Background WavePink WaveYellow Wave

OPEN INTERNATIONAL LIMITED (05716519)

OPEN INTERNATIONAL LIMITED (05716519) is an active UK company. incorporated on 21 February 2006. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development. OPEN INTERNATIONAL LIMITED has been registered for 20 years.

Company Number
05716519
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
Open Gi Limited Buckholt Drive, Worcester, WR4 9SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN INTERNATIONAL LIMITED

OPEN INTERNATIONAL LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OPEN INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05716519

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

GREENWICH ACQUISITIONCO LIMITED
From: 24 March 2006To: 7 June 2006
HACKREMCO (NO.2338) LIMITED
From: 21 February 2006To: 24 March 2006
Contact
Address

Open Gi Limited Buckholt Drive Warndon Worcester, WR4 9SR,

Previous Addresses

Open International Limited Buckholt Drive Warndon Worcester WR4 9SR
From: 10 March 2011To: 1 March 2013
Open Internationnal Limited Buckholt Drive Warndon Worcester WR4 9SR
From: 21 February 2006To: 10 March 2011
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 11
Director Left
Jun 12
Director Left
Nov 14
Director Left
Dec 14
Loan Secured
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Legacy
12 March 2013
MG01MG01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288cChange of Particulars
Legacy
16 March 2007
363aAnnual Return
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
287Change of Registered Office
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2006
NEWINCIncorporation