Openaire Distribution Limited

DataGardener
dissolved

Openaire Distribution Limited

07171829Private Limited With Share Capital

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ
Incorporated

26/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

61100

Risk

Company Overview

Registration, classification & business activity

Openaire Distribution Limited (07171829) is a private limited with share capital incorporated on 26/02/2010 (16 years old) and registered in stoke prior, B604DJ. The company operates under SIC code 61100.

Private Limited With Share Capital
SIC: 61100
Incorporated 26/02/2010
B604DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2017
Resolution
Category:Resolution
Date:16-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:19-08-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2013
Termination Director Company With Name
Category:Officers
Date:18-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:16-04-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:28-06-2011
Legacy
Category:Mortgage
Date:02-04-2011
Termination Director Company With Name
Category:Officers
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2010
Incorporation Company
Category:Incorporation
Date:26-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date10/02/2016
Latest Accounts28/02/2015

Trading Addresses

28 The Firs, Syston, Leicester, Leicestershire, LE72FT
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B604DJRegistered

Contact

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