OPENCONNECT SYSTEMS LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
C/O LITTLEJOHN, 2ND FLOOR
1 WESTFERRY CIRCUS CANARY WHARF
LONDON
E14 4HD

View Document

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/11/102 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

24/11/0924 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

31/03/0931 March 2009 SECRETARY APPOINTED LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
1 PARK PLACE
CANARY WHARF
LONDON
E14 4HJ

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
WOODSIDE HOUSE
WOODSIDE ROAD
WINKFIELD
BERKSHIRE SL4 2DX

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM:
WYVOLS COURT
SWALLOWFIELD NEAR READING
BERKSHIRE
RG7 1PY

View Document

15/12/9815 December 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/972 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM:
20 OLD BAILEY
LONDON
EC4M 7BH

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 ALTER MEM AND ARTS 24/10/94

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED
TRADSHIFT LIMITED
CERTIFICATE ISSUED ON 01/11/94

View Document

07/10/947 October 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