OPEN SPACES LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6NF

Company number 03473218
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 35 STATION APPROACH, WEST BYFLEET, SURREY, KT14 6NF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 5,010 . The most likely internet sites of OPEN SPACES LIMITED are www.openspaces.co.uk, and www.open-spaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sunningdale Rail Station is 6.6 miles; to Feltham Rail Station is 8.6 miles; to Sunnymeads Rail Station is 9.3 miles; to Windsor & Eton Central Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Spaces Limited is a Private Limited Company. The company registration number is 03473218. Open Spaces Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Open Spaces Limited is 35 Station Approach West Byfleet Surrey Kt14 6nf. . JORDAN, Mark Michael is a Director of the company. Secretary JORDAN, Mark Michael has been resigned. Secretary JORDAN, Susan has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director JORDAN, Susan has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MCMAHON, Anita has been resigned. Director SANDERSON, Michael, Dr has been resigned. Director WOOD, Stephen Paul has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
JORDAN, Mark Michael
Appointed Date: 16 December 1997
61 years old

Resigned Directors

Secretary
JORDAN, Mark Michael
Resigned: 07 August 1998
Appointed Date: 16 December 1997

Secretary
JORDAN, Susan
Resigned: 31 May 2012
Appointed Date: 07 August 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Director
JORDAN, Susan
Resigned: 12 November 2013
Appointed Date: 12 January 2001
64 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Director
MCMAHON, Anita
Resigned: 31 July 2013
Appointed Date: 17 October 2011
61 years old

Director
SANDERSON, Michael, Dr
Resigned: 07 August 1998
Appointed Date: 16 December 1997
74 years old

Director
WOOD, Stephen Paul
Resigned: 23 January 2004
Appointed Date: 12 January 2001
64 years old

Persons With Significant Control

Mr Mark Michael Jordan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

OPEN SPACES LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,010

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Satisfaction of charge 4 in full
...
... and 70 more events
22 Jan 1998
Director resigned
22 Jan 1998
Secretary resigned
22 Jan 1998
New secretary appointed;new director appointed
22 Jan 1998
New director appointed
28 Nov 1997
Incorporation

OPEN SPACES LIMITED Charges

20 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Satisfied on 14 July 2015
Persons entitled: Jo Harris Holdings Limited
Description: The rent deposit.
25 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2002
Fixed and floating charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
20 September 1999
Debenture
Delivered: 30 September 1999
Status: Satisfied on 10 April 2002
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…