Romford
RM7 7PJ
Director Name | Mr Paul Bullen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Secretary Name | Mr Paul Darren Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue Wednesfield Wolverhampton West Midlands WV11 1DF |
Website | openviewgroup.com |
---|
Registered Address | Openview House Chesham Close Romford RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Openview Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £836,199 |
Gross Profit | £195,788 |
Net Worth | £62,491 |
Cash | £144 |
Current Liabilities | £163,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
9 March 2022 | Delivered on: 14 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 March 2022 | Delivered on: 14 March 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
27 October 2009 | Delivered on: 3 November 2009 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2016 (15 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2016 (15 pages) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 July 2015 (11 pages) |
24 March 2016 | Full accounts made up to 31 July 2015 (11 pages) |
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 January 2015 | Full accounts made up to 31 July 2014 (15 pages) |
11 January 2015 | Full accounts made up to 31 July 2014 (15 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 January 2014 | Full accounts made up to 31 July 2013 (13 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (13 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Kevin Charles Hall on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Paul Bullen on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Kevin Charles Hall on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Paul Bullen on 1 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Kevin Charles Hall on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Paul Bullen on 1 March 2012 (2 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
24 March 2011 | Annual return made up to 27 February 2011 (14 pages) |
24 March 2011 | Annual return made up to 27 February 2011 (14 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (12 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (12 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
25 February 2009 | Director appointed kevin charles hall (2 pages) |
25 February 2009 | Director appointed paul bullen (2 pages) |
25 February 2009 | Director appointed kevin charles hall (2 pages) |
25 February 2009 | Director appointed paul bullen (2 pages) |
30 January 2009 | Incorporation (20 pages) |
30 January 2009 | Incorporation (20 pages) |