Company NameOpenview I.T. Limited
DirectorStephen McManus
Company StatusActive
Company Number03551855
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen McManus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address21 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameLynne McManus
NationalityBritish
StatusCurrent
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address21 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Brook Road
Lymm
Cheshire
WA13 9AH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

1 at £1Lynne Mcmanus
50.00%
Ordinary
1 at £1Stephen Mcmanus
50.00%
Ordinary

Financials

Year2014
Net Worth£34,471
Cash£61,588
Current Liabilities£34,732

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
28 November 2020Previous accounting period extended from 31 August 2020 to 31 October 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
25 January 2016Registered office address changed from 21 Brook Road Lymm Cheshire WA13 9AH to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 21 Brook Road Lymm Cheshire WA13 9AH to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Stephen Mcmanus on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Stephen Mcmanus on 23 April 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2008Return made up to 23/04/08; no change of members (6 pages)
28 May 2008Return made up to 23/04/08; no change of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2007Return made up to 23/04/07; no change of members (6 pages)
27 June 2007Return made up to 23/04/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 May 2006Return made up to 23/04/06; full list of members (6 pages)
23 May 2006Return made up to 23/04/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 May 2005Return made up to 23/04/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2004Return made up to 23/04/04; full list of members (6 pages)
18 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 May 2001Full accounts made up to 31 August 2000 (10 pages)
30 May 2001Full accounts made up to 31 August 2000 (10 pages)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 August 1999 (10 pages)
28 February 2000Full accounts made up to 31 August 1999 (10 pages)
19 October 1999Registered office changed on 19/10/99 from: giant uk services LTD st james's buildings oxford street manchester M1 0NG (1 page)
19 October 1999Registered office changed on 19/10/99 from: giant uk services LTD st james's buildings oxford street manchester M1 0NG (1 page)
24 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/98
(2 pages)
24 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/98
(2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
23 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/07/98
(1 page)
23 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/07/98
(1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page)
23 April 1998Incorporation (17 pages)
23 April 1998Incorporation (17 pages)