Company NameOpenspaces Compliance Consultants Limited
DirectorAdeyemi Kehinde Andrew Johnson
Company StatusActive - Proposal to Strike off
Company Number07148110
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Previous NameOpenspaces Financial Services Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adeyemi Kehinde Andrew Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street
London
EC4N 7DZ
Secretary NameMrs Adenike Mariam Johnson
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 College Lane
Basildon
Essex
SS15 6GS

Contact

Websitewww.openspacesltd.com/
Email address[email protected]
Telephone07 725668390
Telephone regionMobile

Location

Registered Address68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adeyemi Andrew Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£854
Cash£4,788
Current Liabilities£5,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2023 (1 year, 2 months ago)
Next Return Due19 February 2024 (overdue)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 April 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 March 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Secretary's details changed for Mrs Adenike Mariam Johnson on 1 October 2015 (1 page)
19 April 2016Secretary's details changed for Mrs Adenike Mariam Johnson on 1 October 2015 (1 page)
19 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page)
19 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page)
19 May 2015Secretary's details changed for Mrs Adenike Mariam Lam - Johnson on 1 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
12 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
25 February 2013Director's details changed for Mr Adeyemi Kehinde Andrew Johnson on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Mr Adeyemi Kehinde Andrew Johnson on 25 February 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 June 2011Registered office address changed from 8 Saladin Drive Purfleet Essex RM19 1QF England on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 8 Saladin Drive Purfleet Essex RM19 1QF England on 23 June 2011 (2 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 August 2010Company name changed openspaces financial services consultants LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Company name changed openspaces financial services consultants LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
4 August 2010Change of name notice (2 pages)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)