Company NameOpenstat Limited
Company StatusDissolved
Company Number03138368
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJonathan Hugh Lawrence
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(23 years, 5 months after company formation)
Appointment Duration3 years (closed 14 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(1 week, 5 days after company formation)
Appointment Duration2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address6 Sherwood Road
London
NW4 1AD
Secretary NameMr Iain Douglas Bond
NationalityBritish
StatusResigned
Appointed27 December 1995(1 week, 5 days after company formation)
Appointment Duration2 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Peters Square
London
W6 9NR
Director NameMr Michael Edward Hyman Jacobs
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Constable Close
London
NW11 6TY
Director NamePhilip Stephen Oliver Roberts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2003)
RoleSolicitor
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameAnthony Walker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2001)
RoleSolicitor
Correspondence Address35 Gibson Square
London
N1 0RD
Director NameMr Michael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMartin Hector Hill
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Julian Ellis Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(5 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRichard John Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2009)
RoleSolicitor
Correspondence Address2 Fairfield Road
Norwich
Norfolk
NR2 2NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1K&l Gates LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
3 June 2019Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page)
3 June 2019Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 6 July 2017 (1 page)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 6 July 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 November 2016Termination of appointment of Martin Hector Hill as a secretary on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Martin Hector Hill as a secretary on 11 November 2016 (1 page)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(14 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(14 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(14 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(14 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(14 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(14 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
20 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
28 November 2011Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages)
28 November 2011Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
1 September 2009Director's change of particulars / richard talbot / 26/08/2009 (1 page)
1 September 2009Director's change of particulars / richard talbot / 26/08/2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
19 December 2008Return made up to 15/12/08; full list of members (6 pages)
19 December 2008Return made up to 15/12/08; full list of members (6 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
14 December 2007Return made up to 15/12/07; full list of members (6 pages)
14 December 2007Return made up to 15/12/07; full list of members (6 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
21 December 2006Return made up to 15/12/06; full list of members (6 pages)
21 December 2006Return made up to 15/12/06; full list of members (6 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 December 2005Return made up to 15/12/05; full list of members (6 pages)
21 December 2005Return made up to 15/12/05; full list of members (6 pages)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 December 2003Return made up to 15/12/03; full list of members (9 pages)
18 December 2003Return made up to 15/12/03; full list of members (9 pages)
16 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
31 December 2001Return made up to 15/12/01; full list of members (8 pages)
31 December 2001Return made up to 15/12/01; full list of members (8 pages)
5 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
5 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
22 December 2000Return made up to 15/12/00; full list of members (8 pages)
22 December 2000Return made up to 15/12/00; full list of members (8 pages)
29 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 January 2000Return made up to 15/12/99; full list of members (8 pages)
4 January 2000Return made up to 15/12/99; full list of members (8 pages)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
6 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page)
27 June 1996Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 March 1996Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 25/26 albemarle street, london, W1X 4AD (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Accounting reference date notified as 31/10 (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 25/26 albemarle street, london, W1X 4AD (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Accounting reference date notified as 31/10 (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Secretary resigned;new secretary appointed (3 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Registered office changed on 03/01/96 from: 120 east road, london, N1 6AA (1 page)
3 January 1996Secretary resigned;new secretary appointed (3 pages)
3 January 1996Registered office changed on 03/01/96 from: 120 east road, london, N1 6AA (1 page)
15 December 1995Incorporation (28 pages)
15 December 1995Incorporation (28 pages)