Company NameOpen Doors Commercial Property Limited
DirectorSimon Lyons
Company StatusActive
Company Number04800725
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NamesPanic Vans Limited and Sprintshift Logistics Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Secretary NameMrs Lorna Lyons
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameSimon Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(7 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 December 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carrbrook Crescent
Carrbrook
Cheshire
SK15 3LP
Secretary NameKathryn Elizabeth Lyons
NationalityBritish
StatusResigned
Appointed29 January 2004(7 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address11 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Director NameKathryn Elizabeth Lyons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleOperations Director
Correspondence Address11 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Secretary NameSimon Lyons
NationalityBritish
StatusResigned
Appointed30 December 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carrbrook Crescent
Carrbrook
Cheshire
SK15 3LP
Secretary NamePaul William Rampling
StatusResigned
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 January 2022)
RoleCompany Director
Correspondence Address8 Chilwell Close
Widnes
Cheshire
WA8 9NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesprintshift.co.uk
Email address[email protected]
Telephone0161 3436673
Telephone regionManchester

Location

Registered AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Simon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£99,694
Cash£114,492
Current Liabilities£151,011

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
10 November 2022Registered office address changed from Spring Meadow House Cooper Street Springhead Oldham OL4 4QT England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 10 November 2022 (1 page)
20 July 2022Registered office address changed from Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP England to Spring Meadow House Cooper Street Springhead Oldham OL4 4QT on 20 July 2022 (1 page)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Paul William Rampling as a secretary on 1 January 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 January 2022Appointment of Mrs Lorna Lyons as a secretary on 1 January 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (3 pages)
20 January 2021Registered office address changed from Sprintshift House, 17 Outram Road, Dukinfield Cheshire SK16 4XE to Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP on 20 January 2021 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-26
(2 pages)
28 November 2019Change of name notice (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 January 2019Withdraw the company strike off application (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 June 2012Director's details changed for Simon Lyons on 30 June 2011 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Simon Lyons on 30 June 2011 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
25 July 2011Termination of appointment of Simon Lyons as a secretary (1 page)
25 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
25 July 2011Termination of appointment of Simon Lyons as a secretary (1 page)
25 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
16 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Kathryn Lyons as a director (1 page)
26 February 2010Appointment of Simon Lyons as a director (2 pages)
26 February 2010Appointment of Simon Lyons as a director (2 pages)
26 February 2010Termination of appointment of Kathryn Lyons as a director (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
20 May 2009Ad 23/06/08-23/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2009Ad 23/06/08-23/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Return made up to 17/06/08; full list of members (3 pages)
31 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page)
26 September 2007Return made up to 17/06/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page)
26 September 2007Return made up to 17/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Return made up to 17/06/06; full list of members (2 pages)
25 September 2006Return made up to 17/06/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 September 2005Return made up to 17/06/05; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
22 September 2005Return made up to 17/06/05; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
17 August 2004Return made up to 17/06/04; full list of members (6 pages)
17 August 2004Return made up to 17/06/04; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
12 February 2004Registered office changed on 12/02/04 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
14 October 2003Company name changed panic vans LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed panic vans LIMITED\certificate issued on 14/10/03 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (9 pages)
17 June 2003Incorporation (9 pages)