Background WavePink WaveYellow Wave

THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370)

THE OPEN MARKET ANNUITY SERVICE LIMITED (NI061370) is an active UK company. incorporated on 19 October 2006. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. THE OPEN MARKET ANNUITY SERVICE LIMITED has been registered for 19 years.

Company Number
NI061370
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
Level 5 The Ewart, Belfast, BT2 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPEN MARKET ANNUITY SERVICE LIMITED

THE OPEN MARKET ANNUITY SERVICE LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. THE OPEN MARKET ANNUITY SERVICE LIMITED was registered 19 years ago.(SIC: 66190, 99999)

Status

active

Active since 19 years ago

Company No

NI061370

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

L&B (NO 125) LIMITED
From: 19 October 2006To: 14 March 2007
Contact
Address

Level 5 The Ewart 3 Bedford Street Belfast, BT2 7EP,

Previous Addresses

3rd Floor Arena Building Ormeau Road Belfast BT7 1SH
From: 24 March 2011To: 29 April 2024
29-32 College Gardens Belfast BT9 6BT
From: 19 October 2006To: 24 March 2011
Timeline

31 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Aug 14
Director Left
Dec 14
Director Joined
May 15
Funding Round
Jul 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
14
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Auditors Resignation Company
10 September 2015
AUDAUD
Auditors Resignation Company
10 September 2015
AUDAUD
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Gazette Filings Brought Up To Date
19 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Legacy
16 November 2010
MG02MG02
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Memorandum Articles
15 October 2010
MEM/ARTSMEM/ARTS
Resolution
15 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Legacy
26 November 2009
MG01MG01
Legacy
22 October 2008
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
29 March 2007
295(NI)295(NI)
Legacy
29 March 2007
296(NI)296(NI)
Legacy
29 March 2007
296(NI)296(NI)
Legacy
29 March 2007
296(NI)296(NI)
Legacy
15 March 2007
UDM+A(NI)UDM+A(NI)
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
CNRES(NI)CNRES(NI)
Legacy
14 March 2007
CERTC(NI)CERTC(NI)
Miscellaneous
19 October 2006
MISCMISC
Incorporation Company
19 October 2006
NEWINCIncorporation