OPEN TELECOM LIMITED
Overview
| Company Name | OPEN TELECOM LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06751943 |
| 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 OPEN TELECOM LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is OPEN TELECOM LIMITED located?
| Registered Office Address | Vale House Alexandra Road GU14 6BU Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPEN TELECOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITECUBITT COMMUNICATIONS LIMITED | Nov 18, 2008 | Nov 18, 2008 |
What are the latest accounts for OPEN TELECOM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2025 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for OPEN TELECOM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 30, 2025 |
| Next Confirmation Statement Due | Sep 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2024 |
| Overdue | Yes |
What are the latest filings for OPEN TELECOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 29, 2024 | 7 pages | AA | ||
Termination of appointment of Michael Antony White as a director on Oct 13, 2025 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mr Jonathon Michael Pryce as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Michael Antony White on Oct 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr George John Boulden on Oct 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Penelope Jane White as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr George John Boulden as a director on Sep 30, 2023 | 2 pages | AP01 | ||
Registered office address changed from Vale House 76 Lakeside Road Ash Vale Aldershot GU12 5AA England to Vale House Alexandra Road Farnborough GU14 6BU on Sep 30, 2023 | 1 pages | AD01 | ||
Registered office address changed from 14 Homersham Road Kingston upon Thames KT1 3PN England to Vale House 76 Lakeside Road Ash Vale Aldershot GU12 5AA on Sep 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX to 14 Homersham Road Kingston upon Thames KT1 3PN on Dec 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 2 pages | AA | ||
Who are the officers of OPEN TELECOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOULDEN, Gordon John | Director | Alexandra Road GU14 6BU Farnborough Vale House England | England | British | 194687270002 | |||||
| PRYCE, Jonathon Michael | Director | Alexandra Road GU14 6BU Farnborough Vale House England | England | British | 314384190001 | |||||
| MATTHEWS, Geoffrey Paul | Secretary | Redlands St Marys Road KT4 7JL Worcester Park Surrey | British | 45073230001 | ||||||
| RJP SECRETARIES LIMITED | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey | 134662560001 | |||||||
| CUBITT, Darren Michael | Director | Sidley Road BN22 7JR Eastbourne 77 East Sussex | United Kingdom | British | 112279310002 | |||||
| GEARING, Lance Christian | Director | Longmynd Drive PO14 0SR Fareham 61 Hampshire United Kingdom | United Kingdom | British Virgin Islander | 161480700001 | |||||
| GLASSPOOL, Jamie | Director | Canbury Park Road KT2 6LX Kingston Upon Thames Siddeley House 50 Surrey | United Kingdom | British | 135994450001 | |||||
| PRYCE, Jonathan Michael | Director | 50 Canbury Park Road KT2 6LX Kingston Upon Thames Siddeley House Surrey | England | British | 54534160001 | |||||
| PRYCE, Jonathan Michael | Director | Lakeside Road Ash Vale GU12 5AA Aldershot 76 Hampshire United Kingdom | England | British | 54534160001 | |||||
| SHORTEN, David | Director | Malthouse Meadows GU30 7BD Liphook 27 Hampshire United Kingdom | United Kingdom | British | 135366340001 | |||||
| SHORTEN, David | Director | Malthouse Meadows GU30 7BD Liphook 27 Hampshire United Kingdom | United Kingdom | British | 135366340001 | |||||
| WEBB, Paul Anthony | Director | 7 Malverrn Court Hook Road KT6 5AB Surbiton Surrey | England | British | 151266410001 | |||||
| WHITE, Michael Antony | Director | Alexandra Road GU14 6BU Farnborough Vale House England | England | British | 79135420002 | |||||
| WHITE, Penelope Jane | Director | Alexandra Road GU14 6BU Farnborough Vale House England | United Kingdom | British | 262076040001 | |||||
| WHITE, Penelope Jane | Director | 50 Canbury Park Road KT2 6LX Kingston Upon Thames Siddeley House Surrey | United Kingdom | British | 262065530001 |
What are the latest statements on persons with significant control for OPEN TELECOM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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