OPEN CONTRACTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5NS
Company number 04174322
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 5 LONDON WALL BUILDINGS, FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 5NS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 . The most likely internet sites of OPEN CONTRACTS LIMITED are www.opencontracts.co.uk, and www.open-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Contracts Limited is a Private Limited Company. The company registration number is 04174322. Open Contracts Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Open Contracts Limited is 5 London Wall Buildings Finsbury Circus London England Ec2m 5ns. . MACDOUGALL, Malcolm Graham is a Secretary of the company. MACDOUGALL, Malcolm Graham is a Director of the company. SMITH, Peter John is a Director of the company. Secretary SMITH, Elizabeth Jessica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MACDOUGALL, Malcolm Graham
Appointed Date: 28 April 2001

Director
MACDOUGALL, Malcolm Graham
Appointed Date: 28 April 2001
59 years old

Director
SMITH, Peter John
Appointed Date: 07 March 2001
58 years old

Resigned Directors

Secretary
SMITH, Elizabeth Jessica
Resigned: 28 April 2001
Appointed Date: 07 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Open Contracts Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPEN CONTRACTS LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Satisfaction of charge 4 in full
...
... and 53 more events
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
13 Apr 2001
New secretary appointed
13 Apr 2001
New director appointed
07 Mar 2001
Incorporation

OPEN CONTRACTS LIMITED Charges

21 December 2012
Rent deposit deed
Delivered: 4 January 2013
Status: Satisfied on 7 October 2015
Persons entitled: Consolidated Developments Limited
Description: All the tenant's interest in the amount from time to time…
17 May 2011
Rent deposit deed
Delivered: 1 June 2011
Status: Satisfied on 7 October 2015
Persons entitled: Consolidated Developments Limited
Description: Fixed charge all the tenant's interest in the amount from…
19 May 2004
Rent deposit deed
Delivered: 22 May 2004
Status: Satisfied on 7 October 2015
Persons entitled: Clay Investments Limited
Description: The amount from time to time standing to the credit of the…
12 March 2002
Rent deposit deed
Delivered: 15 March 2002
Status: Satisfied on 7 October 2015
Persons entitled: Clay Investments Limited
Description: £4,725.