Company NameOpen Life Packaging Limited
Company StatusActive
Company Number06495312
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jill Richardson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Jamie Joseph Campbell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Peter David Cash
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr John Robinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterside Farm
Hedgerow Rainow
Macclesfield
Cheshire
SK10 5DA
Secretary NameMr Peter David Cash
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ullswater
Macclesfield
Cheshire
SK11 7YW
Secretary NameMrs Lisa Ann Styles
StatusResigned
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2020)
RoleCompany Director
Correspondence AddressGeorges Court, Chestergate
Macclesfield
Cheshire
SK11 6DP

Contact

Websitewww.openlifepackaging.co.uk
Email address[email protected]
Telephone07 775660913
Telephone regionMobile

Location

Registered Address8 Gullane Close
Macclesfield
SK10 2UY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£44,933
Cash£2
Current Liabilities£8,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
27 February 2023Confirmation statement made on 31 January 2023 with updates (6 pages)
21 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 31 January 2022 with updates (7 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 May 2020Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP to 8 Gullane Close Macclesfield SK10 2UY on 29 May 2020 (1 page)
26 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 February 2020Termination of appointment of Lisa Ann Styles as a secretary on 1 February 2020 (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 501
(5 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 501
(5 pages)
8 March 2016Sub-division of shares on 1 April 2015 (7 pages)
8 March 2016Sub-division of shares on 1 April 2015 (7 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
1 March 2016Appointment of Mr John Robinson as a director on 1 April 2015 (2 pages)
1 March 2016Appointment of Mr John Robinson as a director on 1 April 2015 (2 pages)
29 February 2016Appointment of Mrs Lisa Ann Styles as a secretary on 1 April 2015 (2 pages)
29 February 2016Appointment of Mr Jamie Joseph Campbell as a director on 1 April 2015 (2 pages)
29 February 2016Termination of appointment of Peter David Cash as a secretary on 1 April 2015 (1 page)
29 February 2016Termination of appointment of Peter David Cash as a secretary on 1 April 2015 (1 page)
29 February 2016Appointment of Mr Peter David Cash as a director on 1 April 2015 (2 pages)
29 February 2016Appointment of Mrs Lisa Ann Styles as a secretary on 1 April 2015 (2 pages)
29 February 2016Appointment of Mr Jamie Joseph Campbell as a director on 1 April 2015 (2 pages)
29 February 2016Appointment of Mr Peter David Cash as a director on 1 April 2015 (2 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Appointment of Mr Nicholas Edward Richardson as a director on 30 April 2014 (2 pages)
4 March 2015Appointment of Mr Nicholas Edward Richardson as a director on 30 April 2014 (2 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Amended accounts made up to 31 March 2012 (5 pages)
17 June 2013Amended accounts made up to 31 March 2012 (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
19 March 2012Termination of appointment of Nicholas Richardson as a director (1 page)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Mrs Jillian Richardson as a director (2 pages)
19 March 2012Termination of appointment of Nicholas Richardson as a director (1 page)
19 March 2012Appointment of Mrs Jillian Richardson as a director (2 pages)
31 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 July 2008Resolutions
  • RES13 ‐ Share allocation 06/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2008Resolutions
  • RES13 ‐ Share allocation 06/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2008Incorporation (12 pages)
6 February 2008Incorporation (12 pages)