Openlink Group Limited CROYDON


Founded in 1992, Openlink Group, classified under reg no. 02692297 is an active company. Currently registered at Suite 273, Airport House CR0 0XZ, Croydon the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Helen H., Hugh W. and Osamwonyi I.. In addition one secretary - Hugh W. - is with the firm. Currently 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.

Openlink Group Limited Address / Contact

Office Address Suite 273, Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692297
Date of Incorporation Fri, 28th Feb 1992
Industry Other information technology service activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Hugh W.

Position: Secretary

Appointed: 15 March 2009

Helen H.

Position: Director

Appointed: 07 January 1997

Hugh W.

Position: Director

Appointed: 07 April 1995

Osamwonyi I.

Position: Director

Appointed: 03 March 1992

Theresa J.

Position: Secretary

Appointed: 28 February 2006

Resigned: 15 March 2009

Hugh W.

Position: Secretary

Appointed: 03 June 2004

Resigned: 28 February 2006

Dino G.

Position: Secretary

Appointed: 14 February 2002

Resigned: 03 June 2004

David H.

Position: Secretary

Appointed: 19 February 1998

Resigned: 15 February 1999

Kevin I.

Position: Secretary

Appointed: 15 August 1997

Resigned: 19 February 1998

Kevin I.

Position: Director

Appointed: 15 August 1997

Resigned: 30 May 2017

Max U.

Position: Secretary

Appointed: 01 June 1995

Resigned: 15 August 1997

Paul N.

Position: Director

Appointed: 07 April 1995

Resigned: 30 April 2020

Joseph I.

Position: Director

Appointed: 01 June 1994

Resigned: 30 May 2017

John L.

Position: Director

Appointed: 05 December 1992

Resigned: 04 March 1993

Sound Insurance Services Ltd

Position: Director

Appointed: 06 March 1992

Resigned: 03 December 1993

Gladys A.

Position: Secretary

Appointed: 06 March 1992

Resigned: 01 June 1995

William T.

Position: Nominee Director

Appointed: 28 February 1992

Resigned: 06 March 1991

Howard T.

Position: Nominee Secretary

Appointed: 28 February 1992

Resigned: 06 March 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Osamwonyi I. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Osamwonyi I.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, January 2023
Free Download (11 pages)

Company search

Advertisements