-
OPEN EXHIBITIONS LIMITED - Open House Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, United Kingdom
Company Information
- Company registration number
- 06230658
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Open House Hawkes Drive
- Heathcote Industrial Estate
- Warwick
- CV34 6LX
- England Open House Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England UK
Management
- Managing Directors
- COUNSELL, Ben William
- EDWARDS, David William
- Company secretaries
- MCALLAN, Tracy Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-30
- Age Of Company 2007-04-30 17 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- Mrs Fiona Marie Day
- Mr David William Edwards
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MONKJACK LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-05-01
- Annual Return
- Due Date: 2024-07-28
- Last Date: 2023-07-14
-
OPEN EXHIBITIONS LIMITED Company Description
- OPEN EXHIBITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06230658. Its current trading status is "live". It was registered 2007-04-30. It was previously called MONKJACK LIMITED. It has declared SIC or NACE codes as "43210". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-05-01.It can be contacted at Open House Hawkes Drive .
Get OPEN EXHIBITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Open Exhibitions Limited - Open House Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, United Kingdom
- 2007-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPEN EXHIBITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-03-29) - AA
-
change-person-secretary-company-with-change-date (2024-04-28) - CH03
-
change-to-a-person-with-significant-control (2024-04-28) - PSC04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
-
change-person-director-company-with-change-date (2023-07-21) - CH01
-
change-to-a-person-with-significant-control (2023-07-21) - PSC04
-
confirmation-statement-with-updates (2023-07-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-03-29) - AA
-
confirmation-statement-with-updates (2022-07-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-13) - MR01
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-14) - AD01
-
change-person-director-company-with-change-date (2021-07-14) - CH01
-
change-to-a-person-with-significant-control (2021-07-14) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
change-to-a-person-with-significant-control (2020-05-07) - PSC04
-
mortgage-satisfy-charge-full (2020-07-02) - MR04
-
mortgage-satisfy-charge-full (2020-12-09) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
change-person-director-company-with-change-date (2017-06-23) - CH01
-
capital-name-of-class-of-shares (2017-06-01) - SH08
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
-
mortgage-charge-whole-release-with-charge-number (2017-02-28) - MR05
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
termination-director-company-with-name-termination-date (2016-06-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-10-09) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
termination-secretary-company-with-name-termination-date (2015-10-09) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-02-20) - AA
-
appoint-person-director-company-with-name-date (2015-10-09) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
change-account-reference-date-company-current-extended (2013-11-07) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-08) - AD01
-
change-person-director-company-with-change-date (2012-05-08) - CH01
-
change-person-secretary-company-with-change-date (2012-05-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
termination-director-company-with-name (2012-12-20) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
-
appoint-person-director-company-with-name (2011-01-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-28) - AR01
-
legacy (2011-02-15) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
-
appoint-person-director-company-with-name (2011-01-17) - AP01
-
capital-name-of-class-of-shares (2011-01-13) - SH08
-
resolution (2011-01-13) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-01-11) - AP01
-
change-account-reference-date-company-previous-shortened (2011-01-05) - AA01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-11-17) - CONNOT
-
certificate-change-of-name-company (2010-11-17) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2010-11-18) - AD01
-
appoint-person-director-company-with-name (2010-12-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
termination-director-company-with-name (2010-12-22) - TM01
-
change-person-director-company-with-change-date (2010-06-28) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-29) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-28) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-04-30) - NEWINC