OPENWORK HOLDINGS LIMITED
Overview
| Company Name | OPENWORK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03794677 |
| 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 OPENWORK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OPENWORK HOLDINGS LIMITED located?
| Registered Office Address | Auckland House Lydiard Fields SN5 8UB Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPENWORK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH MORTGAGE NETWORK LIMITED | Sep 03, 2001 | Sep 03, 2001 |
| ALLIED DUNBAR MORTGAGE NETWORK LIMITED | Jun 24, 1999 | Jun 24, 1999 |
What are the latest accounts for OPENWORK HOLDINGS 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 OPENWORK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for OPENWORK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||||||||||
Appointment of Mr Robin Matthew Barker as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 22, 2025 with updates | 20 pages | CS01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Jun 05, 2025 | 2 pages | CH01 | ||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Memorandum and Articles of Association | 69 pages | MA | ||||||||||||||||||
Sub-division of shares on Mar 21, 2025 | 15 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 9 pages | SH01 | ||||||||||||||||||
Consolidation of shares on May 21, 2025 | 17 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 8 pages | SH01 | ||||||||||||||||||
Sub-division of shares on May 21, 2025 | 4 pages | SH02 | ||||||||||||||||||
Consolidation of shares on May 21, 2025 | 7 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Ms Elena Lieskovska as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 037946770002, created on May 21, 2025 | 69 pages | MR01 | ||||||||||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard David Houghton as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Grant Thomas Hotson as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of OPENWORK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One | 50174700001 | |||||||
| BARKER, Robin Matthew | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | Italian | 288832520001 | |||||
| BARTHOLOMEW, Stephen | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | United Kingdom | British | 136664190002 | |||||
| BENNISON, Sara Philippa | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 167232150001 | |||||
| CROCKER, Duncan | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 185532660002 | |||||
| GRAY, Clifford Stanley | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 64750980003 | |||||
| HOWELL, Philip Luard | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 268255300001 | |||||
| LIESKOVSKA, Elena | Director | Devonshire House Mayfair Place W1J 8AJ London Bain Capital Credit Limited United Kingdom | United Kingdom | British | 117239360001 | |||||
| MATHIAS, Jennifer Elizabeth | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | Wales | British | 121078120005 | |||||
| MURISON, Rosanne Mary | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | United Kingdom | British | 181847960001 | |||||
| PHILLIPS, Graham Peter Nelson | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 307504210001 | |||||
| STEPHEN, Thomas Mark | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 287496990001 | |||||
| WILMOT, Andrew John | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | England | British | 216555550001 | |||||
| BRIGHTMORE, Kate Mary Elizabeth | Secretary | 34 Union Street SN1 3LD Swindon Wiltshire | British | 84225190002 | ||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||
| ROGERS, Helen Frances Leigh | Secretary | Tricentre 3 New Bridge Square SN1 1HN Swindon Wiltshire | British | 112889520002 | ||||||
| AVERY, Kate | Director | Crabtree Lane KT18 6PS Headley Broom Cottage Surrey | United Kingdom | British | 140330010001 | |||||
| BAKER, Clive Darren | Director | Lydiard Fields SN5 8UB Swindon Washington House | Isle Of Man | British | 206763050001 | |||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||
| BESWICK, Andrew Richard | Director | Lydiard Fields SN5 8UB Swindon Washington House | England | British | 267588320001 | |||||
| BRUNT, Simon Rogerson | Director | Tricentre 3 New Bridge Square SN1 1HN Swindon Wiltshire | United Kingdom | British | 105231830002 | |||||
| BUCHANAN, Ian | Director | Lydiard Fields SN5 8UB Swindon Washington House | United Kingdom | British | 210850220001 | |||||
| BUCKINGHAM, Stuart | Director | Lydiard Fields SN5 8UB Swindon Washington House | United Kingdom | British | 208145280001 | |||||
| BUESS, Thomas | Director | New Bridge Square SN1 1HN Swindon Tricentre 3 Wiltshire | Swiss | 132366480001 | ||||||
| CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | 12732100004 | ||||||
| CHIDWICK, Kevin David | Director | Lydiard Fields SN5 8UB Swindon Washington House | England | British | 246920540006 | |||||
| CLEE, Stuart John | Director | Lydiard Fields SN5 8UB Swindon Washington House | England | British | 134456850002 | |||||
| CLIFFORD, Simon John | Director | New Bridge Square SN1 1HN Swindon Tricentre 3 Wiltshire | United Kingdom | British | 203864700001 | |||||
| CRAWFORD-INGLE, Angela Doreen | Director | Lydiard Fields SN5 8UB Swindon Washington House | United Kingdom | British | 135512560001 | |||||
| DALZELL, Paul Irvine | Director | Lydiard Fields SN5 8UB Swindon Washington House | Northern Ireland | British | 209673420001 | |||||
| DAVIS, Martin Michael Arthur | Director | Tricentre 3 New Bridge Square SN1 1HN Swindon Wiltshire | United Kingdom | British | 116865540002 | |||||
| DODSON, Stuart John | Director | Lydiard Fields SN5 8UB Swindon Washington House | United Kingdom | Irish | 264578860001 | |||||
| DUCKWORTH, Mark | Director | Lydiard Fields SN5 8UB Swindon Washington House | United Kingdom | British | 173223520002 | |||||
| ED, Lynne Janice | Director | Lydiard Fields SN5 8UB Swindon Auckland House England | United Kingdom | British | 219378130001 |
Who are the persons with significant control of OPENWORK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Openwork Holdings Limited | Apr 09, 2018 | Lydiard Fields SN5 8UB Swindon Washington House United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Limited | Apr 06, 2016 | Mythenquai 8002 Zurich 2 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Openwork Partnership Llp | Apr 06, 2016 | Lydiard Fields SN5 8UB Swindon Auckland House England | No | ||||||||||||
| |||||||||||||||
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