Background WavePink WaveYellow Wave

CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED (02100876)

CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED (02100876) is an active UK company. incorporated on 18 February 1987. with registered office in Chalfont St Giles. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED has been registered for 39 years. Current directors include FITZPATRICK, Sarah Jane, LEVINE, Robert James.

Company Number
02100876
Status
active
Type
ltd
Incorporated
18 February 1987
Age
39 years
Address
Chiltern Open Air Museum, Chalfont St Giles, HP8 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FITZPATRICK, Sarah Jane, LEVINE, Robert James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED

CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED is an active company incorporated on 18 February 1987 with the registered office located in Chalfont St Giles. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED was registered 39 years ago.(SIC: 47190)

Status

active

Active since 39 years ago

Company No

02100876

LTD Company

Age

39 Years

Incorporated 18 February 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

DOVETASK LIMITED
From: 18 February 1987To: 22 June 1987
Contact
Address

Chiltern Open Air Museum Newland Park Chalfont St Giles, HP8 4AB,

Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLARK, Verena Kirsten Sarah

Active
Horfield Cottage, Croxley GreenWD3 3HT
Secretary
Appointed 14 Jan 2005

FITZPATRICK, Sarah Jane

Active
Marsham Lane, Gerrards CrossSL9 8AE
Born July 1960
Director
Appointed 03 Nov 2010

LEVINE, Robert James

Active
Chiltern Open Air Museum, Chalfont St GilesHP8 4AB
Born May 1966
Director
Appointed 24 Jan 2021

PAYNE, Robert Arnold

Resigned
72 Amersham Road, AmershamHP6 6SL
Secretary
Appointed N/A
Resigned 30 Sept 2003

ROSE, Sara Alexandra

Resigned
11 Red Lion Way, High WycombeHP10 0HT
Secretary
Appointed 25 Apr 2004
Resigned 14 Jan 2005

AMSDEN, Richard Sidney

Resigned
7 Cedars Walk Cedars Village, RickmansworthWD3 5GD
Born June 1920
Director
Appointed N/A
Resigned 07 Sept 1997

CASSIDY, Gillian

Resigned
1 The Cottages, Princes RisboroughHP27 9SA
Born May 1938
Director
Appointed 24 Apr 2006
Resigned 26 Aug 2021

CROSBY, Thomas Spain

Resigned
25 St Peters Close, RickmansworthWD3 2QY
Born September 1931
Director
Appointed 24 Apr 2006
Resigned 24 Jan 2021

DAY, Ronald Thomas George

Resigned
Maltings Cottage Maltings Mews, AmershamHP7 0DT
Born April 1932
Director
Appointed 02 May 2000
Resigned 18 Apr 2006

GROVES, William Ernest John

Resigned
8 Pennhaven, Gerrards CrossSL9 8BY
Born December 1920
Director
Appointed 07 Aug 1995
Resigned 02 May 2000

MOIR, James Maxwell Guthrie

Resigned
1 Saint Johns Well Court, BerkhamstedHP4 1JQ
Born January 1958
Director
Appointed N/A
Resigned 04 Jun 2001

MOIR, Miriam

Resigned
166 Hughenden Road, High WycombeHP13 5PD
Born March 1959
Director
Appointed N/A
Resigned 28 Apr 2000

PAYNE, Robert Arnold

Resigned
72 Amersham Road, AmershamHP6 6SL
Born September 1919
Director
Appointed 04 Feb 1997
Resigned 30 Jun 1999

SHREEVE, John Christopher

Resigned
Chiltern Cottage Frith Hill, Great MissendenHP16 9QF
Born October 1919
Director
Appointed N/A
Resigned 31 Mar 1998

SHREEVE, Pauline Hilda

Resigned
Chiltern Cottage Frith Hill, Great MissendenHP16 9QF
Born October 1924
Director
Appointed N/A
Resigned 26 Nov 1997

THOMAS, Roy

Resigned
Woodland Cottage, Gerrards CrossSL9 0LA
Born April 1930
Director
Appointed 04 Feb 1997
Resigned 03 Nov 2010

Persons with significant control

1

Gorelands Lane, Chalfont St. GilesHP8 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Accounts With Made Up Date
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Made Up Date
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
3 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Made Up Date
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Made Up Date
17 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288cChange of Particulars
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
31 July 1998
288cChange of Particulars
Legacy
31 July 1998
288cChange of Particulars
Accounts With Made Up Date
9 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288cChange of Particulars
Legacy
25 June 1997
288cChange of Particulars
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
1 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
25 June 1990
363363
Accounts With Made Up Date
14 June 1990
AAAnnual Accounts
Accounts With Made Up Date
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Auditors Resignation Company
9 August 1989
AUDAUD
Legacy
27 October 1988
363363
Memorandum Articles
3 August 1987
MAMA
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
287Change of Registered Office
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1987
224224
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation