Company NameOpenspan Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number04462002
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Secretary NameMrs Linzi Sara Parkinson
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteopenspan.com
Telephone0118 9591150
Telephone regionReading

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1L. Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£140,430
Current Liabilities£2,146,705

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

21 November 2006Delivered on: 1 December 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2006Delivered on: 1 December 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at the boardwalk, 21 little peter street, manchester t/n GM432080 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company.
Outstanding
26 June 2002Delivered on: 2 July 2002
Satisfied on: 3 December 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold over st.peters house,12 hewitt st,manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 September 2018Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 December 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
8 December 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 October 2013Registered office address changed from C/O Turner Parkinson Solicitors Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY Great Britain on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY Great Britain on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O Turner Parkinson Solicitors Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 14/06/09; full list of members (3 pages)
28 July 2009Return made up to 14/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 14/06/08; full list of members (3 pages)
29 July 2008Return made up to 14/06/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 September 2007Return made up to 14/06/07; no change of members (7 pages)
22 September 2007Return made up to 14/06/07; no change of members (7 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
15 August 2006Return made up to 14/06/06; full list of members (7 pages)
15 August 2006Return made up to 14/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
26 August 2003Return made up to 14/06/03; full list of members (7 pages)
26 August 2003Return made up to 14/06/03; full list of members (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 July 2002Particulars of mortgage/charge (5 pages)
2 July 2002Particulars of mortgage/charge (5 pages)
14 June 2002Incorporation (13 pages)
14 June 2002Incorporation (13 pages)