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