Company NameOpen Developers Plc
Company StatusDissolved
Company Number03956808
CategoryPublic Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNick Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleDesigner
Correspondence Address66 Bickley Street
London
SW17 9NE
Director NameMr David Robert Dinsdale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Kennet Square
Mitcham
Surrey
CR4 3RR
Director NameMr Leslie John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address120 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TT
Director NameChristopher John Steel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Southdean Gardens
Wimbledon
London
SW19 6NT
Secretary NameRobert Philip Ian Ellisson
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address54 Copperfield Rise
Rowtown
Surrey
KT15 1AN
Director NameMyia Marina Hancox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months
RolePrint Media Manager
Correspondence Address1 Lilac Villas
Pennypot Lane
Chobham
Surrey
GU24 8DQ
Director NameMr Edward William Durrant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Harbord Street
London
SW6 6PL
Director NamePaul Graham Durrant
Date of BirthMay 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address83 Harbord Street
London
SW6 6DY
Director NameRobert Philip Ian Ellisson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address54 Copperfield Rise
Rowtown
Surrey
KT15 1AN
Director NameAlastair James Green
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleDesigner
Correspondence Address18a Gracefield Gardens
Streatham
London
SW16 2ST
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£132,668
Gross Profit£63,143
Net Worth£295,230
Cash£310,581
Current Liabilities£15,598

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Registered office changed on 08/12/05 from: 523 old york road london SW18 1TG (1 page)
5 December 2005Ex.res."in specie" (2 pages)
5 December 2005Declaration of solvency (4 pages)
1 June 2005Full accounts made up to 31 March 2005 (14 pages)
25 February 2005Return made up to 24/02/05; full list of members (5 pages)
23 February 2005Director resigned (1 page)
7 July 2004Full accounts made up to 31 March 2004 (13 pages)
16 March 2004Return made up to 10/03/04; full list of members (14 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
10 July 2003Ad 27/11/02--------- £ si 52500@1 (2 pages)
6 April 2003Return made up to 27/03/03; full list of members (11 pages)
23 December 2002Ad 27/11/02--------- £ si 79100@1=79100 £ ic 160000/239100 (3 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
17 July 2002Full accounts made up to 31 March 2002 (13 pages)
9 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 31 March 2001 (11 pages)
9 May 2001Return made up to 27/03/01; full list of members (8 pages)
5 January 2001Director resigned (1 page)
18 May 2000Ad 11/04/00-17/04/00 £ si 95000@1=95000 £ ic 2/95002 (2 pages)
14 April 2000Application to commence business (2 pages)
14 April 2000Certificate of authorisation to commence business and borrow (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
27 March 2000Incorporation (18 pages)