Background WavePink WaveYellow Wave

OPENCAST FINANCIAL LIMITED (08735479)

OPENCAST FINANCIAL LIMITED (08735479) is an active UK company. incorporated on 16 October 2013. with registered office in Riding Mill. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OPENCAST FINANCIAL LIMITED has been registered for 12 years. Current directors include MARKS, Joel Hanoch.

Company Number
08735479
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
Shaftesbury House, Riding Mill, NE44 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARKS, Joel Hanoch
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENCAST FINANCIAL LIMITED

OPENCAST FINANCIAL LIMITED is an active company incorporated on 16 October 2013 with the registered office located in Riding Mill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OPENCAST FINANCIAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08735479

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

Shaftesbury House Slayley Road Riding Mill, NE44 6HX,

Previous Addresses

Shaftesbury House Slayley Road Riding Mill Northumberland NE44 6HX England
From: 13 October 2025To: 13 October 2025
Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL
From: 16 October 2013To: 13 October 2025
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Jun 17
Owner Exit
Aug 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARKS, Joel Hanoch

Active
Slayley Road, Riding MillNE44 6HX
Born May 1967
Director
Appointed 16 Oct 2013

HOULT, Charles Wilson

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1967
Director
Appointed 12 Sept 2014
Resigned 31 Mar 2016

HOULT, Charles Wilson

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1967
Director
Appointed 16 Oct 2013
Resigned 07 Nov 2013

O'BRIEN, Francis Michael

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1965
Director
Appointed 16 Oct 2013
Resigned 07 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Wilson Hoult

Ceased
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 01 Jan 2021

Mr Joel Hanoch Marks

Active
Slayley Road, Riding MillNE44 6HX
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Incorporation Company
16 October 2013
NEWINCIncorporation