Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN CONNECTIONS HOLDINGS LIMITED
Company Information for

OPEN CONNECTIONS HOLDINGS LIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
03768227
Private Limited Company
Active

Company Overview

About Open Connections Holdings Ltd
OPEN CONNECTIONS HOLDINGS LIMITED was founded on 1999-05-06 and has its registered office in London. The organisation's status is listed as "Active". Open Connections Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPEN CONNECTIONS HOLDINGS LIMITED
 
Legal Registered Office
C/O BRACHER RAWLINS LLP, 16
HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC2B
 
Filing Information
Company Number 03768227
Company ID Number 03768227
Date formed 1999-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 23:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN CONNECTIONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN CONNECTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA HELEN STRAWFORD
Company Secretary 2001-07-25
EMMANUEL FOURAKIS
Director 1999-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STUART SANFORD FORBES
Director 1999-05-24 2001-08-07
MINCING LANE CORPORATE SERVICES LIMITED
Company Secretary 1999-05-24 2001-07-25
MAX DOUGLAS VALENTINE
Company Secretary 1999-05-06 1999-05-24
JAMES BROWN GIBSON
Director 1999-05-06 1999-05-24
MAX DOUGLAS VALENTINE
Director 1999-05-06 1999-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-06 1999-05-06
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-06 1999-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA HELEN STRAWFORD OPEN CONNECTIONS SOLUTIONS LIMITED Company Secretary 2005-10-03 CURRENT 1999-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07Change of details for Telemach Info Uk Limited as a person with significant control on 2023-03-01
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-16PSC05Change of details for Telemach Info Uk Limited as a person with significant control on 2021-05-20
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Second Floor 77 Kingsway London WC2B 6SR
2020-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-23CH01Director's details changed for Emmanuel Fourakis on 2017-05-22
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0106/05/16 ANNUAL RETURN FULL LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0106/05/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-19AR0106/05/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-14SH19Statement of capital on 2012-06-14 GBP 1
2012-06-14CAP-SSSolvency statement dated 25/05/12
2012-06-14SH20Statement by directors
2012-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-05-29AR0106/05/12 ANNUAL RETURN FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AUDAUDITOR'S RESIGNATION
2011-07-04MISCSection 519
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM Fox Court 14 Gray's Inn Road London WC1X 8HN
2011-06-03AR0106/05/11 FULL LIST
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-12AR0106/05/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-17363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FOURAKIS / 01/05/2008
2007-07-09363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-05-23363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-31AUDAUDITOR'S RESIGNATION
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O BRACHER RAWLINS 180 FLEET STREET LONDON EC4A 2HG
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-13363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-07-12MISCSECT 394 AUD RES
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-03-21288aNEW SECRETARY APPOINTED
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-16288bDIRECTOR RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG
2000-12-15SASHARES AGREEMENT OTC
2000-12-15SASHARES AGREEMENT OTC
2000-12-1588(2)RAD 21/05/99--------- £ SI 9998@1
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288bDIRECTOR RESIGNED
1999-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-08288aNEW SECRETARY APPOINTED
1999-05-24225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-05-24123£ NC 1000/10000 18/05/99
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288bSECRETARY RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OPEN CONNECTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN CONNECTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN CONNECTIONS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPEN CONNECTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OPEN CONNECTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN CONNECTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of OPEN CONNECTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN CONNECTIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPEN CONNECTIONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPEN CONNECTIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN CONNECTIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN CONNECTIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.