Company NameOpen Search Network Ltd.
DirectorsRenato Aldo Razzino and Deepak Jaiswal
Company StatusActive
Company Number08375832
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Renato Aldo Razzino
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address32 Kilmaine Road
London
SW6 7JX
Director NameMr Deepak Jaiswal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blule Ridge Close
Sheffield
Shetland
S17 3JU
Director NameMr Asif Salam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address204 Lana House
116 Commercial Street
London
E1 6NF
Director NameMrs Viktoria Ergolavou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 86 Fitzjohns Ave
London
NW3 6NP

Contact

Websitewww.opensearchnetwork.com/
Email address[email protected]
Telephone07 730667005
Telephone regionMobile

Location

Registered Address32 Kilmaine Road
London
SW6 7JX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

135 at £1Renato Aldo Razzino
67.50%
Ordinary A
10 at £1Deepak Jaiswal
5.00%
Ordinary A
10 at £1Tracey Susan Jaiswal
5.00%
Ordinary A
40 at £1Francesco Scarnera
20.00%
Ordinary A
5 at £1Simone Martinelli
2.50%
Ordinary B

Financials

Year2014
Net Worth£54,797
Cash£25,943
Current Liabilities£23,641

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
7 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
1 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
2 March 2021Director's details changed for Mr Renato Aldo Razzino on 22 January 2021 (2 pages)
2 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
2 March 2021Change of details for Mr Renato Aldo Razzino as a person with significant control on 22 January 2021 (2 pages)
1 March 2021Change of details for Mr Renato Aldo Razzino as a person with significant control on 22 January 2021 (2 pages)
1 March 2021Director's details changed for Mr Renato Aldo Razzino on 22 January 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
6 April 2020Registered office address changed from Third Floor, St Clare House 30/33 Minories London EC3N 1DD England to 32 Kilmaine Road London SW6 7JX on 6 April 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 March 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
19 July 2018Registered office address changed from 43 Hartismere Road London SW6 7UB England to Third Floor, St Clare House 30/33 Minories London EC3N 1DD on 19 July 2018 (1 page)
10 July 2018Termination of appointment of Viktoria Ergolavou as a director on 8 May 2018 (1 page)
6 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
6 February 2018Change of details for Mr Renato Aldo Razzino as a person with significant control on 25 January 2018 (2 pages)
5 February 2018Micro company accounts made up to 31 January 2017 (6 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(6 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2015Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(6 pages)
16 January 2015Appointment of Mr Deepak Jaiswal as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr Deepak Jaiswal as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mrs Viktoria Ergolavou as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mrs Viktoria Ergolavou as a director on 16 January 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Mr Renato Aldo Razzino on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Renato Aldo Razzino on 17 October 2013 (2 pages)
10 October 2013Registered office address changed from 204 Lana House 116 Commercial Street London E1 6NF United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 204 Lana House 116 Commercial Street London E1 6NF United Kingdom on 10 October 2013 (1 page)
27 March 2013Termination of appointment of Asif Salam as a director (1 page)
27 March 2013Termination of appointment of Asif Salam as a director (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 March 2013Appointment of Mr Renato Aldo Razzino as a director (2 pages)
21 March 2013Appointment of Mr Renato Aldo Razzino as a director (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)