OPEN OBJECTS SOFTWARE LTD

Company Documents

DateDescription
12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CAMERON / 01/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL GRIFFITHS / 01/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS HAZEL GRIFFITHS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS SARAH CAMERON

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 DIRECTOR'S PARTICULARS ANTONY GRIFFITHS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0312 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/018 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/08/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: FOX CORNER HIGH STREET RAMPTON CAMBRIDGE CB4 4QF

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 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