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

OPEN EXHIBITIONS LIMITED

OPEN HOUSE HAWKES DRIVE, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6LX,
Company Registration Number
06230658
Private Limited Company
Active

Company Overview

About Open Exhibitions Ltd
OPEN EXHIBITIONS LIMITED was founded on 2007-04-30 and has its registered office in Warwick. The organisation's status is listed as "Active". Open Exhibitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPEN EXHIBITIONS LIMITED
 
Legal Registered Office
OPEN HOUSE HAWKES DRIVE
HEATHCOTE INDUSTRIAL ESTATE
WARWICK
CV34 6LX
Other companies in CV34
 
Previous Names
MONKJACK LIMITED17/11/2010
Filing Information
Company Number 06230658
Company ID Number 06230658
Date formed 2007-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN EXHIBITIONS 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 OPEN EXHIBITIONS LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANN MCALLAN
Company Secretary 2015-10-09
BEN WILLIAM COUNSELL
Director 2015-10-09
DAVID WILLIAM EDWARDS
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY DAVID DAY
Director 2011-01-04 2016-06-22
BARRY DAVID DAY
Company Secretary 2007-04-30 2015-10-09
COLIN DENNIS HIBBS
Director 2011-01-04 2012-11-05
MARK ANDREW THOMAS
Director 2011-01-04 2012-11-05
FIONA MARIE DAY
Director 2007-04-30 2010-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDWARDS BABLAKE SPORTING ASSOCIATION LIMITED Director 2002-01-02 CURRENT 1948-12-18 Active

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
2024-04-28SECRETARY'S DETAILS CHNAGED FOR MRS TRACY ANN MCALLAN on 2024-04-28
2024-04-28Change of details for Mrs Fiona Marie Day as a person with significant control on 2024-04-28
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21Director's details changed for Mr Ben William Counsell on 2023-07-10
2023-07-21Change of details for Mrs Fiona Marie Day as a person with significant control on 2023-07-10
2023-07-21CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-14PSC04Change of details for Mr David William Edwards as a person with significant control on 2021-07-14
2021-07-14CH01Director's details changed for Mr Ben William Counsell on 2021-07-14
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Unit 1 Rothwell Road Warwick CV34 5PY
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062306580003
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062306580002
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-07PSC04Change of details for Mr David William Edwards as a person with significant control on 2020-05-07
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARIE DAY
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILIIAMS EDWARDS
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-23CH01Director's details changed for Mr David William Edwards on 2017-04-30
2017-06-01SH08Change of share class name or designation
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28MR05All of the property or undertaking has been released from charge for charge number 1
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID DAY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AP01DIRECTOR APPOINTED MR BEN WILLIAM COUNSELL
2015-10-09AP03Appointment of Mrs Tracy Ann Mcallan as company secretary on 2015-10-09
2015-10-09TM02Termination of appointment of Barry David Day on 2015-10-09
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0101/05/14 ANNUAL RETURN FULL LIST
2013-11-07AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062306580002
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HIBBS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2012-05-08AR0101/05/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DENNIS HIBBS / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 08/05/2012
2012-05-08AR0130/04/12 FULL LIST
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW THOMAS / 08/05/2012
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O D W EDWARDS 3 BEECHWOOD AVENUE EARLSDON COVENTRY COVENTRY CV5 6DF UNITED KINGDOM
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-28AR0130/04/11 FULL LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-17AP01DIRECTOR APPOINTED MR MARK THOMAS
2011-01-13RES01ADOPT ARTICLES 04/01/2011
2011-01-13RES13JOINT VENTURE AGREEMENT 04/01/2011
2011-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-13RES12VARYING SHARE RIGHTS AND NAMES
2011-01-11AP01DIRECTOR APPOINTED MR COLIN DENNIS HIBBS
2011-01-05AP01DIRECTOR APPOINTED MR BARRY DAVID DAY
2011-01-05AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-12-22AP01DIRECTOR APPOINTED MR DAVID WILLIAM EDWARDS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAY
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM THE OLD RECTORY, HATTON GREEN WARWICKSHIRE CV35 7LA
2010-11-17RES15CHANGE OF NAME 15/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED MONKJACK LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28AR0130/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIE DAY / 30/04/2010
2010-02-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1105093 Active Licenced property: WEDGNOCK INDUSTRIAL ESTATE UNIT 1 ROTHWELL ROAD WARWICK GB CV34 5JX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1105093 Active Licenced property: WEDGNOCK INDUSTRIAL ESTATE UNIT 1 ROTHWELL ROAD WARWICK GB CV34 5JX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN EXHIBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding BARRY DAVID DAY
DEBENTURE 2011-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 49,279
Creditors Due After One Year 2011-12-31 £ 86,422
Creditors Due Within One Year 2012-12-31 £ 469,704
Creditors Due Within One Year 2011-12-31 £ 369,318
Provisions For Liabilities Charges 2011-12-31 £ 4,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OPEN EXHIBITIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 83,461
Cash Bank In Hand 2011-12-31 £ 72,358
Current Assets 2012-12-31 £ 199,151
Current Assets 2011-12-31 £ 135,924
Debtors 2012-12-31 £ 98,427
Debtors 2011-12-31 £ 56,736
Shareholder Funds 2012-12-31 £ 47,228
Shareholder Funds 2011-12-31 £ 38,450
Stocks Inventory 2012-12-31 £ 17,263
Stocks Inventory 2011-12-31 £ 6,830
Tangible Fixed Assets 2012-12-31 £ 367,060
Tangible Fixed Assets 2011-12-31 £ 362,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPEN EXHIBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN EXHIBITIONS LIMITED
Trademarks
We have not found any records of OPEN EXHIBITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN EXHIBITIONS 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 (43210 - Electrical installation) as OPEN EXHIBITIONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where OPEN EXHIBITIONS 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.
Import/Export of Goods
Goods imported/exported by OPEN EXHIBITIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN EXHIBITIONS 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 OPEN EXHIBITIONS 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.