Company Information for OPENWIDE COASTAL LIMITED
2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
|
Company Registration Number
06509920
Private Limited Company
Active |
Company Name | |
---|---|
OPENWIDE COASTAL LIMITED | |
Legal Registered Office | |
2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Other companies in SW14 | |
Company Number | 06509920 | |
---|---|---|
Company ID Number | 06509920 | |
Date formed | 2008-02-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB934581801 |
Last Datalog update: | 2024-02-05 18:36:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN RORY HOLBURN |
||
STEPHEN ALLAN CUTBUSH |
||
DUNCAN RORY HOLBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Company Secretary | ||
C & M REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENWIDE INTERNATIONAL LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1992-10-08 | Active | |
ROCKREEF LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active | |
OPENWIDE INTERNATIONAL LIMITED | Director | 1994-10-31 | CURRENT | 1992-10-08 | Active | |
ST. LEONARDS SCHOOL | Company Secretary | 2013-08-26 | CURRENT | 1932-01-13 | Active | |
OPENWIDE INTERNATIONAL LIMITED | Director | 2009-09-08 | CURRENT | 1992-10-08 | Active | |
ROCKREEF LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED SARAH LUCY HUNTER | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAN CUTBUSH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RORY HOLBURN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RORY HOLBURN | ||
CESSATION OF STEPHEN ALLAN CUTBUSH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN ALLAN CUTBUSH AS A PERSON OF SIGNIFICANT CONTROL | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
Cancellation of shares. Statement of capital on 2022-12-28 GBP 73 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 490 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 490 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RORY HOLBURN / 26/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DUNCAN RORY HOLBURN on 2013-02-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLAN CUTBUSH / 26/02/2013 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DUNCAN RORY HOLBURN | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED | |
88(2) | AD 20/02/08 GBP SI 488@1=488 GBP IC 2/490 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
288a | SECRETARY APPOINTED DUNCAN RORY HOLBURN | |
288a | DIRECTOR APPOINTED STEPHEN ALAN CUTBUSH | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | MR STEPHEN CUTBUSH |
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 OPENWIDE COASTAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
46 |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
Suffolk Coastal District Council | |
|
External Orgs Contract Sum |
North Norfolk District Council | |
|
Management Fee |
Suffolk County Council | |
|
Room Hire |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
North Norfolk District Council | |
|
Management Fee |
Suffolk Coastal District Council | |
|
External Orgs Contract Sum |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |