OPENLINK LIMITED - DARTMOUTH


Company Profile Company Filings

Overview

OPENLINK LIMITED is a Private Limited Company from DARTMOUTH and has the status: Active.
OPENLINK LIMITED was incorporated 38 years ago on 21/02/1986 and has the registered number: 01992213. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

OPENLINK LIMITED - DARTMOUTH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LITTLE WEEKE HOUSE
DARTMOUTH
DEVON
TQ6 0JT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARCIA JANICE SCOTT Mar 1946 British Director 2005-10-21 CURRENT
MARCIA JANICE SCOTT Mar 1946 British Secretary 2005-10-21 CURRENT
KENNETH CAMERON KNOWLES SCOTT Nov 1944 British Director 2005-10-21 CURRENT
MR KENT WILLIAM PHIPPEN Mar 1956 British,American Director 2001-02-05 UNTIL 2003-04-08 RESIGNED
MR DAVID JOHN WATSON May 1954 British Director 1991-08-27 UNTIL 1992-02-14 RESIGNED
RONA JANE MACFARLANE May 1966 British Secretary 1999-02-01 UNTIL 2000-03-17 RESIGNED
MR STEVEN ALFRED HURRELL British Secretary 2002-05-22 UNTIL 2003-06-25 RESIGNED
SEAN THOMAS KIME Jul 1947 British Secretary 2003-06-25 UNTIL 2005-10-21 RESIGNED
ANDREW ROSS MITCHELL Jan 1952 British Secretary 1991-10-25 UNTIL 1993-01-31 RESIGNED
COLIN ANDREW FORD Feb 1964 Secretary 2000-05-19 UNTIL 2002-05-22 RESIGNED
MR MARTIN FEENEY Apr 1961 British Secretary RESIGNED
MR MARTIN FEENEY Apr 1961 British Secretary 1993-01-31 UNTIL 1999-02-01 RESIGNED
ALAN KEITH THOMAS Apr 1961 British Director 1998-10-19 UNTIL 1999-10-31 RESIGNED
MS CHEE MIAU JAP Sep 1948 Singaporean Director 2003-04-08 UNTIL 2005-10-21 RESIGNED
JOHN STOREY Jan 1968 British Director 2003-04-08 UNTIL 2005-10-21 RESIGNED
ANDROS STAKIS Apr 1956 British Director RESIGNED
WARREN CHARLES SCHELLING Apr 1953 American Director 1999-10-18 UNTIL 2001-02-05 RESIGNED
MR COLIN ERIC RHODES Oct 1957 British Director RESIGNED
DAVID WILLIAM ASPIN Dec 1953 British Director RESIGNED
DAVID MICHAEL CHARLES MICHELS Dec 1946 British Director 1992-02-12 UNTIL 1993-02-01 RESIGNED
MR WARREN HILL MCINTEER Apr 1959 British Director 1999-10-18 UNTIL 2003-04-08 RESIGNED
WILLIAM DONALD MACKAY Mar 1938 British Director 1991-06-19 UNTIL 1993-02-01 RESIGNED
MR STEPHEN JOHN LAWRENCE May 1965 British Director 1998-10-19 UNTIL 2003-08-28 RESIGNED
MRS ELAINE ANN FARRALL Jan 1954 British Director 1997-10-01 UNTIL 1999-10-15 RESIGNED
MR THOMAS BANKS HAMILTON Nov 1955 British Director RESIGNED
MARK DAVID GOSLING Nov 1964 British Director 2003-04-08 UNTIL 2005-10-21 RESIGNED
MR JAMES PAUL FLAHERTY Jul 1947 Us Citizen Director 2003-04-08 UNTIL 2005-10-21 RESIGNED
MR MARTIN FEENEY Apr 1961 British Director 1993-01-31 UNTIL 1998-11-11 RESIGNED
JULIE ABLETT Aug 1958 British Director 1998-03-20 UNTIL 2003-07-01 RESIGNED
NIGEL JOHN DENNY Mar 1959 British Director 1993-01-31 UNTIL 1997-03-10 RESIGNED
RONALD NEIL CHISMAN Mar 1947 British Director 1991-08-13 UNTIL 1993-02-01 RESIGNED
MR CHESTER HOWARD BRADEEN Aug 1944 American Director 1997-05-01 UNTIL 1998-03-20 RESIGNED
GEORGE EDWARD BARLOW Oct 1956 British Director 1998-03-20 UNTIL 1998-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Marcia Janice Scott 2016-10-25 3/1946 Ownership of shares 25 to 50 percent
Mr Kenneth Cameron Knowles Scott 2016-10-21 11/1944 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKFIELD PROPERTIES LIMITED FARNBOROUGH Dissolved... DORMANT 99999 - Dormant Company
BABCOCK RAIL LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
SCIMCO LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BUPA CARE HOMES (AKW) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
WAVERLEY PROPERTY MANAGEMENT (WARWICK) LIMITED DARTMOUTH Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
B8F NO. 2 LIMITED SCARBOROUGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
B8F NO. 1 LIMITED SCARBOROUGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CHESTNUTS (RADCLIFFE ) LTD DARTMOUTH Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
WEEKE MANAGEMENT LIMITED DARTMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 55900 - Other accommodation
STAKIS FINANCE LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
STAKIS INNS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
ARMA DEVELOPMENTS LIMITED LANARKSHIRE Active DORMANT 99999 - Dormant Company
DUNKELD LODGES (MANAGEMENT) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SPORTECH POOLS TRUSTEE COMPANY LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WKW PARTNERSHIP LIMITED AYRSHIRE Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
FIRST ENGINEERING HOLDINGS LIMITED 70 YORK STREET Dissolved... FULL 99999 - Dormant Company
AYR UNITED FOOTBALL ACADEMY LIMITED AYR Active TOTAL EXEMPTION FULL 93199 - Other sports activities
AU FC C.I.C. AYR Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
OPENLINK_LIMITED - Accounts 2024-04-05 31-12-2023 £71,152 Cash £66,780 equity
OPENLINK_LIMITED - Accounts 2023-05-26 31-12-2022 £165,400 Cash £131,841 equity
OPENLINK_LIMITED - Accounts 2022-05-18 31-12-2021 £6,488 Cash £20,061 equity
Openlink Limited - Period Ending 2020-12-31 2021-07-16 31-12-2020 £1,450 Cash £24,479 equity
Openlink Limited - Accounts to registrar (filleted) - small 18.2 2020-08-20 31-12-2019 £22,921 equity
Openlink Limited - Accounts to registrar (filleted) - small 18.2 2019-03-09 31-12-2018 £14,618 equity
Openlink Limited - Accounts to registrar (filleted) - small 17.3 2018-04-06 31-12-2017 £13,967 equity
Openlink Limited - Accounts to registrar - small 16.3d 2017-03-25 31-12-2016 £14,455 equity
Openlink Limited - Limited company - abbreviated - 11.9 2016-02-27 31-12-2015 £1,168 Cash £14,799 equity
Openlink Limited - Limited company - abbreviated - 11.6 2015-03-13 31-12-2014 £3,045 Cash £16,243 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEEKE MANAGEMENT LIMITED DARTMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis