Download leads from Nexok and grow your business. Find out more

Openheath Management Limited

Documents

Total Documents76
Total Pages404

Filing History

1 October 2023Micro company accounts made up to 31 December 2022
31 July 2023Confirmation statement made on 12 July 2023 with no updates
21 September 2022Micro company accounts made up to 31 December 2021
3 August 2022Confirmation statement made on 12 July 2022 with no updates
10 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
24 February 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 24 February 2022
16 August 2021Micro company accounts made up to 31 December 2020
16 August 2021Confirmation statement made on 12 July 2021 with no updates
21 December 2020Micro company accounts made up to 31 December 2019
18 September 2020Confirmation statement made on 12 July 2020 with no updates
3 October 2019Micro company accounts made up to 31 December 2018
26 August 2019Confirmation statement made on 12 July 2019 with no updates
27 September 2018Micro company accounts made up to 31 December 2017
16 August 2018Confirmation statement made on 12 July 2018 with no updates
24 May 2018Registered office address changed from 37 Commercial Road Newport NP20 2PE Wales to Kemp House 152-160 City Road London EC1V 2NX on 24 May 2018
20 December 2017Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX to 37 Commercial Road Newport NP20 2PE on 20 December 2017
20 December 2017Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX to 37 Commercial Road Newport NP20 2PE on 20 December 2017
22 November 2017Total exemption full accounts made up to 31 December 2016
22 November 2017Total exemption full accounts made up to 31 December 2016
6 September 2017Confirmation statement made on 12 July 2017 with no updates
6 September 2017Confirmation statement made on 12 July 2017 with no updates
7 October 2016Total exemption full accounts made up to 31 December 2015
7 October 2016Total exemption full accounts made up to 31 December 2015
13 July 2016Confirmation statement made on 12 July 2016 with updates
13 July 2016Confirmation statement made on 12 July 2016 with updates
20 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
20 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
13 April 2016Compulsory strike-off action has been discontinued
13 April 2016Compulsory strike-off action has been discontinued
12 April 2016First Gazette notice for compulsory strike-off
12 April 2016First Gazette notice for compulsory strike-off
9 March 2016Registered office address changed from Suite 106 Churchill Business Centre 6 -10 Church Hill Walthamstow London Greater London E17 3AG United Kingdom to Kemp House 152-160 City Road London Greater London EC1V 2NX on 9 March 2016
9 March 2016Registered office address changed from Suite 106 Churchill Business Centre 6 -10 Church Hill Walthamstow London Greater London E17 3AG United Kingdom to Kemp House 152-160 City Road London Greater London EC1V 2NX on 9 March 2016
19 October 2015Total exemption full accounts made up to 31 December 2014
19 October 2015Total exemption full accounts made up to 31 December 2014
25 February 2015Annual return made up to 18 January 2015
Statement of capital on 2015-02-25
  • GBP 100,000
25 February 2015Annual return made up to 18 January 2015
Statement of capital on 2015-02-25
  • GBP 100,000
6 October 2014Total exemption full accounts made up to 31 December 2013
6 October 2014Total exemption full accounts made up to 31 December 2013
2 June 2014Annual return made up to 21 December 2013
Statement of capital on 2014-06-02
  • GBP 100,000
2 June 2014Annual return made up to 21 December 2013
Statement of capital on 2014-06-02
  • GBP 100,000
4 October 2013Total exemption full accounts made up to 31 December 2012
4 October 2013Total exemption full accounts made up to 31 December 2012
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
20 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100,000
20 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100,000
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
4 February 2011Accounts for a dormant company made up to 31 December 2010
4 February 2011Termination of appointment of Alexander Bennett as a director
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
4 February 2011Accounts for a dormant company made up to 31 December 2010
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
4 February 2011Termination of appointment of Alexander Bennett as a director
19 January 2011Termination of appointment of Alexander Bennett as a director
19 January 2011Termination of appointment of Alexander Bennett as a director
17 January 2011Appointment of Ms Zanita Nicole Otaru as a director
17 January 2011Appointment of Ms Zanita Nicole Otaru as a director
17 January 2011Registered office address changed from 352 Chepstow Road Newport Gwent NP19 8NQ United Kingdom on 17 January 2011
17 January 2011Registered office address changed from 352 Chepstow Road Newport Gwent NP19 8NQ United Kingdom on 17 January 2011
9 July 2010Change of name notice
9 July 2010Change of name notice
9 July 2010Company name changed baytech systems LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
9 July 2010Company name changed baytech systems LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
18 May 2010Termination of appointment of Barbara Kahan as a director
18 May 2010Appointment of Alexander Keith Bennett as a director
18 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 18 May 2010
18 May 2010Appointment of Alexander Keith Bennett as a director
18 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 18 May 2010
18 May 2010Termination of appointment of Barbara Kahan as a director
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing