Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPENSHARE MANAGEMENT LIMITED
Company Information for

OPENSHARE MANAGEMENT LIMITED

30 BROOK LODGE, HIGH STREET, ONGAR, CM5 9JX,
Company Registration Number
04800705
Private Limited Company
Active

Company Overview

About Openshare Management Ltd
OPENSHARE MANAGEMENT LIMITED was founded on 2003-06-17 and has its registered office in Ongar. The organisation's status is listed as "Active". Openshare Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPENSHARE MANAGEMENT LIMITED
 
Legal Registered Office
30 BROOK LODGE
HIGH STREET
ONGAR
CM5 9JX
Other companies in CM5
 
Previous Names
BENBIRDS LIMITED18/05/2010
Filing Information
Company Number 04800705
Company ID Number 04800705
Date formed 2003-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB989370458  
Last Datalog update: 2024-03-06 20:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENSHARE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPENSHARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN WALLACE LEITH
Director 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA BERYL LEITH
Company Secretary 2009-02-16 2013-03-01
LINDA BERYL LEITH
Director 2010-04-01 2013-03-01
CHARLES MCKINNON JOHNSTON
Company Secretary 2003-07-03 2009-02-16
CHARLES MCKINNON JOHNSTON
Director 2003-07-03 2009-02-16
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-06-17 2003-07-03
CHETTLEBURGH'S LIMITED
Nominated Director 2003-06-17 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WALLACE LEITH TIDELINK LIMITED Director 2014-03-20 CURRENT 2007-01-26 Dissolved 2017-01-31
IAN WALLACE LEITH CAAL DORSET LTD Director 2000-11-01 CURRENT 1988-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 2 Brook Lodge High Street Ongar Essex CM5 9JX
2018-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEITH
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0117/06/15 ANNUAL RETURN FULL LIST
2015-04-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0117/06/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr Ian Wallace Leith on 2014-07-01
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 138 High Street Ongar Essex CM5 9JH United Kingdom
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048007050002
2013-07-30AR0117/06/13 ANNUAL RETURN FULL LIST
2013-04-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LEITH
2013-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA LEITH
2012-06-22AR0117/06/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22DISS40Compulsory strike-off action has been discontinued
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-28AR0101/07/11 ANNUAL RETURN FULL LIST
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 42 TRANSOM SQUARE WESTFERRY ROAD LONDON E14 3AQ UNITED KINGDOM
2011-06-29AR0117/06/11 FULL LIST
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-10AA30/04/10 TOTAL EXEMPTION SMALL
2011-06-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2010-07-12AR0117/06/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 5TH FLOOR 42-44 BISHOPSGATE LONDON EC2N 4AH
2010-05-18RES15CHANGE OF NAME 10/05/2010
2010-05-18CERTNMCOMPANY NAME CHANGED BENBIRDS LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22AP01DIRECTOR APPOINTED LINDA BERYL LEITH
2010-02-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-02GAZ1FIRST GAZETTE
2009-05-29DISS40DISS40 (DISS40(SOAD))
2009-05-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES MCKINNON JOHNSTON
2009-03-06288aSECRETARY APPOINTED LINDA LEITH
2008-06-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-06363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: KENMAR HOUSE 36 ALIE STREET LONDON E1 8DA
2006-06-23363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-24363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS; AMEND
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11288bSECRETARY RESIGNED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-07-11288bDIRECTOR RESIGNED
2003-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OPENSHARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Proposal to Strike Off2011-05-10
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against OPENSHARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding HANDF FINANCE LIMITED
MORTGAGE DEED 2005-05-28 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 259,772
Creditors Due After One Year 2011-04-30 £ 287,870
Creditors Due Within One Year 2012-04-30 £ 166,468
Creditors Due Within One Year 2011-04-30 £ 113,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPENSHARE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-30 £ 1,180
Secured Debts 2012-04-30 £ 158,788
Secured Debts 2011-04-30 £ 158,788
Shareholder Funds 2012-04-30 £ 17,442
Shareholder Funds 2011-04-30 £ 15,206
Tangible Fixed Assets 2012-04-30 £ 442,502
Tangible Fixed Assets 2011-04-30 £ 416,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPENSHARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENSHARE MANAGEMENT LIMITED
Trademarks
We have not found any records of OPENSHARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPENSHARE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OPENSHARE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OPENSHARE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPENSHARE MANAGEMENT LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyOPENSHARE MANAGEMENT LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyOPENSHARE MANAGEMENT LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENSHARE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPENSHARE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.