Company number 04462002
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address C/O WRIGLEY PARTINGTON CHARTERED ACCOUNTANTS, STERLING HOUSE MIDDLETON ROAD, CHADDERTON, OLDHAM, OL9 9LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 7 September 2016
GBP 2.00
; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 1
. The most likely internet sites of OPENSPAN LIMITED are www.openspan.co.uk, and www.openspan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Openspan Limited is a Private Limited Company.
The company registration number is 04462002. Openspan Limited has been working since 14 June 2002.
The present status of the company is Active. The registered address of Openspan Limited is C O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham Ol9 9ly. . PARKINSON, Linzi Sara is a Secretary of the company. PARKINSON, Linzi Sara is a Director of the company. PARKINSON, Richard Christopher William is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 June 2002
Appointed Date: 14 June 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 June 2002
Appointed Date: 14 June 2002
OPENSPAN LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Statement of capital following an allotment of shares on 7 September 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
...
... and 32 more events
04 Jul 2002
Registered office changed on 04/07/02 from: 16 churchill way cardiff CF10 2DX
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
02 Jul 2002
Particulars of mortgage/charge
14 Jun 2002
Incorporation
21 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at the boardwalk, 21 little peter street…
26 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied
on 3 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: Including the freehold over st.peters house,12 hewitt…