Background WavePink WaveYellow Wave

OPENMART LIMITED (02977073)

OPENMART LIMITED (02977073) is an active UK company. incorporated on 10 October 1994. with registered office in King's Lynn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OPENMART LIMITED has been registered for 31 years. Current directors include GOODRICH, Anthony Gordon Michael.

Company Number
02977073
Status
active
Type
ltd
Incorporated
10 October 1994
Age
31 years
Address
Rose & Crown Old Church Road, King's Lynn, PE31 7LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOODRICH, Anthony Gordon Michael
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENMART LIMITED

OPENMART LIMITED is an active company incorporated on 10 October 1994 with the registered office located in King's Lynn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OPENMART LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02977073

LTD Company

Age

31 Years

Incorporated 10 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Rose & Crown Old Church Road Snettisham King's Lynn, PE31 7LX,

Previous Addresses

The Bank House Hotel Kings Staithe Square King's Lynn Norfolk PE30 1rd England
From: 10 April 2017To: 20 October 2017
The Rose & Crown Old Church Road Snettisham,Kings Lynn Norfolk PE31 7LX
From: 10 October 1994To: 10 April 2017
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
New Owner
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODRICH, Jeannette Louise

Active
Old Church Road, King's LynnPE31 7LX
Secretary
Appointed 18 Nov 1994

GOODRICH, Anthony Gordon Michael

Active
Old Church Road, King's LynnPE31 7LX
Born February 1955
Director
Appointed 18 Nov 1994

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 10 Oct 1994
Resigned 18 Nov 1994

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 10 Oct 1994
Resigned 18 Nov 1994

GOODRICH, Jeannette Louise

Resigned
Mulberry Cottage Shernborne, Kings LynnPE31 6RT
Born January 1956
Director
Appointed 18 Nov 1994
Resigned 01 Jun 2000

Persons with significant control

2

Mrs Jeannette Louise Goodrich

Active
Old Church Road, King's LynnPE31 7LX
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2022

Mr Anthony Gordon Michael Goodrich

Active
Old Church Road, King's LynnPE31 7LX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
88(2)R88(2)R
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
10 November 1997
363sAnnual Return (shuttle)
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
23 April 1996
225Change of Accounting Reference Date
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
224224
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
287Change of Registered Office
Incorporation Company
10 October 1994
NEWINCIncorporation