Company Information for OPEN LINK RESOURCE LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
07706576
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPEN LINK RESOURCE LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in TN38 | |
Company Number | 07706576 | |
---|---|---|
Company ID Number | 07706576 | |
Date formed | 2011-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 13:23:01 |
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 |
---|---|---|
TONI-LOUISE KILIKITA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW KILIKITA |
Company Secretary | ||
PAUL ANDREW KILIKITA |
Director | ||
GEORGE OWUSU |
Director | ||
TONI-LOUISE GUENIGAULT |
Director | ||
PAUL ANDREW KILIKITA |
Director | ||
AMANDA KILIKITA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH EAST STAFFING LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
SUBLIME CATERING LTD | Director | 2014-06-13 | CURRENT | 2010-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM Suite 8 2 Stainsby Street St Leonards-on-Sea East Sussex TN37 6LA United Kingdom | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 189 Harley Shute Road St. Leonards-on-Sea TN38 9JJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Toni-Louise Guenigault on 2015-04-18 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 19/02/15 STATEMENT OF CAPITAL GBP 2 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/03/15 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Paul Andrew Kilikita on 2014-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW KILIKITA | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE OWUSU | |
AP01 | DIRECTOR APPOINTED MISS TONI-LOUISE GUENIGAULT | |
AP01 | DIRECTOR APPOINTED MR GEORGE OWUSU | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW KILIKITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONI-LOUISE GUENIGAULT | |
AP03 | SECRETARY APPOINTED PAUL ANDREW KILIKITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KILIKITA | |
AP01 | DIRECTOR APPOINTED MISS TONI-LOUISE GUENIGAULT | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 | |
RP04 | SECOND FILING WITH MUD 20/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/11/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/11/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PAUL KILIKITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KILIKITA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-21 |
Resolutions for Winding-up | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Meetings of Creditors | 2015-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-08-01 | £ 227,051 |
---|---|---|
Creditors Due Within One Year | 2011-07-15 | £ 340,717 |
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 OPEN LINK RESOURCE LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-15 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 10,574 |
Cash Bank In Hand | 2011-07-15 | £ 51,284 |
Current Assets | 2012-08-01 | £ 367,474 |
Current Assets | 2011-07-15 | £ 264,151 |
Debtors | 2012-08-01 | £ 356,900 |
Debtors | 2011-07-15 | £ 212,867 |
Shareholder Funds | 2012-08-01 | £ 140,423 |
Shareholder Funds | 2011-07-15 | £ 76,566 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | OPEN LINK RESOURCE LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPEN LINK RESOURCE LIMITED | Event Date | 2015-12-17 |
At a General Meeting of the above-named Company, convened, and held at 37 Sun Street, London, EC2M 2PL on 17 December 2015 at 12.00 noon the following special and ordinary resolution were passed: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP no 8882) be appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Ross Edwards, Tel: 0207 377 4370. Toni-Louise Kilikita , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPEN LINK RESOURCE LIMITED | Event Date | 2015-12-17 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Ross Edwards, Tel: 0207 377 4370. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPEN LINK RESOURCE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 37 Sun Street, London, EC2M 2PL on 09 December 2015 at 1.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the company’s creditors may be inspected free of charge at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , on 10 December 2015 between the hourse of 10.00 am and 4.00 pm. For further details contact: Ross Edwards on Tel: 0207 377 4370. | |||
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. |