OPENFIELD ARABLE LIMITED

Register to unlock more data on OkredoRegister

OPENFIELD ARABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03613532

Incorporation date

10/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon23/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon25/01/2019
Application to strike the company off the register
dot icon29/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of John Stables as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr James Dallas as a director on 2016-11-16
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Timothy Davies as a director
dot icon07/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Timothy Hirst as a director
dot icon11/08/2011
Termination of appointment of David Dowty as a director
dot icon24/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Termination of appointment of Robert Ellison as a director
dot icon07/01/2011
Appointment of Mr Alan James Murray as a secretary
dot icon07/01/2011
Termination of appointment of Robert Ellison as a secretary
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon05/10/2010
Director's details changed for Timothy Maurice Chadwick Hirst on 2010-02-11
dot icon11/03/2010
Full accounts made up to 2009-06-30
dot icon30/11/2009
Director's details changed for John Stables on 2009-11-30
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2009
Return made up to 11/08/09; full list of members
dot icon20/07/2009
Memorandum and Articles of Association
dot icon20/07/2009
Statement by directors
dot icon20/07/2009
Solvency statement dated 24/06/09
dot icon20/07/2009
Min detail amend capital eff 20/07/09
dot icon20/07/2009
Resolutions
dot icon27/12/2008
Full accounts made up to 2008-07-31
dot icon19/12/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon01/12/2008
Director appointed john stables
dot icon20/11/2008
Memorandum and Articles of Association
dot icon14/11/2008
Certificate of change of name
dot icon18/08/2008
Return made up to 11/08/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-07-30
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon18/08/2007
Return made up to 11/08/07; no change of members
dot icon07/03/2007
Full accounts made up to 2006-07-31
dot icon19/12/2006
Particulars of mortgage/charge
dot icon11/09/2006
Memorandum and Articles of Association
dot icon08/09/2006
Return made up to 11/08/06; full list of members
dot icon06/09/2006
Certificate of change of name
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon01/03/2006
Full accounts made up to 2005-07-31
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
New secretary appointed
dot icon13/09/2005
Director resigned
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 11/08/05; full list of members
dot icon23/07/2005
Director resigned
dot icon01/07/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon24/05/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon26/10/2004
Director's particulars changed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon26/08/2004
Return made up to 11/08/04; no change of members
dot icon25/08/2004
New director appointed
dot icon24/08/2004
Return made up to 11/08/01; full list of members; amend
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon02/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon31/01/2004
Registered office changed on 31/01/04 from: honey pot lane colsterworth grantham lincolnshire NG33 5LY
dot icon31/12/2003
Certificate of change of name
dot icon24/12/2003
Director resigned
dot icon23/12/2003
Registered office changed on 23/12/03 from: continental house herbert walker avenue southampton hampshire SO15 1HJ
dot icon09/09/2003
Return made up to 11/08/03; full list of members
dot icon12/08/2003
Director resigned
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New secretary appointed
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon14/10/2002
Director resigned
dot icon23/08/2002
Return made up to 11/08/02; no change of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon11/09/2001
Return made up to 11/08/01; full list of members
dot icon11/09/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Auditor's resignation
dot icon15/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon21/05/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon02/04/2001
Ad 28/02/01--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
£ nc 200000/500000 28/02/01
dot icon13/02/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon21/12/2000
Full accounts made up to 2000-02-27
dot icon11/09/2000
Return made up to 11/08/00; no change of members
dot icon20/06/2000
Full accounts made up to 1999-08-31
dot icon28/03/2000
Accounting reference date shortened from 31/08/00 to 28/02/00
dot icon27/03/2000
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon01/12/1999
Certificate of change of name
dot icon01/12/1999
Registered office changed on 01/12/99 from: capital house 48-52 andover road winchester hampshire SO23 7XB
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon30/09/1999
Return made up to 11/08/99; full list of members
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon05/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
Secretary resigned;director resigned
dot icon28/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Ad 19/03/99--------- £ si 199998@1=199998 £ ic 2/200000
dot icon19/04/1999
Nc inc already adjusted 08/04/99
dot icon19/04/1999
New secretary appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Registered office changed on 19/04/99 from: 7 pilgrim street london EC4V 6DR
dot icon19/04/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon12/01/1999
Certificate of change of name
dot icon11/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallas, James Lamond
Director
16/11/2016 - Present
23
Derbyshire, Stephen
Director
19/03/1999 - 01/11/1999
12
Derbyshire, Stephen
Director
09/04/2001 - 01/07/2005
12
Brown, Richard
Director
19/03/1999 - 09/04/2001
20
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Director
11/08/1998 - 19/03/1999
80

Persons with Significant Control

1
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 OPENFIELD ARABLE LIMITED

OPENFIELD ARABLE LIMITED is an(a) Dissolved company incorporated on 10/08/1998 with the registered office located at Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY. 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 OPENFIELD ARABLE LIMITED?

toggle

OPENFIELD ARABLE LIMITED is currently Dissolved. It was registered on 10/08/1998 and dissolved on 22/04/2019.

Where is OPENFIELD ARABLE LIMITED located?

toggle

OPENFIELD ARABLE LIMITED is registered at Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY.

What does OPENFIELD ARABLE LIMITED do?

toggle

OPENFIELD ARABLE LIMITED operates in the Post-harvest crop activities (01.63 - SIC 2007) sector.

What is the latest filing for OPENFIELD ARABLE LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved via voluntary strike-off.