Company NameOpen Safety Equipment Limited
Company StatusActive
Company NumberSC347708
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Alexander Roger Deas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleDirector, Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameDr Alexander Roger Deas
StatusCurrent
Appointed31 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Brandon John Horn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian,British
StatusCurrent
Appointed30 July 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleNaval Officer
Country of ResidenceAustralia
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr David Lytton Kremer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Andrew Michael Duns
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Marc Kremer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Acton Lane
London
W4 5DA
Director NameMarc Kremer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address211 Acton Lane
London
W4 5DA
Director NameIgor Abrosimov
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address6 Robert Smith Place
Dalkeith
Midlothian
EH22 1JF
Scotland
Secretary NameIrina Abrosimova
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Robert Smith Place
Dalkeith
Midlothian
EH22 1JF
Scotland
Director NameDr Vladimir Nikolaevich Davidov
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed31 December 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2014)
RoleElectrical Engineer
Country of ResidenceRussia
Correspondence AddressEma Building 30-32 Earl Haig Road
Hillington Park
Glasgow
G52 4JU
Scotland
Director NameMr Marat Vadimovich Yevtukov
Date of BirthJune 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed31 December 2012(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2020)
RoleElectrical Engineer
Country of ResidenceRussia
Correspondence AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Keith Stuart Wight
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressKing's Gate Lodge King's Gate Lodge
Dalkeith
EH22 1ST
Scotland

Contact

Websitewww.opensafety.eu

Location

Registered AddressAttn: S. Paterson Ca Quest Corporate
8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£636
Cash£15,520
Current Liabilities£84,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

9 November 2021Delivered on: 24 November 2021
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding
28 April 2018Delivered on: 4 May 2018
Persons entitled: David Kremer

Classification: A registered charge
Outstanding

Filing History

6 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2023Memorandum and Articles of Association (47 pages)
17 July 2023Memorandum and Articles of Association (47 pages)
15 July 2023Notification of David Lytton Kramer as a person with significant control on 1 July 2023 (2 pages)
27 June 2023Appointment of Marc Kremer as a director on 5 February 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
27 June 2023Cessation of Alexander Roger Deas as a person with significant control on 30 June 2022 (1 page)
6 January 2023Appointment of Mr Marc Kremer as a director on 5 January 2023 (2 pages)
5 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
16 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
20 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 February 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
24 November 2021Registration of charge SC3477080002, created on 9 November 2021 (15 pages)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
12 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 April 2020Termination of appointment of Marat Vadimovich Yevtukov as a director on 24 March 2020 (1 page)
8 January 2020Registered office address changed from King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st Scotland to Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH on 8 January 2020 (1 page)
1 November 2019Secretary's details changed for Dr Alexander Roger Deas on 1 November 2018 (1 page)
1 November 2019Change of details for Dr Alexander Roger Deas as a person with significant control on 15 April 2018 (2 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
20 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 September 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
10 May 2018Appointment of Mr Andrew Michael Duns as a director on 10 May 2018 (2 pages)
4 May 2018Registration of charge SC3477080001, created on 28 April 2018 (8 pages)
19 January 2018Termination of appointment of Keith Stuart Wight as a director on 19 January 2018 (1 page)
13 December 2017Director's details changed for Mr Keith Stuart Wight on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr David Lytton Kremer on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Keith Stuart Wight on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr David Lytton Kremer on 1 December 2017 (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 809,371
(3 pages)
2 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 809,371
(3 pages)
25 November 2016Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on 25 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 683,014
(7 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 683,014
(7 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 683,014
(7 pages)
31 March 2015Director's details changed for Mr Marat Vadimovich Evtukov on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Marat Vadimovich Evtukov on 31 March 2015 (2 pages)
20 October 2014Appointment of Mr David Lytton Kremer as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr David Lytton Kremer as a director on 17 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 589,100
(6 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 589,100
(6 pages)
25 September 2014Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on 25 September 2014 (1 page)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 589,100
(6 pages)
22 September 2014Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages)
30 July 2014Appointment of Mr Brandon John Horn as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Vladimir Nikolaevich Davidov as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Vladimir Nikolaevich Davidov as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr Brandon John Horn as a director on 30 July 2014 (2 pages)
30 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 589,100
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 589,100
(3 pages)
22 July 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
16 August 2013Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages)
16 August 2013Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages)
16 August 2013Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages)
22 February 2013Appointment of Mr Marat Vadimovich Evtukov as a director (2 pages)
22 February 2013Appointment of Dr Vladimir Nikolaevich Davidov as a director (2 pages)
22 February 2013Appointment of Dr Alex Roger Deas as a secretary (1 page)
22 February 2013Appointment of Mr Marat Vadimovich Evtukov as a director (2 pages)
22 February 2013Appointment of Dr Alex Roger Deas as a secretary (1 page)
22 February 2013Appointment of Dr Vladimir Nikolaevich Davidov as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
16 April 2012Registered office address changed from 46 Zetland Road Hillington Park Glasgow G52 4BW on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 46 Zetland Road Hillington Park Glasgow G52 4BW on 16 April 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Register inspection address has been changed (1 page)
26 September 2011Register inspection address has been changed (1 page)
7 March 2011Appointment of Dr Alexander Roger Deas as a director (2 pages)
7 March 2011Appointment of Dr Alexander Roger Deas as a director (2 pages)
5 March 2011Termination of appointment of Igor Abrosimov as a director (1 page)
5 March 2011Termination of appointment of Irina Abrosimova as a secretary (1 page)
5 March 2011Termination of appointment of Irina Abrosimova as a secretary (1 page)
5 March 2011Termination of appointment of Igor Abrosimov as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Igor Abrosimov on 28 August 2010 (2 pages)
17 September 2010Director's details changed for Igor Abrosimov on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
30 December 2009Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 December 2009Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page)
25 September 2009Return made up to 28/08/09; full list of members (3 pages)
25 September 2009Return made up to 28/08/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 16 zetland road hillington park glasgow G52 4BW (1 page)
25 September 2009Registered office changed on 25/09/2009 from 16 zetland road hillington park glasgow G52 4BW (1 page)
28 August 2008Incorporation (38 pages)
28 August 2008Incorporation (38 pages)