Open Seas (UK) Limited EAST HANNEY


Founded in 1992, Open Seas (UK), classified under reg no. 02728188 is an active company. Currently registered at The Old School House OX12 0JN, East Hanney the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Geraldine K., Jonathan K.. Of them, Jonathan K. has been with the company the longest, being appointed on 2 July 1992 and Geraldine K. has been with the company for the least time - from 1 January 2012. At the moment 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.

Open Seas (UK) Limited Address / Contact

Office Address The Old School House
Office Address2 The Causeway
Town East Hanney
Post code OX12 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728188
Date of Incorporation Thu, 2nd Jul 1992
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Geraldine K.

Position: Director

Appointed: 01 January 2012

Jonathan K.

Position: Director

Appointed: 02 July 1992

Michael H.

Position: Secretary

Appointed: 27 June 2003

Resigned: 08 July 2020

Christian M.

Position: Director

Appointed: 01 April 2000

Resigned: 27 June 2003

Christian B.

Position: Director

Appointed: 01 April 2000

Resigned: 27 June 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 July 1992

Resigned: 02 July 1992

Jonathan K.

Position: Secretary

Appointed: 02 July 1992

Resigned: 27 June 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 02 July 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 02 July 1993

Colin K.

Position: Director

Appointed: 02 July 1992

Resigned: 01 April 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Jonathan K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 22310 162     
Balance Sheet
Current Assets53 27652 77473 385126 19084 09289 37983 007
Net Assets Liabilities  10 23734 77110 58513 683-10 268
Net Assets Liabilities Including Pension Asset Liability10 22310 162     
Reserves/Capital
Shareholder Funds10 22310 162     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 250-2 995   
Average Number Employees During Period  34454
Creditors  15 9718 85441 66733 33326 667
Fixed Assets3 0553 42314 94010 8827 6004 5972 937
Net Current Assets Liabilities18 68318 68813 51832 74344 65242 41913 462
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 00029 00020 00010 421   
Total Assets Less Current Liabilities21 73822 11128 45843 62552 25247 01616 399
Accruals Deferred Income11 51511 949     
Creditors Due Within One Year43 59363 086     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements