Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Open Heritage C.I.C
Open Heritage C.I.C is a dissolved company incorporated on 18 February 2011 with the registered office located in Watford, Hertfordshire. Open Heritage C.I.C was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 September 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07535374
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
14 years
Incorporated
18 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
18 Feb
⟶
29 Feb 2012
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
1 November 2025
Due by
1 November 2025
(55 years remaining)
Learn more about Open Heritage C.I.C
Contact
Update Details
Address
38 Oxford Street
Watford
WD18 0ES
United Kingdom
Same address for the past
12 years
Companies in WD18 0ES
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Simon Edward Harriyott
Director • Software Developer • British • Lives in England • Born in Nov 1972
Frankie Roberto
Director • Web Designer • British • Lives in England • Born in Jan 1984
Marvin Barretto
Director • Web Designer • British • Lives in Great Britain • Born in Aug 1984
Deidre Molloy
Director • Online Communities Manager • British • Lives in Uk • Born in Jan 1970
Jeremy McHolson
Director • Technical Director • British • Lives in Uk • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fourfold Media Limited
Marvin Barretto is a mutual person.
Active
Frankie Roberto Ltd
Frankie Roberto is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
29 Feb 2012
For period
29 Mar
⟶
29 Feb 2012
Traded for
23 months
Cash in Bank
£687
Turnover
Unreported
Employees
Unreported
Total Assets
£687
Total Liabilities
£0
Net Assets
£687
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 30 Sep 2014
Voluntary Gazette Notice
11 Years Ago on 17 Jun 2014
Application To Strike Off
11 Years Ago on 5 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 4 Mar 2014
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Registered Address Changed
12 Years Ago on 19 Mar 2013
Frankie Roberto Details Changed
12 Years Ago on 19 Mar 2013
Small Accounts Submitted
13 Years Ago on 26 Sep 2012
Registered Address Changed
13 Years Ago on 7 Sep 2012
Confirmation Submitted
13 Years Ago on 6 Mar 2012
Get Alerts
Get Credit Report
Discover Open Heritage C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Sep 2014
First Gazette notice for voluntary strike-off
Submitted on 17 Jun 2014
Application to strike the company off the register
Submitted on 5 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2014
Annual return made up to 18 February 2013 no member list
Submitted on 20 Mar 2013
Director's details changed for Frankie Roberto on 19 March 2013
Submitted on 19 Mar 2013
Registered office address changed from 41 Tasker Road Sheffield S10 1UY United Kingdom on 19 March 2013
Submitted on 19 Mar 2013
Total exemption small company accounts made up to 29 February 2012
Submitted on 26 Sep 2012
Registered office address changed from 135 Penrhyn Road Sheffield S11 8UP on 7 September 2012
Submitted on 7 Sep 2012
Annual return made up to 18 February 2012 no member list
Submitted on 6 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs