Active
Company Information for OPENSYMMETRY CONSULTING LIMITED
3 WATERHOUSE SQUARE 138 - 142, HOLBORN, LONDON, EC1N 2SW,
|
Company Registration Number
07193696
Private Limited Company
Active |
Company Name | |
---|---|
OPENSYMMETRY CONSULTING LIMITED | |
Legal Registered Office | |
3 WATERHOUSE SQUARE 138 - 142 HOLBORN LONDON EC1N 2SW Other companies in HP16 | |
Company Number | 07193696 | |
---|---|---|
Company ID Number | 07193696 | |
Date formed | 2010-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB990712993 |
Last Datalog update: | 2024-03-06 19:58:23 |
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 |
---|---|---|
JONATHAN MATTHEW GINGELL |
||
JONATHAN MATTHEW GINGELL |
||
ANTHONY LESLIE HUTCHINS |
||
RAYMOND MICHAEL WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD TODD LEBARON |
Director | ||
MARK ROBERT KEMP |
Director | ||
JOHN KEITH STUART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENSYMMETRY REWARD CONSULTING LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-02-18 | |
OPENSYMMETRY HOLDINGS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Dissolved 2017-03-21 | |
OPENSYMMETRY HOLDINGS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Dissolved 2017-03-21 | |
OPENSYMMETRY HOLDINGS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Opensymmetry, Inc. as a person with significant control on 2020-04-01 | ||
Director's details changed for Mr Jonathan Matthew Gingell on 2023-05-18 | ||
Director's details changed for Mr Anthony Leslie Hutchins on 2023-05-18 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM 2 Eastbourne Terrace London W2 6LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL WELLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM Bridge House Station Approach Great Missenden HP16 9AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD TODD LEBARON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Leslie Hutchins on 2015-06-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. RONALD TODD LEBARON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEMP | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL WELLS / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KEMP / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE HUTCHINS / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW GINGELL / 15/03/2013 | |
AP03 | SECRETARY APPOINTED DOCTOR JONATHAN MATTHEW GINGELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE HUTCHINS / 14/04/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/03/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Bank Borrowings Overdrafts | 2012-12-31 | £ 40,000 |
---|---|---|
Bank Borrowings Overdrafts | 2011-12-31 | £ 47,574 |
Creditors Due After One Year | 2012-12-31 | £ 210,000 |
Creditors Due After One Year | 2011-12-31 | £ 457,212 |
Creditors Due Within One Year | 2012-12-31 | £ 1,286,862 |
Creditors Due Within One Year | 2011-12-31 | £ 925,126 |
Deferred Tax Liability | 2011-12-31 | £ 4,624 |
Other Creditors Due Within One Year | 2012-12-31 | £ 178,095 |
Other Creditors Due Within One Year | 2011-12-31 | £ 101,692 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,624 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,624 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 69,712 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 164,133 |
Trade Creditors Within One Year | 2012-12-31 | £ 121,884 |
Trade Creditors Within One Year | 2011-12-31 | £ 261,350 |
U K Deferred Tax | 2011-12-31 | £ 4,624 |
Creditors and other liabilities
|
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 OPENSYMMETRY CONSULTING LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 114,820 |
Cash Bank In Hand | 2011-12-31 | £ 70,269 |
Current Assets | 2012-12-31 | £ 946,272 |
Current Assets | 2011-12-31 | £ 1,366,693 |
Debtors | 2012-12-31 | £ 831,452 |
Debtors | 2011-12-31 | £ 1,296,424 |
Debtors Due Within One Year | 2012-12-31 | £ 831,452 |
Debtors Due Within One Year | 2011-12-31 | £ 1,296,424 |
Shareholder Funds | 2011-12-31 | £ 2,850 |
Tangible Fixed Assets | 2012-12-31 | £ 21,126 |
Tangible Fixed Assets | 2011-12-31 | £ 23,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OPENSYMMETRY CONSULTING 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. |