THE OPEN ART FAIR LIMITED

Register to unlock more data on OkredoRegister

THE OPEN ART FAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189129

Incorporation date

31/10/1974

Size

Micro Entity

Contacts

Registered address

Registered address

94 New Bond Street, London W1S 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1974)
dot icon29/05/2025
Cessation of Sungoose Events Ltd as a person with significant control on 2025-05-27
dot icon29/05/2025
Notification of Thomas Woodham-Smith as a person with significant control on 2025-05-27
dot icon29/05/2025
Notification of Stabilo Uk Limited as a person with significant control on 2025-05-27
dot icon28/05/2025
Registered office address changed from Office 318 170 Kennington Lane London SE11 5DP England to 94 New Bond Street London W1S 1SJ on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon03/05/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/12/2023
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon30/10/2023
Certificate of change of name
dot icon30/10/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/02/2023
Certificate of change of name
dot icon01/02/2023
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-06-30
dot icon24/03/2021
Termination of appointment of Alexander Williams as a director on 2020-12-31
dot icon24/03/2021
Appointment of Mr Alexander Williams as a secretary on 2020-12-31
dot icon07/03/2021
Appointment of Mr Alexander Williams as a director on 2020-12-31
dot icon29/01/2021
Termination of appointment of Katharine Ruth Michie as a director on 2021-01-29
dot icon07/12/2020
Registered office address changed from Office G14 Edinburgh House 170 Kennington Lane London SE11 5DP England to Office 318 170 Kennington Lane London SE11 5DP on 2020-12-07
dot icon30/06/2020
Registered office address changed from 170 Office G14, Edinburgh House 170 Kennington Lane London SE11 5DP England to Office G14 Edinburgh House 170 Kennington Lane London SE11 5DP on 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Termination of appointment of Henri Van Der Hoorn as a director on 2020-06-26
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/06/2020
Notification of Sungoose Events Ltd as a person with significant control on 2019-10-01
dot icon26/06/2020
Cessation of The British Antique Dealers' Association as a person with significant control on 2019-10-01
dot icon26/06/2020
Registered office address changed from 21 John Street London WC1N 2BF England to 170 Office G14, Edinburgh House 170 Kennington Lane London SE11 5DP on 2020-06-26
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon13/03/2020
Appointment of Henri Van Der Hoorn as a director on 2019-10-10
dot icon08/03/2020
Termination of appointment of Laura Bordignon-Venerio as a director on 2019-09-09
dot icon17/11/2019
Appointment of Mr Thomas Edward Woodham-Smith as a director on 2019-09-09
dot icon14/11/2019
Termination of appointment of Michael David Cohen as a director on 2019-09-09
dot icon14/11/2019
Termination of appointment of Neil Francis Shepperson as a director on 2019-09-09
dot icon14/11/2019
Termination of appointment of Frank David Peregrine Partridge as a director on 2019-09-09
dot icon14/11/2019
Termination of appointment of Richard David Coles as a director on 2019-09-09
dot icon14/11/2019
Termination of appointment of Jonathan Morton Alfred Cooper as a director on 2019-09-09
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon14/01/2019
Change of details for The British Antique Dealers' Association as a person with significant control on 2017-09-04
dot icon14/01/2019
Director's details changed for Mrs Katharine Ruth Michie on 2019-01-14
dot icon14/01/2019
Director's details changed for Mr Jonathan Morton Alfred Cooper on 2019-01-14
dot icon14/01/2019
Director's details changed for Mrs Laura Bordignon-Venerio on 2019-01-14
dot icon17/12/2018
Accounts for a small company made up to 2018-06-30
dot icon16/07/2018
Appointment of Mr Frank David Peregrine Partridge as a director on 2018-07-13
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon14/02/2018
Appointment of Mr Neil Francis Shepperson as a director on 2018-02-09
dot icon11/01/2018
Accounts for a small company made up to 2017-06-30
dot icon28/11/2017
Termination of appointment of Ian Hubert Walker as a director on 2017-11-20
dot icon19/10/2017
Termination of appointment of Mark Nicholas Dodgson as a director on 2017-10-18
dot icon04/09/2017
Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 2017-09-04
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon28/06/2017
Notification of The British Antique Dealers' Association as a person with significant control on 2016-04-06
dot icon26/05/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon11/08/2016
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 2016-08-11
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon18/07/2016
Termination of appointment of Louis Stephen Anthony Jarrett as a director on 2016-07-11
dot icon18/07/2016
Termination of appointment of Jonathan William Coulborn as a director on 2016-07-11
dot icon18/07/2016
Termination of appointment of Jonathan William Coulborn as a director on 2016-07-11
dot icon18/07/2016
Termination of appointment of Louis Stephen Anthony Jarrett as a director on 2016-07-11
dot icon25/05/2016
Accounts for a small company made up to 2015-12-31
dot icon14/01/2016
Registered office address changed from 20 Rutland Gate London SW7 1BD England to 45 Cadogan Gardens London SW3 2AQ on 2016-01-14
dot icon08/01/2016
Registered office address changed from G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR England to 20 Rutland Gate London SW7 1BD on 2016-01-08
dot icon07/01/2016
Registered office address changed from 20 Rutland Gate London SW7 1BD to G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR on 2016-01-07
dot icon07/01/2016
Appointment of Mr Ian Hubert Walker as a director on 2015-12-07
dot icon30/09/2015
Termination of appointment of Gillian Melita Craig as a director on 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Anthony Woodburn as a director on 2015-04-28
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon21/05/2014
Appointment of Mrs Katharine Ruth Michie as a director
dot icon21/05/2014
Appointment of Mr Jonathan Morton Alfred Cooper as a director
dot icon21/05/2014
Termination of appointment of Ian Walker as a director
dot icon14/10/2013
Appointment of Mr Michael David Cohen as a director
dot icon08/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon07/11/2012
Appointment of Mr Richard David Coles as a director
dot icon03/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon14/05/2012
Accounts for a small company made up to 2011-12-31
dot icon01/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon30/07/2010
Appointment of Mr Mark Nicholas Dodgson as a director
dot icon19/07/2010
Termination of appointment of Elaine Dean as a director
dot icon19/07/2010
Termination of appointment of Elaine Dean as a secretary
dot icon01/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Louis Stephen Anthony Jarrett on 2010-06-20
dot icon01/07/2010
Director's details changed for Jonathan William Coulborn on 2010-06-24
dot icon01/07/2010
Director's details changed for Mr Ian Hubert Walker on 2010-06-20
dot icon01/07/2010
Director's details changed for Anthony Woodburn on 2010-06-20
dot icon01/07/2010
Director's details changed for Laura Bordignon-Venerio on 2010-06-20
dot icon28/06/2010
Accounts for a small company made up to 2009-12-31
dot icon11/09/2009
Appointment terminated director caroline valls
dot icon19/08/2009
Return made up to 26/06/09; full list of members
dot icon06/08/2009
Director appointed laura bordignon-venerio
dot icon28/07/2009
Director appointed ian hubert walker
dot icon23/07/2009
Appointment terminated director richard marchant
dot icon23/07/2009
Appointment terminated director richard whittington
dot icon07/05/2009
Accounts for a small company made up to 2008-12-31
dot icon09/09/2008
Director appointed jonathan william coulborn
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon30/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/08/2007
Return made up to 26/06/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2006
Return made up to 26/06/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon15/06/2005
Director resigned
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon30/06/2004
Return made up to 26/06/04; no change of members
dot icon15/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon11/12/2003
New director appointed
dot icon19/08/2003
Return made up to 26/06/03; no change of members
dot icon21/06/2003
Accounts for a small company made up to 2002-12-31
dot icon13/08/2002
New director appointed
dot icon25/07/2002
Return made up to 26/06/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-12-31
dot icon19/07/2001
Return made up to 26/06/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2000
Return made up to 26/06/00; no change of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/1999
Director resigned
dot icon30/07/1999
Return made up to 26/06/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1998
Return made up to 26/06/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Return made up to 26/06/97; no change of members
dot icon06/06/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1996
New director appointed
dot icon12/08/1996
Return made up to 26/06/96; no change of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 26/06/95; full list of members
dot icon18/11/1994
New director appointed
dot icon13/10/1994
Director resigned
dot icon13/10/1994
New director appointed
dot icon13/10/1994
Director resigned
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Return made up to 26/06/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 26/06/93; no change of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Return made up to 26/06/92; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Return made up to 26/06/91; no change of members
dot icon16/01/1991
Return made up to 26/06/90; no change of members
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon21/02/1990
Full accounts made up to 1988-12-31
dot icon21/02/1990
Return made up to 26/06/89; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 20/06/88; full list of members
dot icon06/04/1988
Return made up to 06/07/87; full list of members
dot icon25/02/1988
Full accounts made up to 1986-12-31
dot icon20/11/1986
Return made up to 03/07/86; full list of members
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
124.72K
-
0.00
318.93K
-
2022
3
91.92K
-
0.00
-
-
2023
3
101.30K
-
0.00
-
-
2023
3
101.30K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

