OPEN SYSTEMS IT LTD

Company Documents

DateDescription
24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART MATTHEWS / 03/08/2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MERVYN WEST

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM THE OLD BAKERY BARTLEY SOUTHAMPTON HAMPSHIRE SO50 2LW

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 COMPANY NAME CHANGED ON-LINE CONNECTIONS LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 45 THE PARKWAY SOUTHAMPTON HAMPSHIRE SO16 3PD

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 76 PACIFIC CLOSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TY

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 367A CHARMINSTER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 9QS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 ADOPT MEM AND ARTS 19/08/94

View Document

15/08/9415 August 1994 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