OPENLANE REMARKETING LIMITED

Register to unlock more data on OkredoRegister

OPENLANE REMARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09960906

Incorporation date

20/01/2016

Size

Full

Contacts

Registered address

Registered address

Deva House Sandpiper Court, Chester Business Park, Chester CH4 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon24/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Registered office address changed from C/O Jonathan Holland Deva House the Office Village, Sandpiper Court Chester Business Park Chester CH4 9QZ England to Deva House Sandpiper Court Chester Business Park Chester CH4 9QZ on 2025-07-11
dot icon06/06/2025
Termination of appointment of Jonathan Holland as a director on 2025-05-31
dot icon06/06/2025
Appointment of Dunboyne Consulting B.V. as a director on 2025-05-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/11/2023
Change of name notice
dot icon17/11/2023
Certificate of change of name
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Sriram Subrahmanyam as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of Benjamin Skuy as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of Eric Michael Loughmiller as a director on 2022-11-30
dot icon04/01/2023
Appointment of Mr Peter Kelly as a director on 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-11-16 with updates
dot icon10/01/2022
Change of details for Kar Uk Holdings Limited as a person with significant control on 2019-06-28
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon07/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/10/2018
Change of details for Holding & Barnes Plc as a person with significant control on 2017-12-18
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/08/2016
Certificate of change of name
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Change of name notice
dot icon10/06/2016
Appointment of Mr Eric Loughmiller as a director on 2016-05-31
dot icon10/06/2016
Termination of appointment of Michael Andrew Pawson as a director on 2016-05-31
dot icon10/06/2016
Termination of appointment of Derek Robert Passant as a director on 2016-05-31
dot icon10/06/2016
Termination of appointment of Kerry Paul Finnon as a director on 2016-05-31
dot icon09/06/2016
Appointment of Mr Jonathan Holland as a director on 2016-05-31
dot icon09/06/2016
Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to C/O Jonathan Holland Deva House the Office Village, Sandpiper Court Chester Business Park Chester CH4 9QZ on 2016-06-09
dot icon09/06/2016
Appointment of Mr Benjamin Skuy as a director on 2016-05-31
dot icon27/04/2016
Resolutions
dot icon20/01/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon20/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passant, Derek Robert
Director
20/01/2016 - 31/05/2016
34
Pawson, Michael Andrew
Director
20/01/2016 - 31/05/2016
51
Finnon, Kerry Paul
Director
20/01/2016 - 31/05/2016
25
Loughmiller, Eric Michael
Director
31/05/2016 - 30/11/2022
6
Skuy, Benjamin
Director
31/05/2016 - 30/11/2022
6

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+
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 OPENLANE REMARKETING LIMITED

OPENLANE REMARKETING LIMITED is an(a) Active company incorporated on 20/01/2016 with the registered office located at Deva House Sandpiper Court, Chester Business Park, Chester CH4 9QZ. 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 OPENLANE REMARKETING LIMITED?

toggle

OPENLANE REMARKETING LIMITED is currently Active. It was registered on 20/01/2016 .

Where is OPENLANE REMARKETING LIMITED located?

toggle

OPENLANE REMARKETING LIMITED is registered at Deva House Sandpiper Court, Chester Business Park, Chester CH4 9QZ.

What does OPENLANE REMARKETING LIMITED do?

toggle

OPENLANE REMARKETING LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for OPENLANE REMARKETING LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-16 with no updates.