OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

14/02/2214 February 2022 Termination of appointment of Andrew Harvey-Wrate as a director on 2021-03-10

View Document

14/02/2214 February 2022 Appointment of Ms Nicola Carroll as a director on 2021-03-10

View Document

14/02/2214 February 2022 Appointment of Mr David Warren Arthur East as a director on 2021-03-10

View Document

14/02/2214 February 2022 Appointment of Ms Pamela Mary Coles as a director on 2021-03-10

View Document

14/02/2214 February 2022 Termination of appointment of Rolls-Royce Industries Limited as a director on 2021-03-10

View Document

02/02/222 February 2022 Restoration by order of the court

View Document

17/05/2117 May 2021 Satisfaction of charge 2 in full

View Document

17/05/2117 May 2021 Satisfaction of charge 1 in full

View Document

20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1621 September 2016 APPLICATION FOR STRIKING-OFF

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED ANDREW HARVEY-WRATE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WALDRON

View Document

22/09/1522 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS DELROSE JOY GOMA

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS KAREN WALDRON

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSLEY

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RICKETTS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MILES COWDRY

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOD

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAYNES

View Document

02/06/152 June 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 SECT 519

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER SMITH / 01/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ADRIAN COWDRY / 01/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WOOD / 01/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 01/12/2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

06/01/146 January 2014 SECRETARY APPOINTED KAREN WALDRON

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MILES ADRIAN COWDRY

View Document

03/01/143 January 2014 DIRECTOR APPOINTED COLIN PETER SMITH

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RICKETTS / 02/01/2014

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR ANTONY WOOD

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MICHAEL JAMES MOSLEY

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR SIMON ANTHONY RICKETTS

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 02/01/2014

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR PAUL SYBRAY INMAN

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED DELROSE JOY GOMA

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

20/12/0820 December 2008 COMPANY NAME CHANGED DATA SYSTEMS & SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ADOPT MEM AND ARTS 21/01/99

View Document

29/01/9929 January 1999 £ NC 100/10000000 21/

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NC INC ALREADY ADJUSTED 21/01/99

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company