Openfolde Limited BELFAST


Founded in 1963, Openfolde, classified under reg no. NI005551 is an active company. Currently registered at 1 Clarence Street BT2 8DX, Belfast the company has been in the business for 61 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 9th November 2022 Openfolde Limited is no longer carrying the name Germinal Holdings.

At the moment there are 7 directors in the the firm, namely Richard B., Benjamin W. and Andrew B. and others. In addition one secretary - Andrew B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William R. who worked with the the firm until 20 December 2019.

Openfolde Limited Address / Contact

Office Address 1 Clarence Street
Town Belfast
Post code BT2 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI005551
Date of Incorporation Mon, 8th Apr 1963
Industry Activities of head offices
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 07 December 2023

Benjamin W.

Position: Director

Appointed: 07 December 2023

Andrew B.

Position: Secretary

Appointed: 20 December 2019

Andrew B.

Position: Director

Appointed: 14 December 2018

Paul B.

Position: Director

Appointed: 01 August 2007

William G.

Position: Director

Appointed: 05 August 2002

John G.

Position: Director

Appointed: 14 January 1982

Samuel M.

Position: Director

Appointed: 23 May 1963

Dermot C.

Position: Director

Appointed: 14 December 2018

Resigned: 10 May 2021

Robert B.

Position: Director

Appointed: 01 August 2007

Resigned: 28 September 2012

Michael S.

Position: Director

Appointed: 16 January 1996

Resigned: 31 December 2007

Patrick V.

Position: Director

Appointed: 12 May 1995

Resigned: 23 December 2022

William R.

Position: Secretary

Appointed: 14 September 1988

Resigned: 20 December 2019

William R.

Position: Director

Appointed: 14 September 1988

Resigned: 20 December 2019

Neville B.

Position: Director

Appointed: 11 August 1972

Resigned: 13 December 2013

William G.

Position: Director

Appointed: 08 April 1963

Resigned: 23 June 2010

Roger S.

Position: Director

Appointed: 08 April 1963

Resigned: 24 February 2003

William K.

Position: Director

Appointed: 08 April 1963

Resigned: 16 July 1999

William R.

Position: Director

Appointed: 08 April 1963

Resigned: 31 December 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is John G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John G.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Germinal Holdings November 9, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 26th, March 2024
Free Download (43 pages)

Company search