- Company Overview for OPEN ACCESS FINANCE LTD (08778211)
- Filing history for OPEN ACCESS FINANCE LTD (08778211)
- People for OPEN ACCESS FINANCE LTD (08778211)
- More for OPEN ACCESS FINANCE LTD (08778211)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 25 Nov 2017 | AA | Total exemption small company accounts made up to 28 November 2016 | |
| 25 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
| 01 Apr 2017 | AD01 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX to 27 Clement's Lane London EC4N 7AE on 1 April 2017 | |
| 05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
| 01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
| 30 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
| 30 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
| 07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
| 27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 16 Apr 2015 | SH08 | Change of share class name or designation | |
| 01 Apr 2015 | AD01 | Registered office address changed from Lf.1.4 the Leather Market Weston Street London SE1 3ER to 6 Lloyd's Avenue London EC3N 3AX on 1 April 2015 | |
| 24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
| 08 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
| 04 Dec 2014 | CH01 | Director's details changed for Mr Ashwin Parameswaran on 1 October 2014 | |
| 04 Dec 2014 | CH01 | Director's details changed for Mr Ritosubhro Haldar on 1 October 2014 | |
| 28 Aug 2014 | CH01 | Director's details changed for Mr Ritosubhro Haldar on 1 July 2014 | |
| 28 Aug 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Lf.1.4 the Leather Market Weston Street London SE1 3ER on 28 August 2014 | |
| 11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
| 11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
| 11 Jul 2014 | SH02 | Sub-division of shares on 1 July 2014 | |
| 18 Nov 2013 | NEWINC |
Incorporation
|