Opendoor Print Limited BASINGSTOKE


Founded in 2007, Opendoor Print, classified under reg no. 06042242 is an active company. Currently registered at 10 Bilton Road RG24 8LJ, Basingstoke the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Lei S., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 5 January 2007 and Lei S. has been with the company for the least time - from 1 March 2020. Currently there is one former director listed by the company - Bob R., who left the company on 28 February 2020. In addition, the company lists several former secretaries whose names might be found in the list below.

Opendoor Print Limited Address / Contact

Office Address 10 Bilton Road
Town Basingstoke
Post code RG24 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06042242
Date of Incorporation Fri, 5th Jan 2007
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Lei S.

Position: Director

Appointed: 01 March 2020

Robert B.

Position: Director

Appointed: 05 January 2007

Andrew M.

Position: Secretary

Appointed: 26 March 2012

Resigned: 28 February 2020

Roger G.

Position: Secretary

Appointed: 08 September 2009

Resigned: 26 March 2012

Bob R.

Position: Director

Appointed: 08 September 2009

Resigned: 28 February 2020

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 05 January 2007

Resigned: 05 January 2007

Julie B.

Position: Secretary

Appointed: 05 January 2007

Resigned: 08 September 2009

Uk Directors Ltd

Position: Corporate Director

Appointed: 05 January 2007

Resigned: 05 January 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Lei S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Bdz Investments Limited that entered Newbury, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bdz Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Lei S.

Notified on 1 March 2020
Nature of control: 75,01-100% shares

Bdz Investments Limited

University House Oxford Square, Newbury, RG14 1JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10124613
Notified on 1 November 2017
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bdz Holdings Limited

University House Oxford Street, Newbury, RG14 1JG, England

Legal authority Limited Liability Act
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 05824956
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  2 604228 057170 22980 225245 600
Current Assets604 024424 480395 710509 962419 090395 658707 434
Debtors266 262243 765245 988151 14676 821104 991170 752
Net Assets Liabilities9 66048 39541 642122 939148 359-18 43769 291
Other Debtors 14 95014 28921 76821 25436 55556 611
Property Plant Equipment15 03411 0218 5357 8498 31415 11614 129
Total Inventories337 762180 715147 118130 759172 040210 442291 082
Other
Accrued Liabilities Deferred Income 28 5791 653    
Accumulated Depreciation Impairment Property Plant Equipment 4 0132 4863 1723 1723 1726 186
Average Number Employees During Period 777777
Bank Borrowings Overdrafts 10 590     
Creditors339 335177 043192 539250 064250 064246 533252 056
Fixed Assets15 03411 0218 5357 849   
Increase From Depreciation Charge For Year Property Plant Equipment 4 0132 486686  3 014
Net Current Assets Liabilities264 689247 437203 171365 154390 109212 980307 218
Other Creditors 210 063170 064250 064250 064246 533252 056
Property Plant Equipment Gross Cost15 03411 02111 02111 02111 48618 28820 315
Taxation Social Security Payable  14 2496 622   
Total Assets Less Current Liabilities279 723258 458211 706373 003398 423228 096321 347
Trade Creditors Trade Payables 137 874190 88685 3296 480172 423389 959
Trade Debtors Trade Receivables 228 815231 699129 37855 56768 436114 141
Other Taxation Social Security Payable   37 47922 50110 25510 257
Total Additions Including From Business Combinations Property Plant Equipment    4656 8022 027

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 22nd, April 2024
Free Download (10 pages)

Company search