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

OPENWIDE INTERNATIONAL LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
02754127
Private Limited Company
Active

Company Overview

About Openwide International Ltd
OPENWIDE INTERNATIONAL LIMITED was founded on 1992-10-08 and has its registered office in Richmond. The organisation's status is listed as "Active". Openwide International Limited is a Private Limited Company registered in UNITED KINGDOM 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
OPENWIDE INTERNATIONAL LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Filing Information
Company Number 02754127
Company ID Number 02754127
Date formed 1992-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB578695857  
Last Datalog update: 2024-03-06 19:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENWIDE INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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.
Companies with same name OPENWIDE INTERNATIONAL LIMITED
The following companies were found which have the same name as OPENWIDE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPENWIDE INTERNATIONAL USA, LLC 2800 NE 41ST ST LIGHTHOUSE POINT FL 33064 Active Company formed on the 2000-08-31

Company Officers of OPENWIDE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN RORY HOLBURN
Company Secretary 2006-05-11
STEPHEN ALLAN CUTBUSH
Director 1994-10-31
DUNCAN RORY HOLBURN
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
J P SECRETARIAL SERVICES LTD
Company Secretary 2004-12-03 2006-05-11
TEJINDER SINGH DHILLON
Company Secretary 2000-09-30 2004-12-03
ADAM GEORGE WIDE
Director 1992-10-08 2004-06-15
NICHOLAS SCOTT WIDE
Company Secretary 1992-10-08 2000-09-30
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-10-08 1992-10-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-10-08 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN RORY HOLBURN OPENWIDE COASTAL LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
STEPHEN ALLAN CUTBUSH ROCKREEF LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
STEPHEN ALLAN CUTBUSH OPENWIDE COASTAL LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
GERARD FRANCIS BROWN ST. LEONARDS SCHOOL Company Secretary 2013-08-26 CURRENT 1932-01-13 Active
DUNCAN RORY HOLBURN OPENWIDE COASTAL LIMITED Director 2009-09-08 CURRENT 2008-02-20 Active
DUNCAN RORY HOLBURN ROCKREEF LIMITED Director 2008-11-27 CURRENT 2008-11-27 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-28Memorandum articles filed
2023-07-03DIRECTOR APPOINTED SARAH LUCY HUNTER
2023-06-20CESSATION OF STEPHEN ALLAN CUTBUSH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAN CUTBUSH
2023-03-23Change of details for Stephen Allan Cutbush as a person with significant control on 2022-12-28
2023-03-23Change of details for Stephen Allan Cutbush as a person with significant control on 2022-12-28
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RORY HOLBURN
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RORY HOLBURN
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-02-07Purchase of own shares
2023-01-17Cancellation of shares. Statement of capital on 2022-12-28 GBP 103
2023-01-16Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLAN CUTBUSH
2017-10-12PSC07CESSATION OF STEPHEN ALLAN CUTBUSH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 490
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 490
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 490
2015-10-30AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 490
2014-10-31AR0105/10/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 490
2013-10-28AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06CH01Director's details changed for Stephen Allan Cutbush on 2013-02-28
2013-03-05CH01Director's details changed for Duncan Rory Holburn on 2013-02-28
2013-02-28CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN RORY HOLBURN on 2013-02-26
2012-10-24AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-24CH01Director's details changed for Duncan Rory Holburn on 2012-10-05
2012-08-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-03AR0105/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RORY HOLBURN / 05/10/2010
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0105/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RORY HOLBURN / 05/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLAN CUTBUSH / 05/10/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-02288aDIRECTOR APPOINTED DUNCAN RORY HOLBURN
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-12363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-01363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288bSECRETARY RESIGNED
2005-10-20363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363aRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-23169£ IC 1000/490 22/07/04 £ SR 510@1=510
2004-08-04288bDIRECTOR RESIGNED
2003-11-20363aRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-02363aRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-11363aRETURN MADE UP TO 05/10/01; NO CHANGE OF MEMBERS
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363aRETURN MADE UP TO 05/10/00; NO CHANGE OF MEMBERS
2000-12-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24287REGISTERED OFFICE CHANGED ON 24/12/99 FROM: MELBURY THE GREEN , WOOLPIT BURY ST EDMONDS SUFFOLK IP30 9RG
1999-12-06363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98
1998-05-24WRES01ADOPT MEM AND ARTS 29/04/98
1998-05-24WRES12VARYING SHARE RIGHTS AND NAMES 29/04/98
1997-11-06363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-20ORES04NC INC ALREADY ADJUSTED 11/02/97
1997-03-20123£ NC 1000/100000 11/02/97
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPENWIDE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 OPENWIDE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-29 Outstanding MR STEPHEN CUTBUSH
LEGAL CHARGE 2008-09-13 Outstanding OPENWIDE INTERNATIONAL SSAS
LEGAL CHARGE 2001-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPENWIDE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of OPENWIDE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

OPENWIDE INTERNATIONAL LIMITED owns 1 domain names.

everythingibiza.co.uk  

Trademarks
We have not found any records of OPENWIDE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPENWIDE INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-02-01 GBP £2,878
Bournemouth Borough Council 2012-03-02 GBP £700
Bournemouth Borough Council 2012-02-08 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPENWIDE INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENWIDE INTERNATIONAL 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 OPENWIDE INTERNATIONAL 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.