MISYS OPEN SOURCE SOLUTIONS LIMITED

MISYS OPEN SOURCE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMISYS OPEN SOURCE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02801072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISYS OPEN SOURCE SOLUTIONS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is MISYS OPEN SOURCE SOLUTIONS LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MISYS OPEN SOURCE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FRUSTUM GROUP (EUROPE) LIMITEDMar 18, 1993Mar 18, 1993

    What are the latest accounts for MISYS OPEN SOURCE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for MISYS OPEN SOURCE SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MISYS OPEN SOURCE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Apr 01, 2015

    • Capital: USD 3,890,770
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: USD 6,900
    SH01

    Full accounts made up to May 31, 2014

    11 pagesAA

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: USD 6,900
    SH01

    Full accounts made up to May 31, 2013

    11 pagesAA

    Appointment of Mrs Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2012

    12 pagesAA

    Termination of appointment of Nicholas Farrimond as a director

    1 pagesTM01

    Appointment of Mr Bijal Mahendra Patel as a director

    2 pagesAP01

    Who are the officers of MISYS OPEN SOURCE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish100885620001
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    STOKOE, Anthony
    4 Clifton Road
    KT2 6PW Kingston Upon Thames
    Surrey
    Secretary
    4 Clifton Road
    KT2 6PW Kingston Upon Thames
    Surrey
    British29734520002
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149996410001
    SECORP LIMITED
    PO BOX 556, Hunkins Waterfront
    Plaza, Main Street
    Charlestown
    Nevis
    West Indies
    Secretary
    PO BOX 556, Hunkins Waterfront
    Plaza, Main Street
    Charlestown
    Nevis
    West Indies
    93219460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    DARBY, Andrew Hamish
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    Director
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    EnglandBritish114800800001
    DAVIS, Steven Rogers
    71 Gerrish Lane
    New Canaan
    Connecticut
    06840
    Usa
    Director
    71 Gerrish Lane
    New Canaan
    Connecticut
    06840
    Usa
    United StatesAmerican42813140002
    DEMETRIOS, Helen
    316 Stonehill Road
    10576 Pound Ridge
    New York
    United States
    Director
    316 Stonehill Road
    10576 Pound Ridge
    New York
    United States
    American34271630002
    FARRIMOND, Nicholas Brian
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    Director
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    EnglandBritish75357260001
    FLOCK, Charles
    42 West Clinton Avenue
    10533 Irvington
    New Yok
    United States Of America
    Director
    42 West Clinton Avenue
    10533 Irvington
    New Yok
    United States Of America
    American34271860002
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    HELSBY, Frank Peter
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    Director
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    EnglandBritish34237710003
    HUGHES, Kevin Gerard
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    Director
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    United KingdomBritish173214140001
    JAUFERING, Robert Russell
    5 Monck Street
    SW1P 2BW London
    Director
    5 Monck Street
    SW1P 2BW London
    American37636270001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United KingdomBritish161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    PEDDAR, Richard Granville
    14 Lower Common South
    Putney
    SW15 1BP London
    Director
    14 Lower Common South
    Putney
    SW15 1BP London
    British57803270001
    SOMMERS, Gary
    10 Shoshone Drive
    10526 Golders Bridge
    New York
    United States
    Director
    10 Shoshone Drive
    10526 Golders Bridge
    New York
    United States
    American34272070002
    SPADAFORA, Fred Jphn
    3 Heathview Court
    Corringway
    NW11 7EF London
    Director
    3 Heathview Court
    Corringway
    NW11 7EF London
    American52601930001
    STADTHER, Michael
    316 Stonehill Road
    10576 Pound Ridge
    New York
    United States
    Director
    316 Stonehill Road
    10576 Pound Ridge
    New York
    United States
    American34271760002
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    WHITE, Andrew Ian
    Hillcott
    Perrotts Brook
    GL7 7BN Cirencester
    Glos
    Director
    Hillcott
    Perrotts Brook
    GL7 7BN Cirencester
    Glos
    United KingdomBritish93602410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002

    Does MISYS OPEN SOURCE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Created On Oct 23, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Created On May 09, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    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