Company NameOpenlink Properties Limited
DirectorMartin Klocek
Company StatusActive
Company Number05229988
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Klocek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Secretary NameMr Martin Klocek
NationalityBritish
StatusCurrent
Appointed10 January 2005(3 months, 4 weeks after company formation)
Appointment Duration19 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Director NameMark Henryk Klocek
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2007)
RoleProducer
Correspondence Address32 Highfield Road
London
W3 0AL
Director NameMr Martin Klocek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northfields Road
London
W3 0NW
Director NameStanislaw Klocek
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,571
Cash£13,652
Current Liabilities£635,112

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
8 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 48
(3 pages)
16 March 2020Change of details for Mr Martin Klocek as a person with significant control on 9 March 2020 (2 pages)
19 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(3 pages)
18 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Martin Klocek on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Martin Klocek on 20 October 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Appointment of Mr Martin Klocek as a director (1 page)
13 January 2011Appointment of Mr Martin Klocek as a director (1 page)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (2 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (2 pages)
20 October 2010Termination of appointment of Stanislaw Klocek as a director (1 page)
20 October 2010Termination of appointment of Stanislaw Klocek as a director (1 page)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
25 October 2009Secretary's details changed for Martin Klocek on 20 October 2009 (1 page)
25 October 2009Secretary's details changed for Martin Klocek on 20 October 2009 (1 page)
25 October 2009Director's details changed for Stanislaw Klocek on 20 October 2009 (2 pages)
25 October 2009Director's details changed for Stanislaw Klocek on 20 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2009Return made up to 20/10/08; full list of members (3 pages)
30 June 2009Return made up to 20/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2008Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 28 northfields road london W3 0NW (1 page)
18 October 2007Registered office changed on 18/10/07 from: 28 northfields road london W3 0NW (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 February 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Return made up to 20/10/05; full list of members (7 pages)
18 November 2005Return made up to 20/10/05; full list of members (7 pages)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
31 January 2005Director resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)