OPEN-PROJECTS LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 02422753
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 2AF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 31 August 2015; Termination of appointment of Louise Ryan as a director on 8 October 2015. The most likely internet sites of OPEN-PROJECTS LIMITED are www.openprojects.co.uk, and www.open-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Open Projects Limited is a Private Limited Company. The company registration number is 02422753. Open Projects Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Open Projects Limited is Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks Mk9 2af. . BUNTING, Jonathan Michael is a Director of the company. KEMBLE, Michael John is a Director of the company. KEMBLE, Peter John is a Director of the company. SOUTHON, Charlotte is a Director of the company. TODD, David Steven is a Director of the company. Secretary AMEY, Robert Andrew has been resigned. Secretary PEARSON, Andrew Charles has been resigned. Director AMEY, Robert Andrew has been resigned. Director COTES, William Marcus has been resigned. Director GUTTERIDGE, Richard Vernon has been resigned. Director MELODY, Roger James has been resigned. Director PEARSON, Andrew Charles has been resigned. Director RYAN, Louise has been resigned. Director WEBB, Richard John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BUNTING, Jonathan Michael
Appointed Date: 27 July 2012
53 years old

Director
KEMBLE, Michael John
Appointed Date: 27 July 2012
77 years old

Director
KEMBLE, Peter John
Appointed Date: 27 July 2012
55 years old

Director
SOUTHON, Charlotte
Appointed Date: 27 July 2012
45 years old

Director
TODD, David Steven
Appointed Date: 14 April 2015
48 years old

Resigned Directors

Secretary
AMEY, Robert Andrew
Resigned: 27 July 2012

Secretary
PEARSON, Andrew Charles
Resigned: 14 September 1993

Director
AMEY, Robert Andrew
Resigned: 27 July 2012
73 years old

Director
COTES, William Marcus
Resigned: 02 January 2015
Appointed Date: 28 January 2014
60 years old

Director
GUTTERIDGE, Richard Vernon
Resigned: 27 July 2012
75 years old

Director
MELODY, Roger James
Resigned: 01 October 1997
71 years old

Director
PEARSON, Andrew Charles
Resigned: 14 September 1993
75 years old

Director
RYAN, Louise
Resigned: 08 October 2015
Appointed Date: 27 July 2012
60 years old

Director
WEBB, Richard John
Resigned: 28 January 2014
Appointed Date: 27 July 2012
60 years old

Persons With Significant Control

Rascal Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPEN-PROJECTS LIMITED Events

23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 May 2016
Accounts for a small company made up to 31 August 2015
15 Apr 2016
Termination of appointment of Louise Ryan as a director on 8 October 2015
06 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,700

06 Aug 2015
Appointment of Mr David Steven Todd as a director on 14 April 2015
...
... and 84 more events
13 Dec 1989
Nc inc already adjusted 20/11/89

13 Dec 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1989
Registered office changed on 02/11/89 from: bridge house 181 queen victoria street london EC4V 4DD

14 Sep 1989
Incorporation

OPEN-PROJECTS LIMITED Charges

17 October 1995
Debenture
Delivered: 20 October 1995
Status: Satisfied on 21 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…