Open-link Technology Limited STRATFORD-UPON-AVON


Founded in 2004, Open-link Technology, classified under reg no. 05155987 is an active company. Currently registered at Caspian House Timothys Bridge Road CV37 9NR, Stratford-upon-avon the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Trevor G., appointed on 7 December 2004. There are currently no secretaries appointed. At the moment 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-link Technology Limited Address / Contact

Office Address Caspian House Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155987
Date of Incorporation Thu, 17th Jun 2004
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Trevor G.

Position: Director

Appointed: 07 December 2004

Martin T.

Position: Director

Appointed: 29 February 2012

Resigned: 28 February 2020

Martin T.

Position: Secretary

Appointed: 29 February 2012

Resigned: 28 February 2020

Mark J.

Position: Director

Appointed: 29 February 2012

Resigned: 28 February 2020

Matthew R.

Position: Director

Appointed: 28 August 2009

Resigned: 29 February 2012

Spencer D.

Position: Director

Appointed: 29 April 2009

Resigned: 28 August 2009

Timothy P.

Position: Director

Appointed: 15 September 2008

Resigned: 28 August 2009

Eddie B.

Position: Director

Appointed: 01 February 2007

Resigned: 15 September 2008

Peter H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 28 August 2009

Martin B.

Position: Secretary

Appointed: 21 July 2006

Resigned: 21 July 2006

Martin B.

Position: Director

Appointed: 21 July 2006

Resigned: 28 April 2009

Christopher V.

Position: Secretary

Appointed: 18 July 2006

Resigned: 31 October 2006

Martin T.

Position: Secretary

Appointed: 25 February 2005

Resigned: 18 July 2006

Martin T.

Position: Director

Appointed: 25 February 2005

Resigned: 18 July 2006

Mark J.

Position: Director

Appointed: 25 February 2005

Resigned: 31 January 2007

Trevor G.

Position: Secretary

Appointed: 07 December 2004

Resigned: 25 February 2005

Raymond K.

Position: Secretary

Appointed: 20 June 2004

Resigned: 07 December 2004

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 17 June 2004

Resigned: 17 June 2004

Martin R.

Position: Secretary

Appointed: 17 June 2004

Resigned: 20 June 2004

Martin R.

Position: Director

Appointed: 17 June 2004

Resigned: 05 November 2021

Jayesh P.

Position: Director

Appointed: 17 June 2004

Resigned: 07 December 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2004

Resigned: 17 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Comec Voice & Data Limited from Watchfield, Swindon, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Comec Voice & Data Limited

68-69 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02697055
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand47 91632 90021 64620 547   
Current Assets98 776109 30061 45933 19213 525  
Debtors50 86076 40039 81312 64513 525100100
Other Debtors38 44038 0009 5003 969   
Other
Accumulated Depreciation Impairment Property Plant Equipment8 7228 7228 722    
Amounts Owed By Related Parties2 00630 00020 013  100100
Amounts Owed To Group Undertakings6 000      
Corporation Tax Payable42 87340 84130 61413 42513 425  
Creditors92 65599 06660 71115 97013 425  
Net Current Assets Liabilities6 12110 23474817 222100100100
Number Shares Issued Fully Paid 5050    
Other Creditors15 53226 1825 5321 500   
Other Taxation Social Security Payable19 7263 49947 38913 425   
Par Value Share 11    
Property Plant Equipment Gross Cost8 7228 7228 722    
Trade Creditors Trade Payables8 52428 5447 7901 045   
Trade Debtors Trade Receivables10 4148 40010 3008 676   
Accrued Liabilities Deferred Income   1 500   
Amounts Owed By Group Undertakings  20 013 13 525100 
Disposals Property Plant Equipment   8 722   
Increase From Depreciation Charge For Year Property Plant Equipment   -8 722   
Recoverable Value-added Tax   3 969   
Total Assets Less Current Liabilities  74817 222100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, May 2023
Free Download (7 pages)

Company search