Company NameOpenskills Limited
Company StatusDissolved
Company Number06176057
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bruce William Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address338 Ben Johnson House Barbican
London
EC2Y 8NQ
Secretary NameJustina Tat Sum Badger
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address338 Barbican
London
EC2Y 8NQ
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Contact

Websitewww.openskills.net

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bruce William Badger
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,365
Current Liabilities£1,433

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Secretary's details changed for Justina Tat Sum Badger on 1 January 2015 (1 page)
17 April 2015Secretary's details changed for Justina Tat Sum Badger on 1 January 2015 (1 page)
17 April 2015Secretary's details changed for Justina Tat Sum Badger on 1 January 2015 (1 page)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Secretary's details changed for Justina Tat Sum Badger on 1 March 2010 (1 page)
10 May 2010Secretary's details changed for Justina Tat Sum Badger on 1 March 2010 (1 page)
10 May 2010Director's details changed for Bruce William Badger on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Bruce William Badger on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Bruce William Badger on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Justina Tat Sum Badger on 1 March 2010 (1 page)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 21/03/09; full list of members (3 pages)
6 May 2009Return made up to 21/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Director's change of particulars / bruce badger / 06/11/2008 (1 page)
8 December 2008Director's change of particulars / bruce badger / 06/11/2008 (1 page)
23 June 2008Return made up to 21/03/08; full list of members (3 pages)
23 June 2008Return made up to 21/03/08; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)