London
EC4N 7DZ
Secretary Name | Mrs Adenike Mariam Johnson |
---|---|
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 College Lane Basildon Essex SS15 6GS |
Website | www.openspacesltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 725668390 |
Telephone region | Mobile |
Registered Address | 68 King William Street London EC4N 7DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adeyemi Andrew Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £854 |
Cash | £4,788 |
Current Liabilities | £5,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 19 February 2024 (overdue) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 March 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Mrs Adenike Mariam Johnson on 1 October 2015 (1 page) |
19 April 2016 | Secretary's details changed for Mrs Adenike Mariam Johnson on 1 October 2015 (1 page) |
19 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page) |
19 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page) |
19 May 2015 | Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
12 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
25 February 2013 | Director's details changed for Mr Adeyemi Kehinde Andrew Johnson on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Mr Adeyemi Kehinde Andrew Johnson on 25 February 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 June 2011 | Registered office address changed from 8 Saladin Drive Purfleet Essex RM19 1QF England on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 8 Saladin Drive Purfleet Essex RM19 1QF England on 23 June 2011 (2 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Company name changed openspaces financial services consultants LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Company name changed openspaces financial services consultants LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Change of name notice (2 pages) |
5 February 2010 | Incorporation (23 pages) |
5 February 2010 | Incorporation (23 pages) |