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

THE OPEN AGENCY LIMITED

25 HORSELL ROAD, UNIT 11.G. D, LONDON, N5 1XL,
Company Registration Number
02917100
Private Limited Company
Active

Company Overview

About The Open Agency Ltd
THE OPEN AGENCY LIMITED was founded on 1994-04-08 and has its registered office in London. The organisation's status is listed as "Active". The Open Agency 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
THE OPEN AGENCY LIMITED
 
Legal Registered Office
25 HORSELL ROAD
UNIT 11.G. D
LONDON
N5 1XL
Other companies in TN2
 
Filing Information
Company Number 02917100
Company ID Number 02917100
Date formed 1994-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769035994  
Last Datalog update: 2024-05-05 16:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OPEN AGENCY 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 THE OPEN AGENCY LIMITED

Current Directors
Officer Role Date Appointed
GERALD CHARLES CLIPP
Director 2012-09-01
LEWIS GEORGE MURDO MACLEOD
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HORSEMAN
Director 1999-03-31 2016-04-07
SUSAN HORSEMAN
Company Secretary 2011-07-29 2012-09-01
ANDREW MICHAEL HOLTON
Director 2006-11-13 2012-09-01
MARTYN ANTHONY ROUTLEDGE
Director 2006-11-13 2012-09-01
GARY COOKE
Company Secretary 2001-02-02 2011-07-29
GARY JOHN COOKE
Director 1999-03-31 2011-07-29
ROBERT JOHN HALL
Director 2003-01-02 2006-05-19
VICTORIA SPARK
Director 2002-09-13 2005-09-12
SUSAN FALCO
Director 1999-10-27 2002-01-31
DAVID WILLIAM ROY LAZELL
Company Secretary 1999-03-31 2001-02-02
ROBERT SHERSTON CARPENTER
Director 1999-08-02 2001-02-02
MARTYN CHARLES SELLICK
Director 1999-03-31 2001-02-02
GARY TOWNSEND
Director 1999-10-27 1999-12-21
PATRICK GEORGE MILLS
Director 1999-03-31 1999-11-30
MICHAEL TACK
Director 1999-03-31 1999-11-27
SIMON RICHARD ELLSE
Company Secretary 1995-02-06 1999-03-31
SIMON RICHARD ELLSE
Director 1995-02-06 1999-03-31
STEVEN HOBBS
Director 1994-04-12 1999-03-31
CHRISTOPHER NOEL-JOHNSON
Director 1994-04-12 1999-02-26
RICHARD GODFREY BOND
Company Secretary 1994-10-28 1995-02-06
JOHN CHRISTOPHER FURNESS
Company Secretary 1994-04-12 1994-10-28
JOHN CHRISTOPHER FURNESS
Director 1994-04-12 1994-10-28
JAMES DAVID WINN STILEMAN
Director 1994-04-12 1994-08-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-04-08 1994-04-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-04-08 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD CHARLES CLIPP BRIDGE PUBLICATIONS LIMITED Director 2016-07-25 CURRENT 2015-01-07 Active - Proposal to Strike off
GERALD CHARLES CLIPP RED-ON LIMITED Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2013-12-10
GERALD CHARLES CLIPP SHARESLOT PROPERTY MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1989-05-05 Active
GERALD CHARLES CLIPP GREEN-ON LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
GERALD CHARLES CLIPP DISGRACE LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2013-09-24
GERALD CHARLES CLIPP C & M GRAPHIC DESIGNERS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Liquidation
LEWIS GEORGE MURDO MACLEOD C & M GRAPHIC DESIGNERS LIMITED Director 2002-08-13 CURRENT 2002-08-13 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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM The Coach House 10 Shepherds Walk Tunbridge Wells Kent TN2 3QR England
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-14AAMDAmended mirco entity accounts made up to 2020-12-31
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM 10 the Coach House Shepherds Walk Tunbridge Wells Kent TN2 3QR England
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 6 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-18PSC04PSC'S CHANGE OF PARTICULARS / MR LEWIS GEORGE MURDO MACLEOD / 01/05/2017
2018-04-18PSC04PSC'S CHANGE OF PARTICULARS / MR GERALD CHARLES CLIPP / 01/05/2017
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Lewis George Murdo Macleod on 2016-10-07
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HORSEMAN
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-04SH06Cancellation of shares. Statement of capital on 2015-07-31 GBP 900
2015-09-04SH03Purchase of own shares
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0108/04/15 ANNUAL RETURN FULL LIST
2015-05-06CH01Director's details changed for Mr Michael William Horseman on 2015-04-01
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0108/04/14 ANNUAL RETURN FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MACLEOD / 01/01/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HORSEMAN / 01/01/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHARLES CLIPP / 01/01/2014
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM the Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE England
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0108/04/13 ANNUAL RETURN FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR GERALD CHARLES CLIPP
2012-10-15AP01DIRECTOR APPOINTED MR LEWIS MACLEOD
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HORSEMAN
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLTON
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROUTLEDGE
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-10AR0108/04/12 FULL LIST
2012-03-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29AP03SECRETARY APPOINTED MRS SUSAN HORSEMAN
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY GARY COOKE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY COOKE
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HORSEMAN / 15/07/2011
2011-04-12AR0108/04/11 FULL LIST
2010-12-22SH0130/11/10 STATEMENT OF CAPITAL GBP 1000
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0108/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COOKE / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTHONY ROUTLEDGE / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HORSEMAN / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HOLTON / 08/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY COOKE / 08/04/2010
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY COOKE / 05/01/2008
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288bDIRECTOR RESIGNED
2006-05-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-28288bDIRECTOR RESIGNED
2003-04-28363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1QT
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE OPEN AGENCY 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 THE OPEN AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 THE OPEN AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of THE OPEN AGENCY LIMITED registering or being granted any patents
Domain Names

THE OPEN AGENCY LIMITED owns 1 domain names.

theopenagency.co.uk  

Trademarks
We have not found any records of THE OPEN AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE OPEN AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-01-07 GBP £200 Fees & Services
City of London 2015-01-07 GBP £750 Fees & Services
City of London 2015-01-07 GBP £6,410 Advertising/Miscellaneous expenses
City of London 2014-04-04 GBP £3,655 Advertising/Miscellaneous expenses

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 THE OPEN AGENCY 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 THE OPEN AGENCY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 THE OPEN AGENCY 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 THE OPEN AGENCY 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.