Company NameOpencrm Limited
DirectorGraham Anderson
Company StatusActive
Company Number06956234
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Anderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House Olympic Way
Richmond
North Yorkshire
DL10 4FB
Secretary NameMr Graham Anderson
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House Olympic Way
Richmond
North Yorkshire
DL10 4FB

Contact

Websiteopencrm.co.uk
Telephone01748 473000
Telephone regionRichmond

Location

Registered Address1 Bailey Court Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 January 2021Registered office address changed from 1 Battalion Court Colburn Business Park Catterick North Yorkshire DL9 4QN to 1 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 18 January 2021 (1 page)
20 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 April 2013Registered office address changed from the Sanctuary Aislabeck Plantation Richmond North Yorkshire DL10 4SG on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from the Sanctuary Aislabeck Plantation Richmond North Yorkshire DL10 4SG on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from the Sanctuary Aislabeck Plantation Richmond North Yorkshire DL10 4SG on 9 April 2013 (2 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Graham Anderson on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Graham Anderson on 15 November 2012 (2 pages)
15 November 2011Annual return made up to 9 November 2011 (14 pages)
15 November 2011Annual return made up to 9 November 2011 (14 pages)
15 November 2011Annual return made up to 9 November 2011 (14 pages)
9 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 September 2011Registered office address changed from Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB England on 9 September 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 September 2011Registered office address changed from Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB England on 9 September 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Incorporation (11 pages)
8 July 2009Incorporation (11 pages)