OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD
Overview
| Company Name | OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02498463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| STUKELEY COMPUTER SERVICES LIMITED | Oct 20, 1995 | Oct 20, 1995 |
| SWAINFIELD LIMITED | May 02, 1990 | May 02, 1990 |
What are the latest accounts for OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2024 |
| Next Accounts Due On | Feb 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 05, 2025 |
| Next Confirmation Statement Due | Jun 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2024 |
| Overdue | Yes |
What are the latest filings for OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Feb 26, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Alphalaw Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295477220001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| ONEILL, Brian | Secretary | 7 Grangewood Rochestown Avenue Dun Laoghaire County Dublin Eire | Irish | 74453030001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| ROBINSON, Lucy | Secretary | 25 West Street PE9 2PR Stanford Lincolnshire | British | 75582700001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005690001 | |||||||
| WALKER, Julia Lloyd | Secretary | Stukeley House 9 Barnhill Stamford PE9 2AE Peterborough Lincolnshire | British | 27935220001 | ||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952500001 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CHALLINGER, Sara | Director | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | United Kingdom | British | 141644370001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| ONEILL, Brian | Director | 7 Grangewood Rochestown Avenue Dun Laoghaire County Dublin Eire | Irish | 74453030001 | ||||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| WALKER, Julia Lloyd | Director | Stukeley House 9 Barnhill Stamford PE9 2AE Peterborough Lincolnshire | British | 27935220001 | ||||||
| WALKER, Peter | Director | Stukeley House 9 Barn Hill PE9 2AE Stamford Lincolnshire | British | 31177100001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alphalaw Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0