Open Platform Limited
- Active
- Incorporated on 20 Dec 1996
Reg Address: 52 West Princes Street, Helensburgh G84 8UG, Scotland
Previous Names:
Imagesenter Interactive Limited - 7 Mar 2001
Imagesenter Interactive Limited - 10 Nov 1999
Imagesenter Group Limited - 15 Oct 1997
The Carousel Group Limited - 11 Feb 1997
Popridge Limited - 20 Dec 1996
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Open Platform Limited" is a ltd and located in 52 West Princes Street, Helensburgh G84 8UG. Open Platform Limited is currently in active status and it was incorporated on 20 Dec 1996 (27 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Open Platform Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Mark Duncan | Director | 7 Jan 2016 | British | Active |
2 | Andrew Mark Duncan | Director | 7 Jan 2016 | British | Active |
3 | Nicholas Walter Alexander | Secretary | 8 Dec 2009 | British | Resigned 5 Oct 2015 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Jan 2004 | - | Resigned 8 Dec 2009 |
5 | Russell John Holmes | Director | 7 Sep 2000 | British | Resigned 3 Jul 2015 |
6 | Anthony David Mckenzie | Director | 1 Oct 1998 | British | Active |
7 | Anthony David Mckenzie | Director | 1 Oct 1998 | British | Active |
8 | Helen Evans | Director | 1 May 1997 | British | Resigned 31 Jul 2004 |
9 | Donald Malcolm Stewart Morrison | Director | 30 Jan 1997 | British | Resigned 29 Apr 1997 |
10 | Nicholas Walter Alexander | Director | 30 Jan 1997 | British | Resigned 5 Oct 2015 |
11 | David William Alan Guild | Nominee Director | 20 Dec 1996 | British | Resigned 30 Jan 1997 |
12 | Alistair Carnegie Campbell | Nominee Director | 20 Dec 1996 | British | Resigned 30 Jan 1997 |
13 | BRODIES WS | Nominee Secretary | 20 Dec 1996 | - | Resigned 6 Jan 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | November Twenty One Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 12 Jun 2017 | - | Active |
2 | Swarmonline Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 12 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Open Platform Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Dissolved Compulsory Strike Off Suspended | 31 Jan 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 31 Jan 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 4 Aug 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 15 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 5 Jan 2021 | Download PDF 3 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 23 Dec 2020 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 22 Dec 2020 | Download PDF 10 Pages |
8 | Confirmation Statement - No Updates | 27 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 23 Dec 2019 | Download PDF 10 Pages |
10 | Address - Change Registered Office Company With Date Old New | 4 Nov 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 20 Dec 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 14 Aug 2018 | Download PDF 10 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Jan 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 8 Jan 2018 | Download PDF 4 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Jan 2018 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Small | 29 Sep 2017 | Download PDF 9 Pages |
17 | Confirmation Statement - Updates | 13 Jan 2017 | Download PDF 6 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
19 | Accounts - Change Account Reference Date Company Current Extended | 21 Sep 2016 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Small | 1 Jul 2016 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2016 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old New | 21 Jan 2016 | Download PDF 1 Pages |
23 | Capital - Return Purchase Own Shares | 18 Dec 2015 | Download PDF 3 Pages |
24 | Resolution | 18 Dec 2015 | Download PDF 1 Pages |
25 | Capital - Cancellation Shares | 18 Dec 2015 | Download PDF 4 Pages |
26 | Resolution | 18 Dec 2015 | Download PDF 1 Pages |
27 | Capital - Return Purchase Own Shares | 18 Dec 2015 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2015 | Download PDF 1 Pages |
29 | Capital - Cancellation Shares | 23 Oct 2015 | Download PDF 4 Pages |
30 | Capital - Return Purchase Own Shares | 23 Oct 2015 | Download PDF 3 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2015 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 12 Oct 2015 | Download PDF 1 Pages |
