Company NameOpen Communication Partners Limited
Company StatusActive
Company Number10906718
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Leppan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.13 The Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameJoseph Procter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.13 The Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Elliott Muscant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.13 The Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Robert Mark Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Osborne Road
Altrincham
Cheshire
WA15 8EU
Secretary NameLaura Anderson
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 Rochester Drive
Altrincham
Cheshire
WA14 5BQ
Secretary NameAmanda Procter
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Brooklands
Horwich
Greater Manchester
BL6 5RW

Location

Registered AddressUnit 4.13 The Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 3 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

12 December 2023Full accounts made up to 31 March 2023 (30 pages)
7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
5 September 2022Change of details for Mr Michael Leppan as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Change of details for Mr Joseph Procter as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Joseph Procter on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Michael Leppan on 5 September 2022 (2 pages)
4 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2022Registered office address changed from Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Unit 4.13 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 4 July 2022 (1 page)
15 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 September 2021Confirmation statement made on 23 August 2021 with updates (6 pages)
24 September 2021Change of share class name or designation (2 pages)
20 September 2021Memorandum and Articles of Association (51 pages)
20 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2021Resolutions
  • RES13 ‐ Share option plan 19/03/2021
(1 page)
17 March 2021Memorandum and Articles of Association (51 pages)
17 March 2021Sub-division of shares on 5 February 2021 (6 pages)
17 March 2021Resolutions
  • RES13 ‐ Sub divided 05/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 June 2020Registered office address changed from Xyz Building 2 Hardman Boulevard Manchester M3 3AQ England to Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2 June 2020 (1 page)
18 December 2019Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to Xyz Building 2 Hardman Boulevard Manchester M3 3AQ on 18 December 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 September 2019Change of share class name or designation (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
6 September 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,002
(3 pages)
11 July 2019Notification of Elliott Muscant as a person with significant control on 7 May 2019 (2 pages)
11 July 2019Termination of appointment of Amanda Procter as a secretary on 7 May 2019 (1 page)
11 July 2019Appointment of Mr Elliott Muscant as a director on 7 May 2019 (2 pages)
11 July 2019Termination of appointment of Laura Anderson as a secretary on 7 May 2019 (1 page)
17 January 2019Registered office address changed from 55 55 Spring Gardens Manchester M2 2BY England to 55 Spring Gardens Manchester M2 2BY on 17 January 2019 (1 page)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,000
(6 pages)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Registered office address changed from Open Programmatic, Central Working Deansgate 231- 233 Deansgate Manchester M3 4EN England to 55 55 Spring Gardens Manchester M2 2BY on 31 December 2018 (1 page)
28 December 2018Cessation of Robert Smith as a person with significant control on 21 December 2018 (1 page)
4 September 2018Termination of appointment of Robert Smith as a director on 14 August 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 July 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
14 December 2017Registered office address changed from 1 Brooklands Horwich Greater Manchester BL6 5RW United Kingdom to Open Programmatic, Central Working Deansgate 231- 233 Deansgate Manchester M3 4EN on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 1 Brooklands Horwich Greater Manchester BL6 5RW United Kingdom to Open Programmatic, Central Working Deansgate 231- 233 Deansgate Manchester M3 4EN on 14 December 2017 (1 page)
5 September 2017Secretary's details changed for Amanda Proctor on 9 August 2017 (1 page)
5 September 2017Director's details changed for Joseph Proctor on 9 August 2017 (2 pages)
5 September 2017Change of details for Mr Joseph Proctor as a person with significant control on 9 August 2017 (2 pages)
5 September 2017Secretary's details changed for Amanda Proctor on 9 August 2017 (1 page)
5 September 2017Director's details changed for Joseph Proctor on 9 August 2017 (2 pages)
5 September 2017Change of details for Mr Joseph Proctor as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 999
(46 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 999
(46 pages)