ADJUSTOPEN LIMITED

Register to unlock more data on OkredoRegister

ADJUSTOPEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02725459

Incorporation date

23/06/1992

Size

Full

Contacts

Registered address

Registered address

C/O Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2025-10-13
dot icon11/12/2024
Liquidators' statement of receipts and payments to 2024-10-13
dot icon30/01/2024
Satisfaction of charge 027254590011 in full
dot icon30/01/2024
Satisfaction of charge 027254590012 in full
dot icon30/01/2024
Satisfaction of charge 027254590010 in full
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon23/11/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon13/12/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon10/12/2021
Satisfaction of charge 027254590014 in full
dot icon01/10/2021
Miscellaneous
dot icon01/10/2021
Miscellaneous
dot icon30/09/2021
Miscellaneous
dot icon27/09/2021
Miscellaneous
dot icon23/09/2021
Miscellaneous
dot icon02/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/01/2021
Satisfaction of charge 027254590013 in full
dot icon28/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2020
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to C/O Suite 5 Bulman House Regent Avenue Gosforth Newcastle upon Tyne NE3 3LS on 2020-11-05
dot icon04/11/2020
Appointment of a voluntary liquidator
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Statement of affairs
dot icon22/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/01/2020
Notification of Adjustopen Holdings Limited as a person with significant control on 2019-02-12
dot icon30/01/2020
Cessation of Altior Holdings Limited as a person with significant control on 2019-02-12
dot icon30/01/2020
Notification of Altior Holdings Limited as a person with significant control on 2018-10-23
dot icon29/01/2020
Resolutions
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-06-25 with updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Cessation of Ian O'brien as a person with significant control on 2019-02-12
dot icon14/03/2019
Full accounts made up to 2018-03-31
dot icon18/02/2019
Registration of charge 027254590014, created on 2019-02-12
dot icon13/02/2019
Termination of appointment of Ian O'brien as a director on 2019-02-12
dot icon13/02/2019
Termination of appointment of Ian O'brien as a secretary on 2019-02-12
dot icon10/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon26/06/2018
Satisfaction of charge 5 in full
dot icon26/06/2018
Satisfaction of charge 8 in full
dot icon26/06/2018
Satisfaction of charge 027254590009 in full
dot icon06/06/2018
All of the property or undertaking has been released from charge 5
dot icon06/06/2018
All of the property or undertaking has been released from charge 027254590009
dot icon06/06/2018
All of the property or undertaking has been released from charge 8
dot icon30/05/2018
Satisfaction of charge 6 in full
dot icon30/05/2018
Satisfaction of charge 7 in full
dot icon27/03/2018
Registered office address changed from Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2018-03-27
dot icon27/03/2018
Full accounts made up to 2017-03-31
dot icon05/03/2018
Registration of charge 027254590013, created on 2018-02-28
dot icon27/02/2018
Registration of charge 027254590012, created on 2018-02-27
dot icon01/12/2017
Appointment of Mr Ian O'brien as a secretary on 2017-03-31
dot icon01/12/2017
Appointment of Mr Ian O'brien as a director on 2017-03-31
dot icon17/11/2017
Termination of appointment of Ian Peter O'brien as a director on 2017-03-31
dot icon17/11/2017
Termination of appointment of Ian O'brien as a secretary on 2017-03-31
dot icon02/11/2017
Registration of charge 027254590011, created on 2017-10-26
dot icon31/10/2017
Registration of charge 027254590010, created on 2017-10-26
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon27/06/2017
Notification of Ian O'brien as a person with significant control on 2017-06-24
dot icon27/06/2017
Notification of Michael Grayson as a person with significant control on 2017-06-24
dot icon15/03/2017
Cancellation of shares. Statement of capital on 2016-12-18
dot icon22/02/2017
Cancellation of shares. Statement of capital on 2015-12-18
dot icon06/02/2017
Purchase of own shares.
dot icon06/02/2017
Purchase of own shares.
dot icon20/01/2017
Full accounts made up to 2016-03-31
dot icon09/11/2016
Second filing for the appointment of Ian O'brien as a director
dot icon18/10/2016
Registration of charge 027254590009, created on 2016-10-11
dot icon06/10/2016
Registered office address changed from Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 2016-10-06
dot icon21/09/2016
Cancellation of shares. Statement of capital on 2016-06-17
dot icon21/09/2016
Purchase of own shares.
dot icon26/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon09/06/2016
Cancellation of shares. Statement of capital on 2016-05-20
dot icon09/06/2016
Purchase of own shares.
dot icon01/06/2016
Cancellation of shares. Statement of capital on 2016-04-22
dot icon01/06/2016
Purchase of own shares.
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-02-19
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-01-15
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2015-11-20
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2015-10-16
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2015-09-18
dot icon23/05/2016
Purchase of own shares.
dot icon23/05/2016
Purchase of own shares.
dot icon23/05/2016
Purchase of own shares.
dot icon23/05/2016
Purchase of own shares.
dot icon23/05/2016
Purchase of own shares.
dot icon04/05/2016
Cancellation of shares. Statement of capital on 2015-08-14
dot icon04/05/2016
Cancellation of shares. Statement of capital on 2015-07-17
dot icon04/05/2016
Cancellation of shares. Statement of capital on 2015-06-19
dot icon04/05/2016
Cancellation of shares. Statement of capital on 2015-05-15
dot icon04/05/2016
Purchase of own shares.
dot icon04/05/2016
Purchase of own shares.
dot icon04/05/2016
Purchase of own shares.
dot icon04/05/2016
Purchase of own shares.
dot icon10/03/2016
Registered office address changed from C/O Blu Sky Chartered Accountants 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2016-03-10
dot icon08/03/2016
