Menu

Open Date Equipment LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£2,482,757 -56.95%
Employees£14 -7.15%
Total assets£2,772,426 -46.55%

Details

Company type Private Limited Company, Active
Company Number 01158619
Record last updated Tuesday, March 1, 2022 5:35:48 AM UTC
Official Address 14 Unit Sovereign Enterprise Park King William Street Ordsall
There are 36 companies registered at this street
Locality Ordsall
Region Salford, England
Postal Code M503UP
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

OPEN DATE EQUIPMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72016-72017-42017-72017-122018-122021-112022-122024-72024-92025-22025-40123456789

Searches

OPEN DATE EQUIPMENT LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-72019-52021-12021-72023-601

Directors

Document Type Publication date Download link
Registry Feb 28, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2020 Resignation of one Director (a man) 1158... Resignation of one Director (a man) 1158...
Registry Oct 1, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Oct 1, 2017 Resignation of one Shareholder (Above 75%) As a Trustee Of a Trust Resignation of one Shareholder (Above 75%) As a Trustee Of a Trust
Financials Jun 29, 2017 Annual accounts Annual accounts
Registry May 18, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 26, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 22, 2016 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 22, 2016 Resignation of one Director Resignation of one Director
Registry Oct 31, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 28, 2016 Appointment of a man as Director Appointment of a man as Director
Financials Jun 30, 2016 Annual accounts Annual accounts
Registry Jun 28, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Jun 1, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust
Registry Apr 1, 2016 Resignation of one Director Resignation of one Director
Registry Mar 31, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2015 Annual return Annual return
Registry Nov 16, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 13, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 28, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 28, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 30, 2015 Annual accounts Annual accounts
Registry Jan 5, 2015 Annual return Annual return
Registry Aug 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 20, 2014 Annual accounts Annual accounts
Registry Dec 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 24, 2013 Annual return Annual return
Financials Oct 11, 2013 Amended accounts Amended accounts
Registry Sep 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 28, 2013 Annual accounts Annual accounts
Registry Feb 20, 2013 Resolution Resolution
Registry Feb 20, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2013 Mortgage Mortgage
Registry Jan 14, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2013 Mortgage Mortgage
Registry Jan 10, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2013 Mortgage Mortgage
Registry Jan 9, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 7, 2013 Resignation of one Secretary 2590339... Resignation of one Secretary 2590339...
Registry Jan 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 6, 2013 Resignation of one Director Resignation of one Director
Registry Jan 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 6, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 6, 2013 Resignation of one Director Resignation of one Director
Registry Jan 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 6, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 4, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 4, 2013 Change of registered office address Change of registered office address
Registry Jan 3, 2013 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 3, 2013 Annual return Annual return
Registry Jan 3, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 21, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 21, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 12, 2012 Resignation of one Director Resignation of one Director
Registry Nov 29, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 29, 2012 Annual accounts Annual accounts
Registry Dec 23, 2011 Annual return Annual return
Financials Sep 1, 2011 Annual accounts Annual accounts
Registry Dec 22, 2010 Annual return Annual return
Financials Oct 11, 2010 Annual accounts Annual accounts
Registry Apr 15, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Apr 15, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Apr 1, 2010 Resolution Resolution
Registry Apr 1, 2010 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 2647323... Change of particulars for director 2647323...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 2647323... Change of particulars for director 2647323...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 2647323... Change of particulars for director 2647323...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Financials Nov 21, 2008 Annual accounts Annual accounts
Registry Aug 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2008 Annual return Annual return
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Jan 3, 2007 Annual return Annual return
Registry Jan 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 23, 2006 Annual accounts Annual accounts
Registry Apr 10, 2006 Resignation of a person Resignation of a person
Registry Apr 10, 2006 Appointment of a person Appointment of a person
Registry Mar 31, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2006 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Registry Feb 22, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Registry Jan 24, 2005 Annual return 1753039... Annual return 1753039...
Registry Jan 24, 2005 Resignation of a person Resignation of a person
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Dec 3, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 19, 2004 Resignation of a person Resignation of a person
Registry Jul 3, 2004 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Mar 9, 2004 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)