,ROCHESTER,ME1 1YL

Number:04510942
Status:ACTIVE
Category:Private Limited Company

BUILDRITE TRADE AND DIY SUPPLIES LTD

OLD STATION YARD,WEYMOUTH,DT3 5DZ

Number:03727601
Status:ACTIVE
Category:Private Limited Company

GSGCOMPLEX LIMITED

44 DOUGLAS PLACE,MILTON KEYNES,MK6 2XG

Number:10790224
Status:ACTIVE
Category:Private Limited Company

P. BALDOCK PLASTERING LTD

76 GLEBE LANE BARMING,KENT,ME16 9BD

Number:04923271
Status:ACTIVE
Category:Private Limited Company

THE LOUNGE (BRENTWOOD) LIMITED

7 PARK WAY,BRENTWOOD,CM15 8LH

Number:06182817
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