Appointment of Mr Andrew Robert Mears as a director on 2015-10-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon03/07/2015
Sub-division of shares on 2015-05-05
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon23/06/2015
Purchase of own shares.
dot icon09/01/2015
Termination of appointment of Lee Andrews as a director on 2015-01-09
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon12/04/2014
Satisfaction of charge 4 in full
dot icon28/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Cancellation of shares. Statement of capital on 2012-09-10
dot icon10/09/2012
Purchase of own shares.
dot icon10/08/2012
Cancellation of shares. Statement of capital on 2012-08-10
dot icon10/08/2012
Purchase of own shares.
dot icon16/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/07/2012
Cancellation of shares. Statement of capital on 2012-07-12
dot icon12/07/2012
Purchase of own shares.
dot icon14/06/2012
Cancellation of shares. Statement of capital on 2012-06-14
dot icon14/06/2012
Purchase of own shares.
dot icon15/05/2012
Cancellation of shares. Statement of capital on 2012-05-15
dot icon15/05/2012
Purchase of own shares.
dot icon23/04/2012
Purchase of own shares.
dot icon17/04/2012
Cancellation of shares. Statement of capital on 2012-04-17
dot icon14/03/2012
Purchase of own shares.
dot icon08/03/2012
Cancellation of shares. Statement of capital on 2012-03-08
dot icon10/02/2012
Cancellation of shares. Statement of capital on 2012-02-10
dot icon10/02/2012
Purchase of own shares.
dot icon11/01/2012
Resolutions
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Ian O'brien as a secretary
dot icon22/03/2011
Termination of appointment of Margaret Clare as a secretary
dot icon18/03/2011
Termination of appointment of Margaret Clare as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/06/2010
Appointment of Mr Lee Andrews as a director
dot icon28/06/2010
Director's details changed for Margaret Mary Clare on 2010-06-01
dot icon28/06/2010
Appointment of Mr Michael Grayson as a director
dot icon28/06/2010
Appointment of Mr Ian O'brien as a director
dot icon26/05/2010
Registered office address changed from No 1 Hood Street Newcastle upon Tyne NE1 6JQ on 2010-05-26
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2009
Director and secretary's change of particulars / margaret clare / 01/07/2009
dot icon01/07/2009
Return made up to 24/06/09; full list of members
dot icon24/06/2009
Appointment terminated director leonidas ieronymides(also known as lee andrews)
dot icon24/09/2008
Return made up to 24/06/08; no change of members
dot icon27/06/2008
Accounts for a small company made up to 2008-03-31
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/10/2007
Return made up to 24/06/07; no change of members
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Accounts for a small company made up to 2006-03-31
dot icon13/09/2006
Return made up to 24/06/06; full list of members
dot icon21/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon19/01/2006
Resolutions
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon13/07/2005
Return made up to 24/06/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon23/07/2004
Return made up to 24/06/04; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ
dot icon15/09/2003
Full accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 24/06/03; full list of members
dot icon30/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon25/07/2002
Return made up to 24/06/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-01-31
dot icon19/04/2002
Registered office changed on 19/04/02 from: c/o gilpin and harding marquis court marquis way team valley trading estate gateshead tyne & wear NE11 0RU
dot icon02/02/2002
Accounting reference date shortened from 30/06/01 to 31/01/01
dot icon17/07/2001
Return made up to 24/06/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: 9 portland terrace jesmond newcastle upon tyne NE2 1QQ
dot icon11/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 24/06/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-06-30
dot icon06/07/1999
Return made up to 24/06/99; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1998-06-30
dot icon21/06/1998
Return made up to 24/06/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon27/07/1997
Return made up to 24/06/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/08/1996
Return made up to 24/06/96; no change of members
dot icon22/01/1996
Registered office changed on 22/01/96 from: 24 portland terrace jesmond newcastle upon tyne NE2 1QS
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon29/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 24/06/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
New director appointed
dot icon01/08/1994
Return made up to 24/06/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon01/11/1993
Return made up to 24/06/93; full list of members
dot icon21/05/1993
Ad 10/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1992
Registered office changed on 02/11/92 from: lambton house lambeon road newcastle upon tyne NE2 4RX
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: 2 baches street london N1 6UB
dot icon24/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
24/06/2021
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayson, Michael
Director
31/12/2009 - Present
24
Mr Ian O'brien
Director
30/03/2017 - 11/02/2019
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1992 - 04/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/1992 - 04/08/1992
43699
Clare, Margaret Mary
Director
04/08/1992 - 08/03/2011
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADJUSTOPEN LIMITED

ADJUSTOPEN LIMITED is an(a) Liquidation company incorporated on 23/06/1992 with the registered office located at C/O Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUSTOPEN LIMITED?

toggle

ADJUSTOPEN LIMITED is currently Liquidation. It was registered on 23/06/1992 .

Where is ADJUSTOPEN LIMITED located?

toggle

ADJUSTOPEN LIMITED is registered at C/O Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ADJUSTOPEN LIMITED do?

toggle

ADJUSTOPEN LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADJUSTOPEN LIMITED?

toggle

The latest filing was on 10/12/2025: Liquidators' statement of receipts and payments to 2025-10-13.