OPEN SHARED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OPEN SHARED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10140616

Incorporation date

22/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon03/04/2024
Previous accounting period extended from 2023-07-30 to 2023-11-30
dot icon10/07/2023
Accounts for a dormant company made up to 2022-07-30
dot icon10/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon22/06/2023
Certificate of change of name
dot icon20/06/2023
Confirmation statement made on 2022-06-18 with no updates
dot icon20/06/2023
Registered office address changed from 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2023-06-20
dot icon28/07/2022
Accounts for a dormant company made up to 2021-07-30
dot icon24/06/2022
Certificate of change of name
dot icon24/06/2022
Notification of Emma Morgan as a person with significant control on 2022-04-01
dot icon24/06/2022
Cessation of Andrew Berry as a person with significant control on 2022-04-01
dot icon24/06/2022
Registered office address changed from Unit 10, the Icc Centenary Square Birmingham B1 2EA England to 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL on 2022-06-24
dot icon24/06/2022
Appointment of Mrs Emma Louise Morgan as a director on 2022-04-01
dot icon24/06/2022
Termination of appointment of Andrew Berry as a director on 2022-04-01
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon13/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon13/08/2021
Appointment of Mr Andrew Berry as a director on 2021-08-01
dot icon13/08/2021
Notification of Andrew Berry as a person with significant control on 2021-08-01
dot icon13/08/2021
Cessation of Sam Andrew Michael Morgan as a person with significant control on 2021-08-01
dot icon13/08/2021
Termination of appointment of Sam Andrew Michael Morgan as a director on 2021-08-01
dot icon13/08/2021
Registered office address changed from Unit 1, the Icc Centenary Square Birmingham B1 2EA England to Unit 10, the Icc Centenary Square Birmingham B1 2EA on 2021-08-13
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/06/2020
Cessation of We are Craft Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Notification of Sam Andrew Michael Morgan as a person with significant control on 2020-03-10
dot icon19/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon18/05/2020
Resolutions
dot icon15/05/2020
Withdraw the company strike off application
dot icon15/05/2020
Confirmation statement made on 2019-04-21 with no updates
dot icon15/05/2020
Notification of We are Craft Limited as a person with significant control on 2020-05-13
dot icon11/05/2020
Cessation of Cirius Capital Holdings Limited as a person with significant control on 2020-05-11
dot icon11/05/2020
Termination of appointment of Emma Morgan as a director on 2020-05-11
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/08/2019
Resolutions
dot icon22/08/2019
Accounts for a dormant company made up to 2018-07-31
dot icon22/08/2019
Registered office address changed from Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD to Unit 1, the Icc Centenary Square Birmingham B1 2EA on 2019-08-22
dot icon08/06/2019
Voluntary strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for voluntary strike-off
dot icon13/05/2019
Application to strike the company off the register
dot icon24/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/05/2018
Director's details changed for Mr Sam Andrew Michael Morgan on 2018-05-05
dot icon08/05/2018
Appointment of Mrs Emma Morgan as a director on 2018-05-05
dot icon08/05/2018
Director's details changed for Mr Sam Andrew Michael Morgan on 2018-05-05
dot icon08/05/2018
Notification of Cirius Capital Holdings Limited as a person with significant control on 2018-05-05
dot icon08/05/2018
Cessation of Sam Andrew Michael Morgan as a person with significant control on 2018-05-05
dot icon10/04/2018
Resolutions
dot icon18/12/2017
Resolutions
dot icon15/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon15/12/2017
Previous accounting period shortened from 2018-04-30 to 2017-07-31
dot icon15/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon30/11/2017
Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 2017-11-30
dot icon21/07/2017
Notification of Sam Andrew Michael Morgan as a person with significant control on 2016-04-25
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon14/07/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon22/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Emma Louise
Director
05/05/2018 - 11/05/2020
27
Mr Andrew Berry
Director
01/08/2021 - 01/04/2022
8
Morgan, Emma Louise
Director
01/04/2022 - Present
27
Morgan, Samuel Andrew Michael
Director
22/04/2016 - 01/08/2021
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 SHARED SOLUTIONS LIMITED

OPEN SHARED SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/04/2016 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There is currently 1 active director 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 SHARED SOLUTIONS LIMITED?

toggle

OPEN SHARED SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/04/2016 and dissolved on 14/01/2025.

Where is OPEN SHARED SOLUTIONS LIMITED located?

toggle

OPEN SHARED SOLUTIONS LIMITED is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does OPEN SHARED SOLUTIONS LIMITED do?

toggle

OPEN SHARED SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for OPEN SHARED SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.