Company NameOpen Fashion Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number08596324
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Previous NameHelium Miracle 131 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(9 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(10 years, 3 months after company formation)
Appointment Duration6 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 July 2013(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Stephen Paul Galea
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Granary, 80 Abbey Road
Barking
London
IG11 7BT
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed07 October 2022(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejdplc.com/
Email address[email protected]
Telephone07 984071144
Telephone regionMobile

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jd Sports Fashion PLC
100.00%
Ordinary B

Financials

Year2014
Turnover£1,531,000
Gross Profit£507,000
Net Worth-£3,873,000
Cash£254,000
Current Liabilities£5,380,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

20 August 2014Delivered on: 4 September 2014
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
17 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
2 November 2022Accounts for a dormant company made up to 29 January 2022 (10 pages)
19 October 2022Appointment of Régis Schultz as a director on 7 October 2022 (2 pages)
19 October 2022Termination of appointment of Peter Alan Cowgill as a director on 7 October 2022 (1 page)
19 October 2022Appointment of Nirma Cassidy as a secretary on 7 October 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 30 January 2021 (9 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 1 February 2020 (9 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 2 February 2019 (13 pages)
15 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
28 August 2018Full accounts made up to 3 February 2018 (14 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Full accounts made up to 28 January 2017 (17 pages)
20 September 2017Full accounts made up to 28 January 2017 (17 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
13 October 2016Full accounts made up to 30 January 2016 (19 pages)
13 October 2016Full accounts made up to 30 January 2016 (19 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
10 November 2015Full accounts made up to 31 January 2015 (20 pages)
10 November 2015Full accounts made up to 31 January 2015 (20 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
17 July 2015Termination of appointment of Stephen Paul Galea as a director on 31 January 2015 (1 page)
17 July 2015Termination of appointment of Stephen Paul Galea as a director on 31 January 2015 (1 page)
1 July 2015Change of share class name or designation (2 pages)
1 July 2015Change of share class name or designation (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
10 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
(4 pages)
10 September 2014Change of share class name or designation (2 pages)
10 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 September 2014Change of share class name or designation (2 pages)
10 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
(4 pages)
10 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 September 2014Registration of charge 085963240001, created on 20 August 2014 (15 pages)
4 September 2014Registration of charge 085963240001, created on 20 August 2014 (15 pages)
3 September 2014Appointment of Mr Stephen Paul Galea as a director on 20 August 2014 (2 pages)
3 September 2014Appointment of Mr Stephen Paul Galea as a director on 20 August 2014 (2 pages)
29 August 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 August 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 August 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 August 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
1 October 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
1 October 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
5 September 2013Company name changed helium miracle 131 LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed helium miracle 131 LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(48 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(48 pages)