Company NameOpeneast Ltd
DirectorRaymond Chi Fai Chan
Company StatusActive - Proposal to Strike off
Company Number07088671
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameRaymond Chi Fai Chan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2010(1 month after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
Colindale
London
NW9 5GX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address114 Colindale Avenue
Colindale
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£610
Cash£4,145
Current Liabilities£13,481

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return27 November 2022 (1 year, 5 months ago)
Next Return Due11 December 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Current accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
24 February 2023Compulsory strike-off action has been discontinued (1 page)
23 February 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2022Registered office address changed from The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL England to 114 Colindale Avenue Colindale London NW9 5GX on 12 April 2022 (1 page)
21 March 2022Confirmation statement made on 27 November 2020 with no updates (2 pages)
21 March 2022Confirmation statement made on 27 November 2021 with no updates (2 pages)
21 March 2022Administrative restoration application (3 pages)
21 March 2022Micro company accounts made up to 28 February 2020 (2 pages)
21 March 2022Micro company accounts made up to 28 February 2021 (2 pages)
21 March 2022Confirmation statement made on 27 November 2019 with no updates (2 pages)
27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2020Compulsory strike-off action has been suspended (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 October 2018Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 23 October 2018 (1 page)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
17 March 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
17 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
18 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
20 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
21 January 2010Appointment of Raymond Chi Fai Chan as a director (2 pages)
21 January 2010Appointment of Raymond Chi Fai Chan as a director (2 pages)
2 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 November 2009Incorporation (22 pages)
27 November 2009Incorporation (22 pages)