Company NameOpentree Limited
Company StatusDissolved
Company Number02162014
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameIsabelle Bouvenyal
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Francis Guillemard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Manuel Liedot
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Derek Whatling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Director NameDr Paul Middleton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 January 2016)
RoleTelemcommunications Consultant
Country of ResidenceEngland
Correspondence Address2 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Secretary NameMr Derek Whatling
NationalityBritish
StatusResigned
Appointed10 February 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Director NameMr Andrew Nicholas Harland Frank
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 1993)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGreenbanks Middleton Road
Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameMr Andrew Synott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Farm View Place
Venetia Pa 50367
United States
Director NameMr Tom Synott
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address702 Kewawwa Avenue
Pittsburgh Pa 15234
Pa15
Director NameMr Daniel Richard North
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen George Houlder
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT

Contact

Websitetsaadvet.co.uk
Email address[email protected]
Telephone01642 714471
Telephone regionMiddlesbrough

Location

Registered AddressCabinet House, 7 Ellerbeck Court
Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Net Worth£376,689
Cash£426,331
Current Liabilities£265,011

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
28 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
5 February 2019Appointment of Mr Francis Guillemard as a director on 14 January 2019 (2 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 January 2019Termination of appointment of Daniel Richard North as a director on 14 January 2019 (1 page)
18 January 2019Cessation of Andrew Nicholas Harland Frank as a person with significant control on 14 January 2019 (1 page)
18 January 2019Appointment of Mr Manuel Liedot as a director on 14 January 2019 (2 pages)
18 January 2019Appointment of Isabelle Bouvenyal as a director on 14 January 2019 (2 pages)
18 January 2019Termination of appointment of Andrew Nicholas Harland Frank as a director on 14 January 2019 (1 page)
18 January 2019Appointment of Mr Stephen Houlder as a director on 14 January 2019 (2 pages)
18 January 2019Notification of Graitec Innovation Sas as a person with significant control on 14 January 2019 (2 pages)
9 January 2019Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 40,000
(4 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 40,000
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 40,000
(4 pages)
8 February 2016Termination of appointment of Paul Middleton as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Paul Middleton as a director on 27 January 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(5 pages)
2 March 2015Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(5 pages)
2 March 2015Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 October 2014Company name changed tsa advet LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
17 October 2014Company name changed tsa advet LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
18 March 2014Purchase of own shares. (3 pages)
18 March 2014Purchase of own shares. (3 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 60,000
(5 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 60,000
(5 pages)
10 February 2014Appointment of Mr Daniel Richard North as a director (2 pages)
10 February 2014Appointment of Mr Daniel Richard North as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 October 2013Termination of appointment of Derek Whatling as a director (1 page)
9 October 2013Termination of appointment of Derek Whatling as a director (1 page)
9 October 2013Termination of appointment of Derek Whatling as a secretary (1 page)
9 October 2013Termination of appointment of Derek Whatling as a secretary (1 page)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
1 March 2013Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 April 2011Registered office address changed from 1 Holland Park Factory Road Sandycroft Flintshire CH5 2QJ on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 1 Holland Park Factory Road Sandycroft Flintshire CH5 2QJ on 12 April 2011 (1 page)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
17 February 2011Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Eatate Deeside Flintshire CH5 2JZ on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Eatate Deeside Flintshire CH5 2JZ on 17 February 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2010Director's details changed for Mr Derek Whatling on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Dr Paul Middleton on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Derek Whatling on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Dr Paul Middleton on 16 February 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2008Return made up to 16/02/08; no change of members (7 pages)
7 April 2008Return made up to 16/02/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
14 July 2006Registered office changed on 14/07/06 from: red hill house hope street saltney chester CH4 8BU (2 pages)
14 July 2006Registered office changed on 14/07/06 from: red hill house hope street saltney chester CH4 8BU (2 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
6 April 2005Return made up to 16/02/05; full list of members (3 pages)
6 April 2005Return made up to 16/02/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 March 2004Return made up to 16/02/04; full list of members (7 pages)
2 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
13 March 2002Return made up to 16/02/02; full list of members (7 pages)
13 March 2002Return made up to 16/02/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 February 2000Return made up to 16/02/00; full list of members (7 pages)
29 February 2000Return made up to 16/02/00; full list of members (7 pages)
26 October 1999Ad 08/10/99--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages)
26 October 1999Ad 08/10/99--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 March 1999Return made up to 16/02/99; full list of members (6 pages)
9 March 1999Return made up to 16/02/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
2 April 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 March 1995Return made up to 16/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1995Return made up to 16/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1994Return made up to 16/02/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1994Return made up to 16/02/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
2 July 1993Return made up to 16/02/93; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 1993Return made up to 16/02/93; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1993Return made up to 16/02/93; no change of members (6 pages)
29 March 1993Return made up to 16/02/93; no change of members (6 pages)
11 December 1992Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1992Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1992Return made up to 16/02/92; full list of members (8 pages)
30 June 1992Return made up to 16/02/92; full list of members (8 pages)
12 June 1992Memorandum and Articles of Association (17 pages)
12 June 1992Memorandum and Articles of Association (17 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
14 June 1991Return made up to 15/02/91; full list of members (7 pages)
14 June 1991Return made up to 15/02/91; full list of members (7 pages)
27 February 1990Return made up to 16/02/90; full list of members (4 pages)
27 February 1990Return made up to 16/02/90; full list of members (4 pages)
18 April 1989Return made up to 15/02/89; full list of members (4 pages)
18 April 1989Return made up to 15/02/89; full list of members (4 pages)
18 November 1987Company name changed\certificate issued on 18/11/87 (2 pages)
18 November 1987Company name changed\certificate issued on 18/11/87 (2 pages)
7 September 1987Incorporation (12 pages)
7 September 1987Incorporation (12 pages)