Company NameOpenbinacle Limited
Company StatusActive
Company Number12469547
CategoryPrivate Limited Company
Incorporation Date18 February 2020(4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Emmanuel Gabriel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleIT Consultant
Country of ResidenceGermany
Correspondence Address46 Roonstr
Bonn
53175
Director NameMrs Faith Gabriel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleProject Manager
Country of ResidenceGermany
Correspondence Address46 Roonstr
Bonn
53175
Director NameMr Anthony Olotu
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12 7 Brandforth Road
Manchester
Lancashire
M8 0BH
Secretary NameMrs Faith Gabriel
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Correspondence Address46 Roonstr
Bonn
53175

Location

Registered AddressApartment 12 7 Brandforth Road
Manchester
Lancashire
M8 0BH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
17 March 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Apartment 12 7 Brandforth Road Manchester Lancashire M8 0BH on 17 March 2023 (1 page)
7 March 2023Accounts for a dormant company made up to 27 February 2023 (2 pages)
7 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Registered office address changed from PO Box 4385 12469547: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 March 2022 (1 page)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 January 2022Registered office address changed to PO Box 4385, 12469547: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 (1 page)
22 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2021Change of details for Mr Emmanuel Gabriel as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Anthony Olotu on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Emmanuel Gabriel on 14 April 2021 (2 pages)
12 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2020Incorporation
Statement of capital on 2020-02-18
  • GBP 1,000
(31 pages)