Company NameOpen Inclusion Limited
DirectorChristine Hemphill
Company StatusActive
Company Number09394123
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Christine Hemphill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameChristine Hemphill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Cardiff House Tilling Road
London
NW2 1LJ
Director NameMs Christine Hemphill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSecond Floor Cardiff House Tilling Road
London
NW2 1LJ
Director NameJonathan Philip Hassell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stamford Street
London
SE1 9LQ

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
22 February 2023Registered office address changed from 30 Stamford Street London SE1 9LQ England to 86-90 Paul Street London EC2A 4NE on 22 February 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
12 August 2018Cessation of Jonathan Philip Hassell as a person with significant control on 29 June 2018 (1 page)
16 July 2018Termination of appointment of Jonathan Philip Hassell as a director on 29 June 2018 (1 page)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Registered office address changed from Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH to 30 Stamford Street London SE1 9LQ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH to 30 Stamford Street London SE1 9LQ on 26 April 2017 (1 page)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 July 2016Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH on 13 July 2016 (2 pages)
12 July 2016Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages)
12 July 2016Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Termination of appointment of Christine Hemphill as a director on 9 March 2015 (1 page)
4 March 2016Termination of appointment of Christine Hemphill as a director on 9 March 2015 (1 page)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
9 March 2015Termination of appointment of Christine Hemphill as a director on 19 January 2015 (1 page)
9 March 2015Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages)
9 March 2015Termination of appointment of Christine Hemphill as a director on 19 January 2015 (1 page)
9 March 2015Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)