IBS OPENSYSTEMS (UK) LIMITED
Overview
| Company Name | IBS OPENSYSTEMS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02570253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IBS OPENSYSTEMS (UK) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is IBS OPENSYSTEMS (UK) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IBS OPENSYSTEMS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITED | Jan 01, 1996 | Jan 01, 1996 |
| INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITED | Jan 15, 1991 | Jan 15, 1991 |
| GILTSTATE LIMITED | Dec 20, 1990 | Dec 20, 1990 |
What are the latest accounts for IBS OPENSYSTEMS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IBS OPENSYSTEMS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IBS OPENSYSTEMS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 | ||||||||||
| CARTER, Malcolm Andrew | Secretary | 17 Glen Avenue TW15 2JE Ashford Middlesex | British | 24736910002 | ||||||||||
| POTT, Karl | Secretary | 9 Harebell Way Roundway SN10 2TF Devizes Wiltshire | British | 103903590001 | ||||||||||
| WEBB, Christopher John | Secretary | 30 Iverna Gardens TW14 9RQ Feltham Middlesex | British | 81871380001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 | 102944500001 | |||||||||||
| CARTER, Malcolm Andrew | Director | 17 Glen Avenue TW15 2JE Ashford Middlesex | United Kingdom | British | 24736910002 | |||||||||
| DADY, Kevin Peter | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 120732500002 | |||||||||
| MACK, David | Director | 128 Wickham Heath RG20 8PG Newbury Berkshire | British | 63844110001 | ||||||||||
| MALMGREN, Stig Ingvar | Director | Haggvagen 1 FOREIGN 43500 Molnlycke Sweden | Swedish | 21669490001 | ||||||||||
| NILSON, Kjell | Director | Avenue Des Roses 34 B/1640 Rhode FOREIGN Saint Genese Belgium | British | 42859650001 | ||||||||||
| ORMOND, Richard John | Director | 15 Bramley Gardens Horton Heath SO50 7QB Eastleigh Hampshire | British | 7865550002 | ||||||||||
| PARKER, Andrew George | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 115610090003 | |||||||||
| PILLING, Simon Christopher | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | 80396580004 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| SMITH, Richard Paul | Director | 1 Priory Bank Church Road Great Milton OX44 7PA Oxford Oxfordshire | British | 124650010001 | ||||||||||
| THOMAS, Dean John | Director | 3 Birdwood Gardens Mathern NP6 6UF Chepstow Gwent | British | 24736920002 | ||||||||||
| WASTENSON, Magnus | Director | Eniksdergsgatan 16 11430 Stockholm Sweden | Swedish | 51031180001 |
Who are the persons with significant control of IBS OPENSYSTEMS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IBS OPENSYSTEMS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 23, 2005 Delivered On Apr 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over property and assets, present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 12, 1997 Delivered On Aug 14, 1997 | Satisfied | Amount secured £5,550 together with interest due or to become due from the company to the chargee | |
Short particulars A bank deposit account at national westminster bank PLC pursuant to the instument creating the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 10, 1994 Delivered On Jun 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars Monies held in a deposit at lloyds bank including the initial deposit of £95,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 1992 Delivered On Jun 25, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 12, 1991 Delivered On Aug 13, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 1991 Delivered On Feb 07, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IBS OPENSYSTEMS (UK) LIMITED 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