Company NameThe Open Academy Ltd
Company StatusDissolved
Company Number08624472
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Apostolos Apostolopoulos
Date of BirthJune 1990 (Born 33 years ago)
NationalityGreek
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited States
Correspondence Address9 Charlbert Court Charlbert Street
London
NW8 7BX
Director NameMr Faidon Mitzalis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityGreek
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlbert Court Charlbert Street
London
NW8 7BX
Director NameMr Georgios Xynogalas
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityGreek
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceGreece
Correspondence Address9 Charlbert Court Charlbert Street
London
NW8 7BX
Director NameMr Christos Apostolopoulos
Date of BirthOctober 1992 (Born 31 years ago)
NationalityGreek
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Georges Square
Flat 5
London
SW1V 2HX
Director NameMr Alexandros Kefallonitis
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityGreek
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleStudent
Country of ResidenceGreece
Correspondence Address19 St. Georges Square
Flat 5
London
SW1V 2HX
Director NameMr Georgios Mitzalis
Date of BirthMarch 1991 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleStudent
Country of ResidenceGreece
Correspondence Address19 St. Georges Square
Flat 5
London
SW1V 2HX
Director NameMs Adoravelle Tay
Date of BirthApril 1991 (Born 33 years ago)
NationalityMalaysian
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Georges Square
Flat 5
London
SW1V 2HX

Location

Registered Address9 Charlbert Court
Charlbert Street
London
NW8 7BX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 January 2021Micro company accounts made up to 31 December 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
22 June 2020Registered office address changed from 7 Junction Street Derby DE1 1LX United Kingdom to 9 Charlbert Court Charlbert Street London NW8 7BX on 22 June 2020 (1 page)
9 February 2020Micro company accounts made up to 31 December 2019 (9 pages)
15 September 2019Statement of capital following an allotment of shares on 15 September 2019
  • GBP 11,430
(3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 March 2019Statement of capital following an allotment of shares on 3 March 2019
  • GBP 10,350
(3 pages)
3 February 2019Micro company accounts made up to 31 December 2018 (8 pages)
9 September 2018Statement of capital following an allotment of shares on 9 September 2018
  • GBP 9,270
(3 pages)
11 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
25 March 2018Statement of capital following an allotment of shares on 25 March 2018
  • GBP 8,190
(3 pages)
29 January 2018Micro company accounts made up to 31 December 2017 (8 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 7,200
(3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 7,200
(3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 March 2017Director's details changed for Mr Faidon Mitzalis on 1 March 2017 (2 pages)
12 March 2017Director's details changed for Mr Apostolos Apostolopoulos on 1 March 2017 (2 pages)
12 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 March 2017Director's details changed for Mr Georgios Xynogalas on 1 March 2017 (2 pages)
12 March 2017Registered office address changed from 55 Doudney Court Bedminster Bristol BS3 4AP England to 7 Junction Street 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page)
12 March 2017Registered office address changed from 7 Junction Street 7 Junction Street Derby DE1 1LX United Kingdom to 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page)
12 March 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 5,850
(3 pages)
12 March 2017Director's details changed for Mr Apostolos Apostolopoulos on 1 March 2017 (2 pages)
12 March 2017Director's details changed for Mr Faidon Mitzalis on 1 March 2017 (2 pages)
12 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 March 2017Registered office address changed from 7 Junction Street 7 Junction Street Derby DE1 1LX United Kingdom to 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page)
12 March 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 5,850
(3 pages)
12 March 2017Director's details changed for Mr Georgios Xynogalas on 1 March 2017 (2 pages)
12 March 2017Registered office address changed from 55 Doudney Court Bedminster Bristol BS3 4AP England to 7 Junction Street 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page)
9 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4,950
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4,950
(3 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 July 2016Statement of capital following an allotment of shares on 10 July 2016
  • GBP 4,500
(3 pages)
10 July 2016Statement of capital following an allotment of shares on 10 July 2016
  • GBP 4,500
(3 pages)
18 April 2016Registered office address changed from 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU to 55 Doudney Court Bedminster Bristol BS3 4AP on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU to 55 Doudney Court Bedminster Bristol BS3 4AP on 18 April 2016 (1 page)
14 February 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
14 February 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
16 August 2015Director's details changed for Mr Faidon Mitzalis on 31 July 2015 (2 pages)
16 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3,600
(5 pages)
16 August 2015Director's details changed for Mr Faidon Mitzalis on 31 July 2015 (2 pages)
16 August 2015Director's details changed for Mr Georgios Xynogalas on 31 July 2015 (2 pages)
16 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3,600
(5 pages)
16 August 2015Director's details changed for Mr Georgios Xynogalas on 31 July 2015 (2 pages)
20 July 2015Consolidation of shares on 10 July 2015 (5 pages)
20 July 2015Consolidation of shares on 10 July 2015 (5 pages)
18 July 2015Statement of capital following an allotment of shares on 11 July 2015
  • GBP 3,600
(3 pages)
18 July 2015Statement of capital following an allotment of shares on 11 July 2015
  • GBP 3,600
(3 pages)
21 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
21 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 October 2014Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,800
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,800
(5 pages)
19 January 2014Termination of appointment of Adoravelle Tay as a director (1 page)
19 January 2014Termination of appointment of Adoravelle Tay as a director (1 page)
19 January 2014Termination of appointment of Georgios Mitzalis as a director (1 page)
19 January 2014Termination of appointment of Christos Apostolopoulos as a director (1 page)
19 January 2014Termination of appointment of Christos Apostolopoulos as a director (1 page)
19 January 2014Termination of appointment of Alexandros Kefallonitis as a director (1 page)
19 January 2014Termination of appointment of Alexandros Kefallonitis as a director (1 page)
19 January 2014Termination of appointment of Georgios Mitzalis as a director (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)