Company NameOpen Cellular Ltd.
Company StatusConverted / Closed
Company Number05928676
CategoryConverted / Closed
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Rene Eichner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressSchweinauer Hauptstr. 68
90441 Nuernberg
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed29 January 2016(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2016)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressC/O Gorden Dadds Llp
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Rene Eichner
100.00%
Ordinary

Financials

Year2014
Net Worth£47,685
Cash£32,672
Current Liabilities£8,275

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2017Notification from the overseas registry (3 pages)
31 October 2017Notification from the overseas registry (3 pages)
31 October 2017Confirmation of transfer of assets and liabilities (1 page)
31 October 2017Confirmation of transfer of assets and liabilities (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 January 2017CB01 draft terms of merger (32 pages)
24 January 2017CB01 draft terms of merger (32 pages)
10 November 2016Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to C/O Gorden Dadds Llp 6 Agar Street London WC2N 4HN on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Go Ahead Service Limited as a secretary on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to C/O Gorden Dadds Llp 6 Agar Street London WC2N 4HN on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Go Ahead Service Limited as a secretary on 10 November 2016 (1 page)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
5 April 2016Director's details changed for Mr. Rene Eichner on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr. Rene Eichner on 5 April 2016 (2 pages)
29 February 2016Termination of appointment of Sl24 Ltd. as a secretary on 29 January 2016 (1 page)
29 February 2016Registered office address changed from 483 Green Lanes London N13 4BS to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 29 February 2016 (1 page)
29 February 2016Appointment of Go Ahead Service Limited as a secretary on 29 January 2016 (2 pages)
29 February 2016Registered office address changed from 483 Green Lanes London N13 4BS to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Sl24 Ltd. as a secretary on 29 January 2016 (1 page)
29 February 2016Appointment of Go Ahead Service Limited as a secretary on 29 January 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed for Sl24 Ltd on 11 September 2012 (2 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Rene Eichner on 11 September 2012 (2 pages)
24 October 2012Secretary's details changed for Sl24 Ltd on 11 September 2012 (2 pages)
24 October 2012Director's details changed for Rene Eichner on 11 September 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2008Return made up to 08/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2008Return made up to 08/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 September 2006Incorporation (9 pages)
8 September 2006Incorporation (9 pages)