Company NameOpenline Communications Ltd
DirectorsMatthew Brown and Jonty Knox
Company StatusActive
Company Number13504692
CategoryPrivate Limited Company
Incorporation Date9 July 2021(2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Matthew Brown
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Jonty Knox
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMr Matthew Brown
StatusCurrent
Appointed28 July 2021(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed07 June 2022(11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameVasilica Coscotin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed09 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
15 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
22 August 2022Notification of a person with significant control statement (2 pages)
22 August 2022Cessation of Jonty Knox as a person with significant control on 16 August 2022 (1 page)
22 August 2022Cessation of Matthew Brown as a person with significant control on 16 August 2022 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
20 June 2022Memorandum and Articles of Association (14 pages)
20 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2022Second filing for the cessation of Vasilica Coscotin as a person with significant control (6 pages)
10 June 2022Change of details for Mr Jonty Knox as a person with significant control on 9 July 2021 (2 pages)
10 June 2022Director's details changed for Mr Vasilica Coscotin on 9 June 2022 (2 pages)
10 June 2022Change of details for Mr Matthew Brown as a person with significant control on 9 July 2021 (2 pages)
10 June 2022Change of details for Mr Jonty Knox as a person with significant control on 9 June 2022 (2 pages)
10 June 2022Secretary's details changed for Mr Matthew Brown on 9 June 2022 (1 page)
10 June 2022Director's details changed for Mr Jonty Knox on 9 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Matthew Brown on 9 June 2022 (2 pages)
10 June 2022Change of details for Mr Matthew Brown as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9th Floor 107 Cheapside London EC2V 6DN on 9 June 2022 (1 page)
9 June 2022Appointment of Ohs Secretaries Limited as a secretary on 7 June 2022 (2 pages)
20 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 08/04/2022
(2 pages)
20 April 2022Sub-division of shares on 8 April 2022 (4 pages)
20 April 2022Second filing of a statement of capital following an allotment of shares on 11 April 2022
  • GBP 1,007.7
(4 pages)
14 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 1,000
(3 pages)
14 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 1,007.7
  • ANNOTATION Clarification a second filed SH01 was registered on 20.04.2022.
(4 pages)
30 July 2021Appointment of Mr Matthew Brown as a secretary on 28 July 2021 (2 pages)
28 July 2021Cessation of Vasilica Coscotin as a person with significant control on 28 July 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/06/2022.
(2 pages)
9 July 2021Incorporation
Statement of capital on 2021-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)