Openwork Holdings Limited SWINDON


Openwork Holdings started in year 1999 as Private Limited Company with registration number 03794677. The Openwork Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Swindon at Auckland House. Postal code: SN5 8UB. Since Fri, 7th Jan 2005 Openwork Holdings Limited is no longer carrying the name Zurich Mortgage Network.

The firm has 11 directors, namely Sara B., Andrew W. and Graham P. and others. Of them, Philip H. has been with the company the longest, being appointed on 9 March 2020 and Sara B. has been with the company for the least time - from 19 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Openwork Holdings Limited Address / Contact

Office Address Auckland House
Office Address2 Lydiard Fields
Town Swindon
Post code SN5 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794677
Date of Incorporation Thu, 24th Jun 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Sara B.

Position: Director

Appointed: 19 December 2023

Andrew W.

Position: Director

Appointed: 20 July 2023

Graham P.

Position: Director

Appointed: 01 April 2023

Stephen B.

Position: Director

Appointed: 27 February 2023

Grant H.

Position: Director

Appointed: 20 February 2023

Clifford G.

Position: Director

Appointed: 01 November 2022

Thomas S.

Position: Director

Appointed: 07 September 2021

Rosanne M.

Position: Director

Appointed: 10 August 2020

Richard H.

Position: Director

Appointed: 10 July 2020

Duncan C.

Position: Director

Appointed: 20 April 2020

Philip H.

Position: Director

Appointed: 09 March 2020

Quayseco Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Nicholas H.

Position: Director

Appointed: 01 October 2021

Resigned: 28 February 2023

Stuart D.

Position: Director

Appointed: 14 April 2021

Resigned: 01 October 2021

Lynne E.

Position: Director

Appointed: 21 August 2020

Resigned: 31 March 2023

Anne G.

Position: Director

Appointed: 10 August 2020

Resigned: 31 March 2023

Andrew W.

Position: Director

Appointed: 03 July 2020

Resigned: 01 November 2022

Andrew B.

Position: Director

Appointed: 25 February 2020

Resigned: 14 April 2021

Kevin C.

Position: Director

Appointed: 29 May 2018

Resigned: 01 February 2020

Angela C.

Position: Director

Appointed: 08 March 2018

Resigned: 07 September 2021

Andrew S.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2022

Judith W.

Position: Director

Appointed: 12 September 2017

Resigned: 12 January 2018

Ian B.

Position: Director

Appointed: 08 May 2017

Resigned: 31 July 2020

Paul D.

Position: Director

Appointed: 01 December 2016

Resigned: 03 July 2020

Stuart B.

Position: Director

Appointed: 18 June 2016

Resigned: 24 March 2017

Stuart C.

Position: Director

Appointed: 20 May 2016

Resigned: 09 April 2018

Clive B.

Position: Director

Appointed: 23 March 2016

Resigned: 08 November 2017

Mark D.

Position: Director

Appointed: 23 December 2015

Resigned: 28 February 2020

Judith W.

Position: Director

Appointed: 16 March 2015

Resigned: 17 June 2016

William R.

Position: Director

Appointed: 31 July 2014

Resigned: 23 March 2016

Marcus N.

Position: Director

Appointed: 30 July 2014

Resigned: 19 May 2016

Christopher R.

Position: Director

Appointed: 01 January 2014

Resigned: 21 May 2020

Gary W.

Position: Director

Appointed: 27 February 2012

Resigned: 31 July 2014

Simon C.

Position: Director

Appointed: 30 September 2011

Resigned: 05 December 2014

Mary-Anne M.

Position: Director

Appointed: 29 June 2011

Resigned: 17 March 2015

Richard L.

Position: Director

Appointed: 05 October 2009

Resigned: 01 December 2016

Joseph K.

Position: Director

Appointed: 28 July 2009

Resigned: 05 May 2014

Kate A.

Position: Director

Appointed: 18 April 2009

Resigned: 31 December 2013

Marcus N.

Position: Director

Appointed: 24 November 2008

Resigned: 27 February 2012

Mario G.

Position: Director

Appointed: 29 July 2008

Resigned: 26 June 2009

Thomas B.

Position: Director

Appointed: 03 April 2008

Resigned: 29 July 2008

Keith C.

Position: Director

Appointed: 15 October 2007

Resigned: 09 July 2009

Jonathan P.

Position: Director

Appointed: 01 July 2007

Resigned: 31 August 2008

Michael F.

Position: Director

Appointed: 29 March 2007

Resigned: 25 January 2010

Martin D.

Position: Director

Appointed: 10 August 2006

Resigned: 15 June 2011

Helen R.

Position: Secretary

Appointed: 25 April 2006

Resigned: 01 November 2007

Philip L.

Position: Director

Appointed: 24 May 2005

Resigned: 01 July 2007

Ian L.

Position: Director

Appointed: 24 May 2005

Resigned: 05 October 2009

Nigel L.

Position: Secretary

Appointed: 24 May 2005

Resigned: 25 April 2006

Stephen L.

Position: Director

Appointed: 05 April 2005

Resigned: 15 October 2007

Simon B.

Position: Director

Appointed: 05 April 2005

Resigned: 30 September 2011

Paulus V.

Position: Director

Appointed: 05 April 2005

Resigned: 29 July 2008

Martin F.

Position: Director

Appointed: 05 April 2005

Resigned: 31 March 2006

Kate B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 24 May 2005

George H.

Position: Director

Appointed: 29 July 2003

Resigned: 05 April 2005

Michael F.

Position: Director

Appointed: 29 July 2003

Resigned: 05 April 2005

Peter H.

Position: Secretary

Appointed: 24 June 1999

Resigned: 06 September 2004

Keith B.

Position: Director

Appointed: 24 June 1999

Resigned: 31 August 2003

David S.

Position: Director

Appointed: 24 June 1999

Resigned: 29 August 2003

Dermot M.

Position: Director

Appointed: 24 June 1999

Resigned: 31 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Openwork Partnership Llp from Swindon, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Openwork Holdings Limited that entered Swindon, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Zurich Insurance Group Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Openwork Partnership Llp

Auckland House Lydiard Fields, Swindon, Wiltshire, SN5 8UB, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Oc312300
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Openwork Holdings Limited

Washington House Lydiard Fields, Swindon, SN5 8UB, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03794677
Notified on 9 April 2018
Ceased on 6 July 2023
Nature of control: 75,01-100% shares

Zurich Insurance Group Limited

2 Mythenquai, Zurich, 8002, Switzerland

Legal authority Switzerland
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Che- 101.236.480
Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 50,01-75% shares

Company previous names

Zurich Mortgage Network January 7, 2005
Allied Dunbar Mortgage Network September 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (53 pages)

Company search