OPEN SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN DAVIES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 27/03/2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 27/03/2013

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DUNCAN DAVIES

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM UNIT 2, ACE BUSINESS PARK MACKADOWN LANE, KITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0LD

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 AUDITOR'S RESIGNATION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: TANGLEWOOD CHERRYFIELD CLOSE HARTSHILL NR NUNEATON WARWICKS CV10 0UJ

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 SECRETARY RESIGNED

View Document

18/03/9118 March 1991 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