Company NameOpen Draw Consultancy Limited
Company StatusDissolved
Company Number08125053
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameOTS Newco 006 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDewi Wyn Phillips Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrentham Business Quarter G1 Bellringer Road
Stoke-On-Trent
Staffordshire
ST4 8GB
Director NameMrs Jennifer Elizabeth Kelly
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressG1 Bellringer Road
Trentham Business Quarter
Stoke On Trent
Staffordshire
ST4 8GB
Director NameOTS Newco Directors Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressG1 Bellringer Road
Trentham Business Quarter
Stoke On Trent
Staffordshire
ST4 8GB
Secretary NameOTS Newco Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressG1 Bellringer Road
Trentham Business Quarter
Stoke On Trent
Staffordshire
ST4 8GB

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Annette Jones
50.00%
Ordinary
1 at £1Wyn Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£51
Current Liabilities£360

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 28 March 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 28 March 2014 (1 page)
5 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Ots Newco Secretaries Limited as a secretary (2 pages)
17 December 2012Appointment of Dewi Wyn Phillips Jones as a director (3 pages)
17 December 2012Termination of appointment of Ots Newco Secretaries Limited as a secretary (2 pages)
17 December 2012Appointment of Dewi Wyn Phillips Jones as a director (3 pages)
17 December 2012Termination of appointment of Jennifer Kelly as a director (2 pages)
17 December 2012Termination of appointment of Ots Newco Directors Limited as a director (2 pages)
17 December 2012Termination of appointment of Ots Newco Directors Limited as a director (2 pages)
17 December 2012Termination of appointment of Jennifer Kelly as a director (2 pages)
13 December 2012Company name changed ots newco 006 LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(3 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Company name changed ots newco 006 LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)