Company NameOpen Charge Limited
Company StatusActive
Company Number09827454
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Gareth Davis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameDr Andrew Charles Palmer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr David Erik Fairbairn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Ground Floor
Banner Street
London
EC1Y 8QE
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Ground Floor
Banner Street
London
EC1Y 8QE
Director NameMr Barry Luke Adley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr Philippe Andre Dominique Commaret
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr Vincent De Rul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2020(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Ground Floor
Banner Street
London
EC1Y 8QE
Director NameMr David Erik Fairbairn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Ground Floor
Banner Street
London
EC1Y 8QE

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

28 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2024Registered office address changed from 28-42 Ground Floor Banner Street London EC1Y 8QE United Kingdom to 222 Gray's Inn Road London WC1X 8HB on 12 March 2024 (1 page)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (20 pages)
6 July 2023Appointment of Dr Andrew Charles Palmer as a director on 6 July 2023 (2 pages)
6 July 2023Termination of appointment of David Erik Fairbairn as a director on 6 July 2023 (1 page)
17 January 2023Termination of appointment of David William Surtees as a director on 3 January 2023 (1 page)
17 January 2023Appointment of Mr David Wolffe as a director on 3 January 2023 (2 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
13 July 2022Full accounts made up to 31 December 2021 (20 pages)
20 December 2021Appointment of Mr Gareth Davis as a director on 7 December 2021 (2 pages)
17 December 2021Appointment of Mr David Erik Fairbairn as a director on 7 December 2021 (2 pages)
17 December 2021Appointment of Mr David William Surtees as a director on 7 December 2021 (2 pages)
17 December 2021Termination of appointment of Philippe Andre Dominique Commaret as a director on 7 December 2021 (1 page)
17 December 2021Termination of appointment of Barry Luke Adley as a director on 7 December 2021 (1 page)
25 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
25 October 2021Full accounts made up to 31 December 2020 (21 pages)
16 March 2021Termination of appointment of Vincent De Rul as a director on 12 March 2021 (1 page)
4 March 2021Satisfaction of charge 098274540001 in full (1 page)
30 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 February 2020Termination of appointment of David Erik Fairbairn as a director on 13 February 2020 (1 page)
25 February 2020Appointment of Mr Vincent De Rul as a director on 13 February 2020 (2 pages)
25 February 2020Appointment of Mr Philippe Andre Dominique Commaret as a director on 13 February 2020 (2 pages)
25 February 2020Appointment of Mr Barry Luke Adley as a director on 13 February 2020 (2 pages)
25 February 2020Termination of appointment of Peter Gerard Hiscocks as a director on 13 February 2020 (1 page)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 January 2020Full accounts made up to 30 June 2019 (15 pages)
31 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 30 June 2018 (14 pages)
28 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 July 2018Auditor's resignation (2 pages)
17 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
2 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
4 August 2017Notification of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Pod Point Holding Limited as a person with significant control on 4 August 2017 (1 page)
31 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
1 July 2016Registration of charge 098274540001, created on 28 June 2016 (25 pages)
1 July 2016Registration of charge 098274540001, created on 28 June 2016 (25 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)