OPENCOUNT LIMITED
STOTFOLD, HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4FX

Company number 03129567
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address APARTMENT 32 BEDFORD WING, FAIRFIELD HALL KINGSLEY AVENUE, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4FX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Jacqueline Denise Watts as a secretary on 21 March 2017; Confirmation statement made on 22 November 2016 with updates; Amended total exemption small company accounts made up to 30 November 2015. The most likely internet sites of OPENCOUNT LIMITED are www.opencount.co.uk, and www.opencount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Opencount Limited is a Private Limited Company. The company registration number is 03129567. Opencount Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Opencount Limited is Apartment 32 Bedford Wing Fairfield Hall Kingsley Avenue Stotfold Hitchin Hertfordshire Sg5 4fx. The company`s financial liabilities are £66.83k. It is £-20.04k against last year. The cash in hand is £77.39k. It is £-55.52k against last year. And the total assets are £94.59k, which is £-51.44k against last year. WATTS, John Frederick is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary WATTS, Jacqueline Denise has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


opencount Key Finiance

LIABILITIES £66.83k
-24%
CASH £77.39k
-42%
TOTAL ASSETS £94.59k
-36%
All Financial Figures

Current Directors

Director
WATTS, John Frederick
Appointed Date: 22 November 1995
71 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Secretary
WATTS, Jacqueline Denise
Resigned: 21 March 2017
Appointed Date: 22 November 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Mr John Frederick Watts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPENCOUNT LIMITED Events

22 Mar 2017
Termination of appointment of Jacqueline Denise Watts as a secretary on 21 March 2017
30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
24 Feb 2016
Amended total exemption small company accounts made up to 30 November 2015
16 Feb 2016
Total exemption full accounts made up to 30 November 2015
05 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2

...
... and 49 more events
30 Nov 1995
Secretary resigned
30 Nov 1995
New director appointed
30 Nov 1995
New secretary appointed
30 Nov 1995
Registered office changed on 30/11/95 from: international house 31 church road hendon london NW4 4EB
22 Nov 1995
Incorporation