Company NameOpen Links Internet Limited
Company StatusDissolved
Company Number03821754
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Martin Palmer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleBusinessman
Correspondence AddressWhite Hall The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Secretary NameMr Andrew Martin Palmer
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleBusinessman
Correspondence AddressWhite Hall The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chevening Road
London
NW6 6DE
Director NameGiles Stephen Frederick Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Correspondence Address5 Grove Mansions
Hammersmith Grove
London
W6 7EW
Director NameLt Col (Reid) Andrew Philip Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleBusinessman
Correspondence AddressClube Do Golfe Da Quinta
Do Lago
Almancil Algarve
8135-024
Portugal
Director NameJacqueline Sarah Cato
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maltese Road
Chelmsford
Essex
CM1 2PA
Director NameMr Andrew Richard Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2002)
RoleManager
Correspondence Address27 Park View
New Malden
Surrey
KT3 4AY
Director NameRichard David Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2002)
RoleBroadcaster
Correspondence AddressBlackhall Glebe
Calverstown
Kildare
Ireland
Director NamePeter Edward Lomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2002)
RoleBusinessman
Correspondence AddressBadgers End
Firwood Road
Virginia Water
Surrey
GU25 4NG

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£228,029
Net Worth-£188,610
Cash£3,740
Current Liabilities£200,095

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2005Dissolved (1 page)
11 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Statement of affairs (5 pages)
16 December 2002Registered office changed on 16/12/02 from: white hall the street, wickham bishops witham essex CM8 3NN (1 page)
13 December 2002Declaration of solvency (3 pages)
13 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2002Appointment of a voluntary liquidator (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
12 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2001Accounts made up to 31 December 2000 (13 pages)
9 November 2000New director appointed (2 pages)
12 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 April 2000£ nc 2000/10000 16/03/00 (1 page)
6 April 2000Conve 16/03/00 (1 page)
20 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
15 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
23 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1999Nc inc already adjusted 06/11/99 (1 page)
23 November 1999Conso div 06/11/99 (2 pages)
12 October 1999New director appointed (2 pages)
9 August 1999Incorporation (11 pages)