OPENJUST LIMITED

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

    Company NameOPENJUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02500809
    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 OPENJUST LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OPENJUST LIMITED located?

    Registered Office Address
    11 Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPENJUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

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

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for OPENJUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 28, 2024

    3 pagesAA

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on Nov 29, 2023

    1 pagesAD01

    Change of details for Professor Paolo Vineis as a person with significant control on Nov 27, 2023

    2 pagesPSC04

    Director's details changed for Professor Paolo Vineis on Nov 27, 2023

    2 pagesCH01

    Micro company accounts made up to Sep 28, 2022

    3 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 25, 2022 with updates

    4 pagesCS01

    Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on May 30, 2022

    1 pagesTM02

    Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on May 30, 2022

    1 pagesAD01

    Micro company accounts made up to Sep 28, 2021

    3 pagesAA

    Confirmation statement made on May 25, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 28, 2020

    3 pagesAA

    Micro company accounts made up to Sep 28, 2019

    3 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 25, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 28, 2018

    2 pagesAA

    Termination of appointment of Sandra Nait-Amer as a director on Aug 06, 2018

    1 pagesTM01

    Micro company accounts made up to Sep 28, 2017

    3 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sandra Nait-Amer as a director on Apr 20, 2018

    2 pagesAP01

    Total exemption small company accounts made up to Sep 28, 2016

    3 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Who are the officers of OPENJUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINEIS, Paolo, Professor
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    Director
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    EnglandItalian156783640001
    LANDIVAR LANE FOX, Lucy
    10 Combe Road
    Jericho
    OX2 6BL Oxford
    Oxfordshire
    Secretary
    10 Combe Road
    Jericho
    OX2 6BL Oxford
    Oxfordshire
    British120915920001
    LANE FOX, Lucy
    Elms Drive
    Marston
    OX3 0NN Oxford
    23
    England
    Secretary
    Elms Drive
    Marston
    OX3 0NN Oxford
    23
    England
    168773660001
    NAIT-AMER, Sandra
    83-85
    Ledbury Road
    W11 2AG London
    Flat 3
    England
    Secretary
    83-85
    Ledbury Road
    W11 2AG London
    Flat 3
    England
    195316050001
    STANLEY, Mavis June
    Bali Hai
    Top Road
    PL11 3LY Downderry
    Cornwall
    Secretary
    Bali Hai
    Top Road
    PL11 3LY Downderry
    Cornwall
    British34168150001
    STANLEY, Valerie Ruth
    Bali Hai
    Top Road
    PL11 3LY Downderry
    Cornwall
    Secretary
    Bali Hai
    Top Road
    PL11 3LY Downderry
    Cornwall
    British15001960001
    HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
    Castle Gate, Castle Street
    SG14 1HD Hertford
    3
    England
    Secretary
    Castle Gate, Castle Street
    SG14 1HD Hertford
    3
    England
    Identification TypeUK Limited Company
    Registration Number3259200
    182179040001
    TOUCHSTONE CORPORATE PROPERTY SERVICES
    c/o Abby Thomas
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    United Kingdom
    Secretary
    c/o Abby Thomas
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4695692
    161123750001
    DAMTSA, Virginia
    Flat 4 83/85 Ledbury Road
    W11 2AG London
    Director
    Flat 4 83/85 Ledbury Road
    W11 2AG London
    United KingdomGreek122749230001
    GODFREY, Dominic
    Flat 3
    83-85 Ledbury Road
    W11 2AG London
    Director
    Flat 3
    83-85 Ledbury Road
    W11 2AG London
    United KingdomBritish119998110001
    NAIT-AMER, Sandra
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    3
    England
    EnglandFrench245553040001
    STANLEY, Roger Mark
    4 Summerhill Cottages
    Weston Road Baschurch
    SY4 2DF Shrewsbury
    Shropshire
    Director
    4 Summerhill Cottages
    Weston Road Baschurch
    SY4 2DF Shrewsbury
    Shropshire
    British15001980002
    STANLEY, Valerie Ruth
    4 Summerhill Cottages
    Weston Road Baschurch
    SY4 2DF Shrewsbury
    Shropshire
    Director
    4 Summerhill Cottages
    Weston Road Baschurch
    SY4 2DF Shrewsbury
    Shropshire
    British15001960002

    Who are the persons with significant control of OPENJUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professor Paolo Vineis
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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