MISYS OPEN SOURCE SOLUTIONS LIMITED
Overview
| Company Name | MISYS OPEN SOURCE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02801072 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MISYS OPEN SOURCE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FRUSTUM GROUP (EUROPE) LIMITED | Mar 18, 1993 | Mar 18, 1993 |
What are the latest accounts for MISYS OPEN SOURCE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for MISYS OPEN SOURCE SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MISYS OPEN SOURCE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Van Harken as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Hawkes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Nicholas Farrimond as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MISYS OPEN SOURCE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| WOODWARD, Andrew Paul | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 100885620001 | |||||||||
| BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| STOKOE, Anthony | Secretary | 4 Clifton Road KT2 6PW Kingston Upon Thames Surrey | British | 29734520002 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 149996410001 | ||||||||||
| SECORP LIMITED | Secretary | PO BOX 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies | 93219460001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| DARBY, Andrew Hamish | Director | 9a Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 114800800001 | |||||||||
| DAVIS, Steven Rogers | Director | 71 Gerrish Lane New Canaan Connecticut 06840 Usa | United States | American | 42813140002 | |||||||||
| DEMETRIOS, Helen | Director | 316 Stonehill Road 10576 Pound Ridge New York United States | American | 34271630002 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| FLOCK, Charles | Director | 42 West Clinton Avenue 10533 Irvington New Yok United States Of America | American | 34271860002 | ||||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| HELSBY, Frank Peter | Director | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | 34237710003 | |||||||||
| HUGHES, Kevin Gerard | Director | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | 173214140001 | |||||||||
| JAUFERING, Robert Russell | Director | 5 Monck Street SW1P 2BW London | American | 37636270001 | ||||||||||
| PATEL, Bijal Mahendra | Director | Paddington W2 6BL London One Kingdom Street | United Kingdom | British | 161424380001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| PEDDAR, Richard Granville | Director | 14 Lower Common South Putney SW15 1BP London | British | 57803270001 | ||||||||||
| SOMMERS, Gary | Director | 10 Shoshone Drive 10526 Golders Bridge New York United States | American | 34272070002 | ||||||||||
| SPADAFORA, Fred Jphn | Director | 3 Heathview Court Corringway NW11 7EF London | American | 52601930001 | ||||||||||
| STADTHER, Michael | Director | 316 Stonehill Road 10576 Pound Ridge New York United States | American | 34271760002 | ||||||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| WHITE, Andrew Ian | Director | Hillcott Perrotts Brook GL7 7BN Cirencester Glos | United Kingdom | British | 93602410001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 |
Does MISYS OPEN SOURCE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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