OPEN SOULZ

Register to unlock more data on OkredoRegister

OPEN SOULZ

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11640791

Incorporation date

24/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

9 Yearby House, Sutton Way, London W10 5JACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2022)
dot icon25/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon11/11/2025
Confirmation statement made on 2025-09-05 with updates
dot icon07/11/2025
Registered office address changed from 80 Lakeside Road London United Kingdom to 9 Yearby House Sutton Way London W10 5JA on 2025-11-07
dot icon16/04/2025
Micro company accounts made up to 2024-10-31
dot icon22/11/2024
Appointment of Mr Malcolm Farrell as a director on 2024-11-21
dot icon18/11/2024
Appointment of Miss Aziza Boudafcha as a director on 2024-11-17
dot icon18/10/2024
Appointment of Miss Charmaine Taibe as a director on 2024-10-16
dot icon16/10/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2024
Termination of appointment of Edward Tarsycjusz Krzyzynski as a director on 2024-10-16
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/01/2024
Appointment of Mr Edward Tarsycjusz Krzyzynski as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Lhila Venkatarao as a director on 2024-01-10
dot icon11/01/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-10-31
dot icon06/07/2023
Appointment of Ms Lhila Venkatarao as a director on 2023-07-04
dot icon04/07/2023
Registered office address changed from , Suite Lakeside Road, London, W14 0DY, England to 80 Lakeside Road London on 2023-07-04
dot icon04/07/2023
Registered office address changed from , 80 Lakeside Road, London, London, England to 80 Lakeside Road London on 2023-07-04
dot icon03/07/2023
Registered office address changed from , 80 80 Lakeside Road, London, W14 0DY, England to 80 Lakeside Road London on 2023-07-03
dot icon03/07/2023
Registered office address changed from , 80 Lakeside Road, London, W14 0DY, England to 80 Lakeside Road London on 2023-07-03
dot icon03/07/2023
Registered office address changed from , Flat Lakeside Road, London, W14 0DY, England to 80 Lakeside Road London on 2023-07-03
dot icon25/06/2023
Termination of appointment of Edward Tarsycjusz Krzyzynski as a director on 2023-06-25
dot icon15/12/2022
Appointment of Ms Danuta Maria Jastrzab as a director on 2022-12-14
dot icon04/12/2022
Notification of Rudi Richardson as a person with significant control on 2022-12-04
dot icon04/12/2022
Appointment of Mr Rudi Richardson as a director on 2022-12-04
dot icon04/12/2022
Appointment of Mrs Karen Elizabeth Richardson as a director on 2022-12-04
dot icon04/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon04/12/2022
Appointment of Mr Edward Tarsycjusz Krzyzynski as a director on 2022-12-04
dot icon06/11/2022
Termination of appointment of Rudi Richardson as a secretary on 2022-11-04
dot icon06/11/2022
Cessation of Rudi Richardson as a person with significant control on 2022-11-05
dot icon06/11/2022
Termination of appointment of Rudi Richardson as a director on 2022-11-05
dot icon06/11/2022
Termination of appointment of Raymond Cassidy as a director on 2022-11-05
dot icon06/11/2022
Termination of appointment of Anthony Delroy Gordon as a director on 2022-11-05
dot icon30/10/2022
-
dot icon30/10/2022
Rectified The form TM01 was removed from the public register on 28/02/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon29/10/2022
Termination of appointment of Rachida Ramdani as a director on 2022-10-28
dot icon26/10/2022
Termination of appointment of Souad Tiwari as a director on 2022-10-25
dot icon23/10/2022
Notice of removal of a director
dot icon21/10/2022
Termination of appointment of Karen Elizabeth Richardson as a director on 2022-10-20
dot icon14/10/2022
Appointment of Mrs Karen Elizabeth Richardson as a director on 2022-10-13
dot icon26/09/2022
Registered office address changed from , Newcombe House Notting Hill Gate, London, W11 3LQ, England to 80 Lakeside Road London on 2022-09-26
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.00K
-
0.00
-
-
2022
6
15.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincett, Geoffrey Allan John
Director
28/07/2022 - 20/09/2022
-
Tiwari, Souad
Director
25/09/2022 - 25/10/2022
-
Richardson, Rudi
Director
28/08/2022 - 05/11/2022
-
Richardson, Rudi
Director
04/12/2022 - Present
-
Richardson, Rudi
Director
24/10/2018 - 30/07/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEN SOULZ

OPEN SOULZ is an(a) Active company incorporated on 24/10/2018 with the registered office located at 9 Yearby House, Sutton Way, London W10 5JA. There are currently 6 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 SOULZ?

toggle

OPEN SOULZ is currently Active. It was registered on 24/10/2018 .

Where is OPEN SOULZ located?

toggle

OPEN SOULZ is registered at 9 Yearby House, Sutton Way, London W10 5JA.

What does OPEN SOULZ do?

toggle

OPEN SOULZ operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for OPEN SOULZ?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-10-31.