OPENLINK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPENLINK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01992213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPENLINK LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OPENLINK LIMITED located?

    Registered Office Address
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPENLINK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPENLINK LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for OPENLINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2016

    Statement of capital on Jan 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2014

    Statement of capital on Jan 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of OPENLINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Marcia Janice
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Secretary
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    BritishHouswife86218470001
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishRetired Solicitor86218520002
    SCOTT, Marcia Janice
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Director
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    United KingdomBritishHouswife86218470001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    BritishFinance Director53915080001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    BritishFinance Director53915080001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    MACFARLANE, Rona Jane
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    Secretary
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    British62509960001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    BritishDirector57906600001
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    BritishCompany Director41679550002
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritishDirector66559170001
    BRADEEN, Chester Howard
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    Director
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    AmericanHealthcare51593550001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishCertified Accountant780950001
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    BritishOperations Director53339290001
    FARRALL, Elaine Ann
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    Director
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    BritishDirector14241020001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritishFinance Director53915080001
    FLAHERTY, James Paul
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    Director
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    AmericanDirector100530310001
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    BritishDirector66801660002
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    BritishCompany Director79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporeanDirector101200680001
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritishDirector5579020001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    BritishAccountant796730001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritishDirector100131200001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    PHIPPEN, Kent William
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmericanDirector84576560001
    RHODES, Colin Eric
    12 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Director
    12 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    BritishDevelopment Director3918330003
    SCHELLING, Warren Charles
    1117 Desert Classic Lane Ne
    87111 Albuquerque
    New Mexico
    America
    Director
    1117 Desert Classic Lane Ne
    87111 Albuquerque
    New Mexico
    America
    AmericanCo Dir66841650001
    STAKIS, Andros
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    Director
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    BritishCompany Director27237990001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    BritishDirector60123860002
    THOMAS, Alan Keith
    57 Fulmar Road
    LN6 0LA Lincoln
    Director
    57 Fulmar Road
    LN6 0LA Lincoln
    BritishDirector61261560001
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Director
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    ScotlandBritishChartered Accountant113082000001

    Who are the persons with significant control of OPENLINK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Marcia Janice Scott
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Oct 25, 2016
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kenneth Cameron Knowles Scott
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Oct 21, 2016
    Little Weeke House
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0