Company NameOpeneyes Limited
DirectorsDavid Jonathan Caswell and Josephine Katarina Caswell
Company StatusActive
Company Number03907132
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameDinnerparties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Jonathan Caswell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address15 Lockstile Mead
Goring
Berkshire
RG8 0AE
Director NameJosephine Katarina Caswell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdene 15 Lockstile Mead
Goring On Thames
South Oxfordshire
RG8 0AE
Secretary NameJosephine Katarina Caswell
NationalityBritish
StatusCurrent
Appointed10 January 2004(3 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdene 15 Lockstile Mead
Goring On Thames
South Oxfordshire
RG8 0AE
Secretary NameMr Rupert Francois Rohan
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaru Hall
Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Director NameMr Rupert Francois Rohan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaru Hall
Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£4,050
Cash£10,657
Current Liabilities£20,550

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
20 January 2023Confirmation statement made on 14 January 2023 with updates (3 pages)
18 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Change of details for Mr David Jonathan Caswell as a person with significant control on 11 January 2019 (2 pages)
8 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages)
1 April 2010Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages)
1 April 2010Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2009Return made up to 14/01/09; full list of members (4 pages)
3 March 2009Return made up to 14/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 March 2008Return made up to 14/01/08; full list of members (4 pages)
10 March 2008Return made up to 14/01/08; full list of members (4 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 14/01/07; full list of members (7 pages)
9 February 2007Return made up to 14/01/07; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
19 June 2003Ad 01/12/02--------- £ si 998@1 (2 pages)
19 June 2003Ad 01/12/02--------- £ si 998@1 (2 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: aviation house 1-7 sussex road haywards heath west sussex RH16 4DZ (1 page)
25 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 November 2002Registered office changed on 25/11/02 from: aviation house 1-7 sussex road haywards heath west sussex RH16 4DZ (1 page)
25 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 August 2002Company name changed dinnerparties LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed dinnerparties LIMITED\certificate issued on 08/08/02 (2 pages)
31 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o rohan & co aberdeen house, south road haywards heath west sussex RH16 4LE (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o rohan & co aberdeen house, south road haywards heath west sussex RH16 4LE (1 page)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
14 January 2000Incorporation (20 pages)
14 January 2000Incorporation (20 pages)