Open Fairways Limited CO DOWN


Founded in 2001, Open Fairways, classified under reg no. NI042046 is an active company. Currently registered at 4 Shore Road BT18 9HX, Co Down the company has been in the business for 23 years. Its financial year was closed on 29th July and its latest financial statement was filed on Friday 29th July 2022.

There is a single director in the company at the moment - Jonathan P., appointed on 20 December 2001. In addition, a secretary was appointed - Jonathan P., appointed on 1 August 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Open Fairways Limited Address / Contact

Office Address 4 Shore Road
Office Address2 Holywood
Town Co Down
Post code BT18 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042046
Date of Incorporation Fri, 30th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 29th July
Company age 23 years old
Account next due date Mon, 29th Apr 2024 (17 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan P.

Position: Secretary

Appointed: 01 August 2009

Jonathan P.

Position: Director

Appointed: 20 December 2001

Jonathan K.

Position: Secretary

Appointed: 01 March 2008

Resigned: 31 August 2009

Wilson G.

Position: Director

Appointed: 01 January 2008

Resigned: 22 May 2008

Pauline M.

Position: Director

Appointed: 20 April 2007

Resigned: 20 November 2019

Ansley T.

Position: Director

Appointed: 03 August 2006

Resigned: 12 November 2007

James T.

Position: Director

Appointed: 03 August 2006

Resigned: 12 November 2007

Roger J.

Position: Director

Appointed: 02 August 2006

Resigned: 01 March 2007

Christopher M.

Position: Secretary

Appointed: 31 July 2004

Resigned: 01 March 2008

Paul C.

Position: Director

Appointed: 16 January 2004

Resigned: 01 August 2010

Christopher M.

Position: Director

Appointed: 02 September 2002

Resigned: 15 March 2023

Kathie E.

Position: Director

Appointed: 02 September 2002

Resigned: 31 December 2004

Dorothy K.

Position: Director

Appointed: 30 November 2001

Resigned: 20 December 2001

Charles H.

Position: Secretary

Appointed: 30 November 2001

Resigned: 31 July 2004

Malcolm H.

Position: Director

Appointed: 30 November 2001

Resigned: 20 December 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Jonathan P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Tuesday's Child Ltd that put Cheshire, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tuesday's Child Ltd

308 London Road Hazel Grove, Stockport, Cheshire, Sk7 4rf, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 04505739
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-302021-07-292022-07-29
Net Worth162 658124 53789 604      
Balance Sheet
Cash Bank On Hand      5 869122777
Current Assets127 2319 6494 2463 21224 36425 0247 3961 3721 027
Debtors124 9987072 011   527250250
Net Assets Liabilities   48 47816 63356 792-84 672-78 231-111 850
Property Plant Equipment      19 23112 2177 696
Total Inventories      1 0001 000 
Cash Bank In Hand2197 7281 235      
Intangible Fixed Assets213 292186 634159 975      
Net Assets Liabilities Including Pension Asset Liability162 658124 53789 604      
Stocks Inventory2 0141 2141 000      
Tangible Fixed Assets5 4171 9801 397      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve161 658123 53788 604      
Shareholder Funds162 658124 53789 604      
Other
Accumulated Amortisation Impairment Intangible Assets      479 829506 487533 170
Accumulated Depreciation Impairment Property Plant Equipment      98 849105 863110 384
Average Number Employees During Period    44222
Creditors   87 03139 19717 37615 47120 68611 528
Fixed Assets218 709188 614161 372145 244124 88699 57972 57238 9007 696
Increase From Amortisation Charge For Year Intangible Assets       26 65826 683
Increase From Depreciation Charge For Year Property Plant Equipment       7 0144 521
Intangible Assets      53 34126 683 
Intangible Assets Gross Cost      533 170533 170533 170
Net Current Assets Liabilities36 666-45 054-57 42583 81914 8337 648-8 075-19 314-10 501
Property Plant Equipment Gross Cost      118 080118 080118 080
Provisions For Liabilities Balance Sheet Subtotal   1 7043 0033 0033 003  
Total Assets Less Current Liabilities255 375143 560103 94761 425110 053107 22764 49719 586-2 805
Creditors Due After One Year92 71719 02314 343      
Creditors Due Within One Year90 56554 70361 671      
Intangible Fixed Assets Aggregate Amortisation Impairment319 878346 536373 195      
Intangible Fixed Assets Amortisation Charged In Period 26 65826 659      
Intangible Fixed Assets Cost Or Valuation533 170533 170533 170      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 728       
Tangible Fixed Assets Cost Or Valuation79 26379 99179 991      
Tangible Fixed Assets Depreciation73 84678 01178 594      
Tangible Fixed Assets Depreciation Charged In Period 4 165583      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Previous accounting period shortened from Friday 30th July 2021 to Thursday 29th July 2021
filed on: 29th, April 2022
Free Download (1 page)

Company search

Advertisements