OPENLINK LIMITED
Overview
Company Name | OPENLINK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01992213 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OPENLINK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPENLINK LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for OPENLINK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of OPENLINK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Marcia Janice | Secretary | Little Weeke House Weeke Hill TQ6 0JT Dartmouth Devon | British | Houswife | 86218470001 | |||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | Retired Solicitor | 86218520002 | ||||
SCOTT, Marcia Janice | Director | Little Weeke House Weeke Hill TQ6 0JT Dartmouth Devon | United Kingdom | British | Houswife | 86218470001 | ||||
FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | Finance Director | 53915080001 | |||||
FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | Finance Director | 53915080001 | |||||
FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | Chartered Secretary | 25359180002 | |||||
ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | Director | 57906600001 | |||||
ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | Company Director | 41679550002 | |||||
BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | Director | 66559170001 | ||||
BRADEEN, Chester Howard | Director | Pipers Cottage Grove Heath Road Ripley GU23 6EU Woking Surrey | American | Healthcare | 51593550001 | |||||
CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | Certified Accountant | 780950001 | ||||
DENNY, Nigel John | Director | Brook House The Manor Potton SG19 2RN Sandy Bedfordshire | British | Operations Director | 53339290001 | |||||
FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | Director | 14241020001 | |||||
FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | Finance Director | 53915080001 | ||||
FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | Director | 100530310001 | |||||
GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | Director | 66801660002 | |||||
HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | Company Director | 79846610001 | |||||
JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | Director | 101200680001 | ||||
LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | Director | 5579020001 | ||||
MACKAY, William Donald | Director | 79 Tweedsmuir Road G52 2RX Glasgow | British | Accountant | 796730001 | |||||
MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | Director | 100131200001 | ||||
MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | Company Director | 4855250001 | |||||
PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | Director | 84576560001 | ||||
RHODES, Colin Eric | Director | 12 Alexandra Park Lenzie G66 5BH Glasgow | British | Development Director | 3918330003 | |||||
SCHELLING, Warren Charles | Director | 1117 Desert Classic Lane Ne 87111 Albuquerque New Mexico America | American | Co Dir | 66841650001 | |||||
STAKIS, Andros | Director | Glentyan House Glentyan Estate PA10 7JJ Kilbarchan Renfrewshire | British | Company Director | 27237990001 | |||||
STOREY, John | Director | 93 Dacre Park Blackheath SE13 5BX London | British | Director | 60123860002 | |||||
THOMAS, Alan Keith | Director | 57 Fulmar Road LN6 0LA Lincoln | British | Director | 61261560001 | |||||
WATSON, David John | Director | Clochranhill House Clochranhill Road KA7 4QE Alloway Ayrshire | Scotland | British | Chartered Accountant | 113082000001 |
Who are the persons with significant control of OPENLINK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Marcia Janice Scott | Oct 25, 2016 | Little Weeke House Weeke Hill TQ6 0JT Dartmouth Devon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kenneth Cameron Knowles Scott | Oct 21, 2016 | Little Weeke House Weeke Hill TQ6 0JT Dartmouth Devon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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