OPEN/INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

OPEN/INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02621961

Incorporation date

18/06/1991

Size

-

Classification

-

Contacts

Registered address

Registered address

Solutions House, Unit 3 Glaisdale Parkway, Nottingham NG8 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon08/01/2012
Application to strike the company off the register
dot icon20/12/2011
Statement of capital on 2011-12-21
dot icon20/12/2011
Statement by Directors
dot icon20/12/2011
Solvency Statement dated 20/12/11
dot icon20/12/2011
Resolutions
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon24/05/2011
Registered office address changed from Parts House Glaisdale Parkway Nottingham Nottinghamshire NG8 4GP on 2011-05-25
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mark James Hesketh on 2010-04-20
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 13/05/09; full list of members
dot icon08/04/2009
Director appointed mark james hesketh
dot icon08/04/2009
Director appointed robert bernard hall
dot icon07/04/2009
Appointment Terminated Director lee wilson
dot icon27/12/2008
Accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 13/05/08; full list of members
dot icon13/04/2008
Appointment Terminated Director robert hall
dot icon18/07/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 13/05/07; full list of members
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 13/05/06; full list of members
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Secretary's particulars changed
dot icon18/07/2005
Return made up to 19/06/05; full list of members
dot icon14/03/2005
Secretary's particulars changed
dot icon14/03/2005
Registered office changed on 15/03/05 from: 1 woodborough road nottingham nottinghamshire NG1 3FG
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon13/06/2004
Return made up to 19/06/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon04/11/2003
Full accounts made up to 2003-06-30
dot icon17/08/2003
Return made up to 19/06/03; full list of members
dot icon09/07/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon02/12/2002
Full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 19/06/02; full list of members
dot icon03/02/2002
Director resigned
dot icon03/02/2002
Director resigned
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon28/06/2001
Return made up to 19/06/01; full list of members
dot icon28/05/2001
Director's particulars changed
dot icon28/02/2001
Full accounts made up to 2000-06-30
dot icon23/07/2000
Return made up to 19/06/00; full list of members
dot icon28/06/2000
Secretary's particulars changed
dot icon06/03/2000
Director resigned
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon15/12/1999
Full accounts made up to 1999-06-30
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon31/08/1999
Declaration of satisfaction of mortgage/charge
dot icon31/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/08/1999
Secretary's particulars changed
dot icon09/08/1999
Return made up to 19/06/99; full list of members
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Registered office changed on 30/07/99 from: binary house boatmans lane walsall WS9 9AG
dot icon25/07/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon22/07/1999
Ad 04/05/99--------- £ si 36000@1=36000 £ ic 90705/126705
dot icon22/06/1999
£ ic 126705/90705 04/05/99 £ sr 36000@1=36000
dot icon03/06/1999
Full group accounts made up to 1998-10-31
dot icon20/05/1999
Auditor's resignation
dot icon20/05/1999
Memorandum and Articles of Association
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon17/05/1999
Particulars of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Declaration of assistance for shares acquisition
dot icon13/05/1999
Declaration of assistance for shares acquisition
dot icon13/05/1999
Declaration of assistance for shares acquisition
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon29/04/1999
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/1999
Re-registration of Memorandum and Articles
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Application for reregistration from PLC to private
dot icon11/06/1998
Return made up to 19/06/98; full list of members
dot icon19/05/1998
Full group accounts made up to 1997-10-31
dot icon02/07/1997
Return made up to 19/06/97; full list of members
dot icon02/07/1997
Director's particulars changed
dot icon27/03/1997
Particulars of mortgage/charge
dot icon16/01/1997
Full group accounts made up to 1996-10-31
dot icon10/06/1996
Return made up to 19/06/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-10-31
dot icon12/07/1995
Return made up to 19/06/95; full list of members
dot icon12/07/1995
Director's particulars changed
dot icon07/02/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
New director appointed
dot icon17/08/1994
Secretary resigned
dot icon17/08/1994
New secretary appointed
dot icon04/07/1994
Return made up to 19/06/94; no change of members
dot icon04/07/1994
Location of debenture register address changed
dot icon21/02/1994
Director resigned
dot icon20/02/1994
Full accounts made up to 1993-10-31
dot icon17/01/1994
Registered office changed on 18/01/94 from: premier house, 7 the benyon centre commercial rd, bloxwich walsall. WS2 7NQ
dot icon21/12/1993
Particulars of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Particulars of mortgage/charge
dot icon19/10/1993
Director resigned
dot icon07/09/1993
Return made up to 19/06/93; full list of members
dot icon07/09/1993
Location of register of members address changed
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon12/05/1993
Auditor's resignation
dot icon12/05/1993
Registered office changed on 13/05/93 from: grove house grove terrace walsall west midlands, WS1 2PP
dot icon31/03/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Ad 24/03/93--------- £ si 15205@1=15205 £ ic 111500/126705
dot icon31/03/1993
Memorandum and Articles of Association
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Accounting reference date extended from 30/06 to 31/10
dot icon19/01/1993
Full accounts made up to 1992-06-30
dot icon03/01/1993
Ad 07/12/92--------- £ si 21500@1=21500 £ ic 90000/111500
dot icon03/01/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/01/1993
Div conve 07/12/92
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon13/12/1992
Resolutions
dot icon13/12/1992
Resolutions
dot icon13/12/1992
£ nc 100000/150000 07/12/92
dot icon02/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Ad 25/09/92-26/10/92 £ si 89998@1=89998 £ ic 2/90000
dot icon01/12/1992
Registered office changed on 02/12/92 from: 148 streetly lane sutton coldfield west midlands B74 4TD
dot icon22/10/1992
Certificate of change of name
dot icon01/10/1992
Certificate of authorisation to commence business and borrow
dot icon01/10/1992
Application to commence business
dot icon30/09/1992
Return made up to 19/06/92; full list of members
dot icon03/10/1991
Director's particulars changed
dot icon25/06/1991
Registered office changed on 26/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1991
Miscellaneous
dot icon18/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurney, Michael John
Director
19/06/1991 - 04/05/1999
10
Hesketh, Mark James
Director
31/03/2009 - Present
43
Ashby, Douglas Frederick
Director
04/05/1999 - 14/12/2006
12
Hall, Robert Bernard
Director
14/12/2006 - 31/03/2008
17
Hall, Robert Bernard
Director
31/03/2009 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEN/INTEGRATION LIMITED

OPEN/INTEGRATION LIMITED is an(a) Dissolved company incorporated on 18/06/1991 with the registered office located at Solutions House, Unit 3 Glaisdale Parkway, Nottingham NG8 4GP. There are currently 3 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 OPEN/INTEGRATION LIMITED?

toggle

OPEN/INTEGRATION LIMITED is currently Dissolved. It was registered on 18/06/1991 and dissolved on 30/04/2012.

Where is OPEN/INTEGRATION LIMITED located?

toggle

OPEN/INTEGRATION LIMITED is registered at Solutions House, Unit 3 Glaisdale Parkway, Nottingham NG8 4GP.

What is the latest filing for OPEN/INTEGRATION LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.