Company NameOpen Minds High Availability Solutions Limited
Company StatusActive
Company Number03926828
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NameOpen Minds Training & Consultancy Limited

Business Activity

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

Directors

Director NameMr Gaylord Bodet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMr Marcus Bodet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMr Paul Bodet
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameShobana Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(7 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Broadway North
Walsall
West Midlands
WS1 2PT
Secretary NameManibhen Patel
NationalityBritish
StatusResigned
Appointed05 October 2000(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address25 Churchfields Road
Wednesbury
Birmingham
West Midlands
WS10 9DX
Director NameTerence William Miller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2001)
RoleSales Manager
Correspondence Address17 Winsford Avenue
Allesley Park
Coventry
West Midlands
CV5 9JG
Director NameMr Bipin Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address254 Broadway North
Walsall
West Midlands
WS1 2PT
Secretary NameMr Bipin Patel
NationalityBritish
StatusResigned
Appointed11 March 2001(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address254 Broadway North
Walsall
West Midlands
WS1 2PT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.openminds.uk
Telephone0121 5692502
Telephone regionBirmingham

Location

Registered AddressC/O Mackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£269,809
Cash£372,234
Current Liabilities£126,746

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

23 January 2006Delivered on: 31 January 2006
Persons entitled: Hsbc Bank 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

Filing History

6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 December 2019Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 10 December 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
6 December 2018Termination of appointment of Bipin Patel as a director on 31 October 2018 (1 page)
6 December 2018Appointment of Mr Gaylord Bodet as a director on 31 October 2018 (2 pages)
6 December 2018Notification of Gaylord Bodet as a person with significant control on 31 October 2018 (2 pages)
6 December 2018Cessation of Bipin Patel as a person with significant control on 31 October 2018 (1 page)
6 December 2018Notification of Paul Bodet as a person with significant control on 31 October 2018 (2 pages)
6 December 2018Termination of appointment of Shobana Patel as a director on 31 October 2018 (1 page)
6 December 2018Appointment of Mr Paul Bodet as a director on 31 October 2018 (2 pages)
6 December 2018Appointment of Mr Marcus Bodet as a director on 31 October 2018 (2 pages)
6 December 2018Registered office address changed from Town Hall Lodge Road West Bromwich West Midlands B70 8DY to C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU on 6 December 2018 (1 page)
6 December 2018Notification of Marcus Bodet as a person with significant control on 31 October 2018 (2 pages)
6 December 2018Termination of appointment of Bipin Patel as a secretary on 31 October 2018 (1 page)
24 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 July 2018All of the property or undertaking has been released from charge 1 (2 pages)
18 July 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 120
(3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from the Public New Street West Bromwich West Midlands B70 7PG United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from the Public New Street West Bromwich West Midlands B70 7PG United Kingdom on 25 November 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 September 2010Registered office address changed from Bridge House, 17a Maybrook Road Sutton Coldfield West Midlands B76 1AL on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Bridge House, 17a Maybrook Road Sutton Coldfield West Midlands B76 1AL on 15 September 2010 (1 page)
19 February 2010Director's details changed for Bipin Patel on 16 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Shobana Patel on 16 February 2010 (2 pages)
19 February 2010Director's details changed for Bipin Patel on 16 February 2010 (2 pages)
19 February 2010Director's details changed for Shobana Patel on 16 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 March 2008Return made up to 16/02/08; full list of members (4 pages)
3 March 2008Return made up to 16/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 August 2007Resolutions
  • RES13 ‐ Alloting shares 25/06/07
(1 page)
6 August 2007Resolutions
  • RES13 ‐ Alloting shares 25/06/07
(1 page)
31 July 2007Ad 25/06/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
31 July 2007Ad 25/06/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: bridge house 17A maybrook road sutton coldfield west midlands B75 1AL (1 page)
19 February 2007Registered office changed on 19/02/07 from: bridge house 17A maybrook road sutton coldfield west midlands B75 1AL (1 page)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 1098 stratford road hall green birmingham west midlands B28 8AD (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1098 stratford road hall green birmingham west midlands B28 8AD (1 page)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 March 2004Return made up to 16/02/04; full list of members (7 pages)
12 March 2004Return made up to 16/02/04; full list of members (7 pages)
17 February 2003Return made up to 16/02/03; full list of members (7 pages)
17 February 2003Return made up to 16/02/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 June 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
3 May 2001Company name changed open minds training & consultanc y LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed open minds training & consultanc y LIMITED\certificate issued on 03/05/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Return made up to 16/02/01; full list of members (7 pages)
9 March 2001Return made up to 16/02/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
1 December 2000Ad 05/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2000Ad 05/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 February 2000Incorporation (11 pages)
16 February 2000Incorporation (11 pages)