Company NameCamrasonic Limited
Company StatusActive
Company Number01786930
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Frank Coughlan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 December 2005)
RoleCompany Director
Correspondence Address23 Fishermems Cottages White House
Barry
South Glamorgan
CF62 6FB
Wales
Director NameMrs Jayne Coughlan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressHolmestower Wellwood Drive
Dinas Powys
South Glamorgan
CF64 4TN
Wales
Secretary NameMrs Jayne Coughlan
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressHolmestower Wellwood Drive
Dinas Powys
South Glamorgan
CF64 4TN
Wales
Secretary NameKim Annette Coughlan
NationalityBritish
StatusResigned
Appointed11 March 1997(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address23 Fishermans Cottages
White House
Barry
South Glamorgan
CF62 6FB
Wales
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Christopher John Sullivan
NationalityBritish
StatusResigned
Appointed21 December 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(22 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
Secretary NameMr Kevin Charles Hall
NationalityBritish
StatusResigned
Appointed26 April 2007(23 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Paul Darren Whistance
NationalityBritish
StatusResigned
Appointed07 June 2007(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address79 Carlton Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1DF

Contact

Websiteopenviewgroup.com

Location

Registered AddressOpenview House
Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Openview Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

6 February 2006Delivered on: 7 February 2006
Persons entitled: Rbs Invoice Finace Limited (Formerly Known as the Royal Bank of Scotland Commercial Servicesltd

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1984Delivered on: 24 April 1984
Satisfied on: 23 December 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M9).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 January 2024Satisfaction of charge 3 in full (1 page)
3 January 2024Satisfaction of charge 2 in full (1 page)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
16 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
8 January 2014Full accounts made up to 31 July 2013 (12 pages)
8 January 2014Full accounts made up to 31 July 2013 (12 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
21 November 2011Director's details changed for Mr Kevin Charles Hall on 23 October 2011 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for John Simpson on 23 October 2011 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Mark Philip Ingleson on 23 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Kevin Charles Hall on 23 October 2011 (2 pages)
21 November 2011Director's details changed for John Simpson on 23 October 2011 (2 pages)
21 November 2011Director's details changed for Paul Bullen on 23 October 2011 (2 pages)
21 November 2011Director's details changed for Paul Bullen on 23 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Mark Philip Ingleson on 23 October 2011 (2 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
21 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
10 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (16 pages)
4 May 2010Full accounts made up to 31 July 2009 (16 pages)
4 May 2010Full accounts made up to 31 July 2009 (16 pages)
29 January 2010Annual return made up to 23 October 2009 (12 pages)
29 January 2010Annual return made up to 23 October 2009 (12 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
17 February 2009Full accounts made up to 31 July 2008 (20 pages)
17 February 2009Full accounts made up to 31 July 2008 (20 pages)
22 January 2009Return made up to 23/10/08; no change of members (5 pages)
22 January 2009Return made up to 23/10/08; no change of members (5 pages)
29 May 2008Full accounts made up to 31 July 2007 (19 pages)
29 May 2008Full accounts made up to 31 July 2007 (19 pages)
18 February 2008Return made up to 23/10/07; full list of members (4 pages)
18 February 2008Return made up to 23/10/07; full list of members (4 pages)
21 June 2007Secretary resigned (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (2 pages)
9 May 2007Full accounts made up to 31 July 2006 (23 pages)
9 May 2007Full accounts made up to 31 July 2006 (23 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
2 November 2006Return made up to 23/10/06; full list of members (4 pages)
2 November 2006Return made up to 23/10/06; full list of members (4 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
10 February 2006Declaration of assistance for shares acquisition (10 pages)
10 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
23 January 2006Declaration of assistance for shares acquisition (8 pages)
23 January 2006Declaration of assistance for shares acquisition (8 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 3 saint michaels court church street newport gwent NP20 2BY (1 page)
10 January 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 3 saint michaels court church street newport gwent NP20 2BY (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Return made up to 23/10/05; full list of members (2 pages)
27 October 2005Return made up to 23/10/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 November 2003Return made up to 23/10/03; full list of members (6 pages)
7 November 2003Return made up to 23/10/03; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 1999Registered office changed on 09/05/99 from: unit 5,evtol estate, frederick street, newport, gwent,NP9 2DR. (1 page)
9 May 1999Registered office changed on 09/05/99 from: unit 5,evtol estate, frederick street, newport, gwent,NP9 2DR. (1 page)
20 October 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1997Return made up to 23/10/97; full list of members (6 pages)
26 October 1997Return made up to 23/10/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Memorandum and Articles of Association (6 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Memorandum and Articles of Association (6 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Return made up to 23/10/96; full list of members (6 pages)
29 October 1996Return made up to 23/10/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 October 1995Return made up to 31/10/95; no change of members (4 pages)
30 October 1995Return made up to 31/10/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 January 1984Incorporation (18 pages)
27 January 1984Incorporation (18 pages)