101.30K £Ascended10.20 % *

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
Van Der Hoorn, Henri
Director
10/10/2019 - 26/06/2020
4
Woodham Smith, Thomas Edward
Director
09/09/2019 - Present
6
Shepperson, Neil Francis
Director
09/02/2018 - 09/09/2019
2
Williams, Alexander
Secretary
31/12/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE OPEN ART FAIR LIMITED

THE OPEN ART FAIR LIMITED is an(a) Active company incorporated on 31/10/1974 with the registered office located at 94 New Bond Street, London W1S 1SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of THE OPEN ART FAIR LIMITED?

toggle

THE OPEN ART FAIR LIMITED is currently Active. It was registered on 31/10/1974 .

Where is THE OPEN ART FAIR LIMITED located?

toggle

THE OPEN ART FAIR LIMITED is registered at 94 New Bond Street, London W1S 1SJ.

What does THE OPEN ART FAIR LIMITED do?

toggle

THE OPEN ART FAIR LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does THE OPEN ART FAIR LIMITED have?

toggle

THE OPEN ART FAIR LIMITED had 3 employees in 2023.

What is the latest filing for THE OPEN ART FAIR LIMITED?

toggle

The latest filing was on 29/05/2025: Cessation of Sungoose Events Ltd as a person with significant control on 2025-05-27.