General information

Name:

Open Air Design Ltd

Office Address:

1st Floor, Unit 2ca Deer Park Farm Industrial Estate Knowle Lane SO50 7DZ Fair Oak

Number: 05755556

Incorporation date: 2006-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Open Air Design came into being in 2006 as a company enlisted under no 05755556, located at SO50 7DZ Fair Oak at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate. This company has been in business for 18 years and its last known status is active. The company's classified under the NACE and SIC code 62090 meaning Other information technology service activities. 31st March 2023 is the last time when the company accounts were reported.

This company has just one director at present controlling this particular company, namely Joshua B. who's been performing the director's tasks since March 24, 2006. Additionally, the managing director's tasks are often aided with by a secretary - Angelina B., who was selected by the company in March 2006.

Joshua B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Angelina B.

Role: Secretary

Appointed: 24 March 2006

Latest update: 16 January 2024

Joshua B.

Role: Director

Appointed: 24 March 2006

Latest update: 16 January 2024

People with significant control

Joshua B.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 July 2013
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 May 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 May 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 11 Portland Street Southampton SO14 7EB England on Wed, 26th Jul 2023 to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ (AD01)
filed on: 26th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode