Active
Company Information for OPEN HEALTH ADVERTISING LIMITED
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
|
Company Registration Number
05249856
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPEN HEALTH ADVERTISING LIMITED | ||
Legal Registered Office | ||
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 05249856 | |
---|---|---|
Company ID Number | 05249856 | |
Date formed | 2004-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-15 14:42:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
DAVID ALAN ROWLEY |
||
SANDRA MARY ROYDEN |
||
ROGER MALCOLM SELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVA REYNOLDS |
Director | ||
DAVID CROWTHER |
Company Secretary | ||
ALISON MACKENZIE |
Director | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
EVA REYNOLDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OH INVESTORS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2012-05-25 | CURRENT | 2012-01-19 | Active | |
HARVEY WALSH LIMITED | Director | 2012-05-15 | CURRENT | 2002-10-29 | Active | |
SUCCINCT COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1999-09-28 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2016-04-22 | CURRENT | 2012-01-19 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
HARVEY WALSH LIMITED | Director | 2013-04-16 | CURRENT | 2002-10-29 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
SUCCINCT COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1999-09-28 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-04-06 | CURRENT | 2011-03-17 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OH INVESTORS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
FORMIDABLE MEDIA LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2012-05-25 | CURRENT | 2012-01-19 | Active | |
HARVEY WALSH LIMITED | Director | 2012-05-16 | CURRENT | 2002-10-29 | Active | |
SUCCINCT COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1999-09-28 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Robert John Barker on 2024-01-26 | ||
Register inspection address changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052498560004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052498560003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom | |
PSC05 | Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18 | |
CERTNM | Company name changed reynolds-mackenzie LIMITED\certificate issued on 06/10/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID MACKNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom | |
AD02 | Register inspection address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF | |
CH01 | Director's details changed for Mr Roger Malcolm Selman on 2020-04-30 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30 | |
TM02 | Termination of appointment of 7Side Secretarial Limited on 2020-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales | |
AP04 | Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
TM02 | Termination of appointment of Thomas George Tolliss on 2018-12-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052498560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052498560003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA REYNOLDS | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
CH01 | Director's details changed for Eva Reynolds on 2018-03-28 | |
TM02 | Termination of appointment of David Crowther on 2017-12-31 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MACKENZIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052498560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052498560002 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/04/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Robert Edward Davison on 2017-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052498560001 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACKENZIE / 13/11/2014 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/10/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT | |
AR01 | 05/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND | |
AP03 | SECRETARY APPOINTED ROBERT EDWARD DAVISON | |
AP01 | DIRECTOR APPOINTED DAVID ALAN ROWLEY | |
AP01 | DIRECTOR APPOINTED SANDRA MARY ROYDEN | |
AP01 | DIRECTOR APPOINTED ROGER MALCOLM SELMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVA REYNOLDS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVA REYNOLDS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACKENZIE / 05/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVA REYNOLDS / 01/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 44 SANDRINGHAM ROAD LONDON NW2 5ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OPEN HEALTH ADVERTISING LIMITED are:
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. |