General information

Name:

Opening Systems Ltd

Office Address:

3 Beacon Lodge Texas Street Morley LS27 0HG Leeds

Number: 07239048

Incorporation date: 2010-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opening Systems is a company with it's headquarters at LS27 0HG Leeds at 3 Beacon Lodge Texas Street. This company was established in 2010 and is established under reg. no. 07239048. This company has been on the UK market for fourteen years now and the official state is active. The company's declared SIC number is 43290, that means Other construction installation. Opening Systems Ltd filed its latest accounts for the financial year up to 2023-03-31. The firm's most recent confirmation statement was released on 2023-04-29.

Concerning this firm, just about all of director's duties have so far been carried out by Mark H. who was appointed fourteen years ago. For four years Shaun G., had performed assigned duties for this firm up to the moment of the resignation on Wed, 5th Nov 2014. In addition a different director, specifically Bhopinder S. resigned on Wed, 5th Nov 2014.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 29 April 2010

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Gemma H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gemma H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 September 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 May 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

HQ address,
2013

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

HQ address,
2014

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

HQ address,
2016

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Accountant/Auditor,
2012 - 2016

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Closest Companies - by postcode