Company NameOpen Systems Services Limited
Company StatusDissolved
Company Number02592446
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET
Director NameColin James Corbett
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 November 2005)
RoleTechnical Director
Correspondence Address30 Honeyborne Road
Sutton Coldfield
West Midlands
B75 6BT
Director NameMr Donald James Islip
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 November 2005)
RoleManaging Director
Correspondence AddressTanglewood Cherryfield Close
Hartshill
Nuneaton
Warwickshire
CV10 0UJ
Director NameMr Kenneth William Lunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 November 2005)
RoleComputer Software Director
Correspondence Address14 St Andrews
Amington
Tamworth
Staffordshire
B77 4RA
Secretary NameMr Donald James Islip
NationalityBritish
StatusResigned
Appointed18 March 1993(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressTanglewood Cherryfield Close
Hartshill
Nuneaton
Warwickshire
CV10 0UJ
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed08 November 2005(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Duncan Phillip Davies
NationalityBritish
StatusResigned
Appointed08 November 2005(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

8 November 2005Delivered on: 19 November 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 1991Delivered on: 18 April 1991
Satisfied on: 9 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
27 March 2014Director's details changed for Mr Duncan Phillip Davies on 27 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Duncan Phillip Davies on 27 March 2013 (1 page)
27 March 2014Termination of appointment of Andrew Walker as a secretary (1 page)
27 March 2014Secretary's details changed for Mr Duncan Phillip Davies on 27 March 2013 (1 page)
27 March 2014Termination of appointment of Andrew Walker as a secretary (1 page)
27 March 2014Director's details changed for Mr Duncan Phillip Davies on 27 March 2014 (2 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Appointment terminated director nigel hudson (1 page)
19 March 2009Appointment terminated director nigel hudson (1 page)
2 March 2009Director appointed duncan davies (2 pages)
2 March 2009Director appointed duncan davies (2 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (12 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (12 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 18/03/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
8 August 2008Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
8 August 2008Return made up to 18/03/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from unit 2, ace business park mackadown lane, kitts green birmingham west midlands B33 0LD (1 page)
27 June 2008Registered office changed on 27/06/2008 from unit 2, ace business park mackadown lane, kitts green birmingham west midlands B33 0LD (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
11 May 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
11 May 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 April 2006Return made up to 18/03/06; full list of members (7 pages)
10 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2005Auditor's resignation (1 page)
28 November 2005Auditor's resignation (1 page)
24 November 2005Declaration of assistance for shares acquisition (6 pages)
24 November 2005Declaration of assistance for shares acquisition (6 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 April 2003Return made up to 18/03/03; full list of members (7 pages)
14 April 2003Return made up to 18/03/03; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
17 April 2001Return made up to 18/03/01; full list of members (7 pages)
17 April 2001Return made up to 18/03/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
31 March 2000Return made up to 18/03/00; full list of members (7 pages)
31 March 2000Return made up to 18/03/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
30 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (16 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (16 pages)
21 April 1997Return made up to 18/03/97; no change of members (4 pages)
21 April 1997Return made up to 18/03/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 March 1996Return made up to 18/03/96; no change of members (4 pages)
20 March 1996Return made up to 18/03/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
17 March 1995Return made up to 18/03/95; full list of members (6 pages)
17 March 1995Return made up to 18/03/95; full list of members (6 pages)
29 May 1992Ad 01/03/92--------- premium £ si 100@1 (2 pages)
29 May 1992Ad 01/03/92--------- premium £ si 100@1 (2 pages)