Background WavePink WaveYellow Wave

OPEN ECX LIMITED (08036689)

OPEN ECX LIMITED (08036689) is an active UK company. incorporated on 18 April 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. OPEN ECX LIMITED has been registered for 14 years. Current directors include BEATON, Oliver, BEATON, Richard L'Estrange, BLAKEMORE, Wayne John and 3 others.

Company Number
08036689
Status
active
Type
ltd
Incorporated
18 April 2012
Age
14 years
Address
Cloiser G\B Riverside, Manchester, M3 5FS
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BEATON, Oliver, BEATON, Richard L'Estrange, BLAKEMORE, Wayne John, JONES, Matthew, MERCER, Jane, SIMMONS, Wesley Paul
SIC Codes
43290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN ECX LIMITED

OPEN ECX LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. OPEN ECX LIMITED was registered 14 years ago.(SIC: 43290, 62012)

Status

active

Active since 14 years ago

Company No

08036689

LTD Company

Age

14 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ADAPTRIS ECX LIMITED
From: 11 July 2012To: 28 July 2015
ADAPTRIS CONSTRUCTION LIMITED
From: 18 April 2012To: 11 July 2012
Contact
Address

Cloiser G\B Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Blackfriars House Parsonage Manchester M3 2JA
From: 24 February 2022To: 1 August 2025
Manor Court Salesbury Hall Lane Ribchester Preston PR3 3XR
From: 24 April 2015To: 24 February 2022
The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ
From: 18 April 2012To: 24 April 2015
Timeline

12 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Feb 18
Director Joined
Nov 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEATON, Oliver

Active
Riverside, ManchesterM3 5FS
Born May 1987
Director
Appointed 23 Nov 2020

BEATON, Richard L'Estrange

Active
Riverside, ManchesterM3 5FS
Born September 1957
Director
Appointed 02 Apr 2015

BLAKEMORE, Wayne John

Active
Riverside, ManchesterM3 5FS
Born June 1964
Director
Appointed 02 Apr 2015

JONES, Matthew

Active
Riverside, ManchesterM3 5FS
Born November 1973
Director
Appointed 04 May 2012

MERCER, Jane

Active
Riverside, ManchesterM3 5FS
Born August 1973
Director
Appointed 02 Apr 2015

SIMMONS, Wesley Paul

Active
Riverside, ManchesterM3 5FS
Born November 1958
Director
Appointed 16 Feb 2018

EVANS, Nicholas Ross, Mr.

Resigned
Bowling Bank, WrexhamLL13 9RH
Secretary
Appointed 18 Apr 2012
Resigned 02 Apr 2015

BRADSHAW, Jeffrey Gordon, Mr.

Resigned
St. Marks Road, WindsorSL4 3BE
Born October 1972
Director
Appointed 18 Apr 2012
Resigned 01 Jan 2014

EVANS, Nicholas Ross

Resigned
Salesbury Hall Lane, PrestonPR3 3XR
Born December 1963
Director
Appointed 18 Apr 2012
Resigned 02 Apr 2015

MCATEER, David Stuart

Resigned
The Old Mill Old Mill Place, ChesterCH3 9RJ
Born March 1963
Director
Appointed 04 May 2012
Resigned 02 Apr 2015

Persons with significant control

1

Salesbury Hall Road, PrestonPR3 3XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Auditors Resignation Company
8 March 2016
AUDAUD
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 2012
RESOLUTIONSResolutions
Incorporation Company
18 April 2012
NEWINCIncorporation