33 | Resolution | 6 Oct 2015 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 3 Jun 2015 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2015 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Small | 9 Jun 2014 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2014 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 10 Apr 2013 | Download PDF 6 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2013 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Small | 6 Jun 2012 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Small | 1 Apr 2011 | Download PDF 7 Pages |
43 | Officers - Change Person Director Company With Change Date | 28 Feb 2011 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 28 Feb 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2011 | Download PDF 7 Pages |
46 | Mortgage - Legacy | 16 Apr 2010 | Download PDF 3 Pages |
47 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2010 | Download PDF 6 Pages |
49 | Accounts - Total Exemption Small | 17 Feb 2010 | Download PDF 6 Pages |
50 | Officers - Termination Secretary Company With Name | 23 Dec 2009 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 23 Dec 2009 | Download PDF 2 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 23 Dec 2009 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 15 Oct 2009 | Download PDF 5 Pages |
54 | Resolution | 2 Apr 2009 | Download PDF 11 Pages |
55 | Accounts - Total Exemption Small | 11 Feb 2009 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 19 Jan 2009 | Download PDF 5 Pages |
57 | Accounts - Total Exemption Small | 3 Jun 2008 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 17 Jan 2008 | Download PDF 4 Pages |
59 | Annual Return - Legacy | 17 Jan 2007 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Full | 15 Dec 2006 | Download PDF 10 Pages |
61 | Accounts - Total Exemption Full | 3 Feb 2006 | Download PDF 11 Pages |
62 | Annual Return - Legacy | 17 Jan 2006 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Full | 3 Feb 2005 | Download PDF 12 Pages |
64 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 9 Pages |
65 | Officers - Legacy | 25 Aug 2004 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Full | 2 Feb 2004 | Download PDF 12 Pages |
67 | Officers - Legacy | 16 Jan 2004 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 16 Jan 2004 | Download PDF 10 Pages |
69 | Officers - Legacy | 16 Jan 2004 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Full | 3 Feb 2003 | Download PDF 13 Pages |
71 | Annual Return - Legacy | 8 Jan 2003 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Small | 31 Jan 2002 | Download PDF 10 Pages |
73 | Annual Return - Legacy | 15 Jan 2002 | Download PDF 9 Pages |
74 | Officers - Legacy | 6 Aug 2001 | Download PDF 1 Pages |
75 | Change Of Name - Certificate Company | 7 Mar 2001 | Download PDF 2 Pages |
76 | Address - Legacy | 14 Feb 2001 | Download PDF 1 Pages |
77 | Accounts - Small | 28 Jan 2001 | Download PDF 9 Pages |
78 | Annual Return - Legacy | 28 Dec 2000 | Download PDF 9 Pages |
79 | Officers - Legacy | 26 Sep 2000 | Download PDF 2 Pages |
80 | Address - Legacy | 11 Jul 2000 | Download PDF 1 Pages |
81 | Accounts - Full | 28 Mar 2000 | Download PDF 16 Pages |
82 | Annual Return - Legacy | 13 Jan 2000 | Download PDF 9 Pages |
83 | Change Of Name - Certificate Company | 9 Nov 1999 | Download PDF 2 Pages |
84 | Officers - Legacy | 30 Mar 1999 | Download PDF 2 Pages |
85 | Accounts - Full | 16 Mar 1999 | Download PDF 10 Pages |
86 | Annual Return - Legacy | 18 Jan 1999 | Download PDF 7 Pages |
87 | Accounts - Small | 11 Jun 1998 | Download PDF 9 Pages |
88 | Annual Return - Legacy | 15 Jan 1998 | Download PDF 6 Pages |
89 | Capital - Legacy | 20 Oct 1997 | Download PDF 2 Pages |
90 | Capital - Legacy | 20 Oct 1997 | Download PDF 2 Pages |
91 | Capital - Legacy | 20 Oct 1997 | Download PDF 4 Pages |
92 | Change Of Name - Certificate Company | 14 Oct 1997 | Download PDF |
93 | Capital - Legacy | 23 Jul 1997 | Download PDF 4 Pages |
94 | Capital - Legacy | 23 Jul 1997 | Download PDF 2 Pages |
95 | Capital - Legacy | 18 Jul 1997 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 10 Jul 1997 | Download PDF 6 Pages |
97 | Officers - Legacy | 9 Jul 1997 | Download PDF 2 Pages |
98 | Officers - Legacy | 12 Jun 1997 | Download PDF 1 Pages |
99 | Accounts - Legacy | 12 Feb 1997 | Download PDF 1 Pages |
100 | Miscellaneous | 12 Feb 1997 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Whisky Stash Ltd Mutual People: Andrew Mark Duncan | Active - Proposal To Strike Off |
2 | Swarmonline Ltd Mutual People: Andrew Mark Duncan , Anthony David Mckenzie | Liquidation |
3 | November Twenty One Group Limited Mutual People: Anthony David Mckenzie | Active |
4 | Cu Soar Limited Mutual People: Anthony David Mckenzie | Liquidation |
5 | Open Event Limited Mutual People: Anthony David Mckenzie | dissolved |