OPSYS LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1314 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
BUILDING 2020
CAMBOURNE BUSINESS PARK
CAMBRIDGESHIRE
CB23 6DW

View Document

18/09/1218 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1218 September 2012 DECLARATION OF SOLVENCY

View Document

18/09/1218 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BLACK / 28/08/2010

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY BURROUGHES / 28/08/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BLACK / 28/08/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CHARLES / 28/08/2010

View Document

25/11/1125 November 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY BURROUGHES / 28/08/2010

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CHARLES / 28/08/2011

View Document

24/11/1124 November 2011 Annual return made up to 28 August 2009 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BURROUGHES

View Document

24/11/1124 November 2011 Annual return made up to 28 August 2008 with full list of shareholders

View Document

22/07/0922 July 2009 ORDER OF COURT TO WIND UP

View Document

22/07/0922 July 2009 ORDER OF COURT TO STAY WINDING UP

View Document

19/05/0919 May 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

19/05/0919 May 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 22/04/2011: DEFER TO 22/04/2011

View Document

03/06/083 June 2008 ORDER OF COURT TO WIND UP

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
BUILDING 2020, CAMBOURNE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE CB3 6DW

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/11/0514 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
OXFORD CENTRE FOR INNOVATION, MILL STREET, OXFORD, OX2 OJX

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0517 January 2005 US$ NC 0/2000
29/12/04

View Document

17/01/0517 January 2005 ￯﾿ᄑ NC 50440/65820
29/12/04

View Document

17/01/0517 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/11/0429 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
UNIT 8 BEGBROKE BUSINESS &, SCIENCE PARK SANDY LANE, YARNTON, KIDLINGTON, OXFORDSHIRE OX5 1PF

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/036 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED
05/07/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 Resolutions

View Document

17/04/0117 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0117 April 2001 Resolutions

View Document

17/04/0117 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED
03/04/01

View Document

17/04/0117 April 2001 ￯﾿ᄑ NC 12952/39077
03/04/

View Document

17/04/0117 April 2001 Resolutions

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 ALTERARTICLES25/12/99

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM:
OXFORD CENTRE FOR INNOVATION, MILL STREET, OXFORD, OXFORDSHIRE OX2 0JX

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/07/996 July 1999 Resolutions

View Document

06/07/996 July 1999 COLLAB AGREEMENT 22/02/99

View Document

06/07/996 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99

View Document

06/07/996 July 1999 ￯﾿ᄑ NC 5685/6515
22/02/99

View Document

06/07/996 July 1999 ￯﾿ᄑ NC 6515/7170
30/03/99

View Document

06/07/996 July 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

06/07/996 July 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

06/07/996 July 1999 SHARES AGREEMENT OTC

View Document

06/02/996 February 1999 ￯﾿ᄑ NC 5201/5685
03/12/9

View Document

13/11/9813 November 1998 Resolutions

View Document

13/11/9813 November 1998 NC INC ALREADY ADJUSTED 30/09/98

View Document

13/11/9813 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/98

View Document

13/11/9813 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98

View Document

13/11/9813 November 1998 DIR AUTHORITY 12/09/98

View Document

13/11/9813 November 1998 Resolutions

View Document

13/11/9813 November 1998 ￯﾿ᄑ NC 3319/5201
30/09/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 19/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NC INC ALREADY ADJUSTED
20/05/98

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 20/05/98

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

28/08/9828 August 1998 ￯﾿ᄑ NC 2865/3319
20/05/9

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED
17/02/98

View Document

24/02/9824 February 1998 ￯﾿ᄑ NC 1363/2865
17/02/9

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ADOPT MEM AND ARTS 17/02/98

View Document

25/01/9825 January 1998 ￯﾿ᄑ NC 1353/1363
15/01/98

View Document

25/01/9825 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/98

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 15/01/98

View Document

28/11/9728 November 1997 SUB DIV/CONV /REDESIGNA 10/11/97

View Document

28/11/9728 November 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/11/9728 November 1997 S-DIV CONVE RECON
10/11/97

View Document

28/11/9728 November 1997 ALTER MEM AND ARTS 10/11/97

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 10/11/97

View Document

28/11/9728 November 1997 ￯﾿ᄑ NC 1000/1353
10/11/97

View Document

28/11/9728 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/97

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

20/10/9720 October 1997

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED
OVAL (1234) LIMITED
CERTIFICATE ISSUED ON 16/10/97

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/9728 August 1997 Incorporation

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