HORIZON OPEN SYSTEMS (UK) LIMITED

HORIZON OPEN SYSTEMS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHORIZON OPEN SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03084069
    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 HORIZON OPEN SYSTEMS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HORIZON OPEN SYSTEMS (UK) LIMITED located?

    Registered Office Address
    c/o AVNET TECHNOLOGY SOLUTIONS LTD
    The Capitol Building
    Oldbury
    RG12 8FZ Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HORIZON OPEN SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSMESH LIMITEDJul 26, 1995Jul 26, 1995

    What are the latest accounts for HORIZON OPEN SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2017

    What are the latest filings for HORIZON OPEN SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    10 pagesMA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 01, 2017

    7 pagesAA

    Termination of appointment of Graeme Alistair Watt as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael Ryan Mccoy as a director on Feb 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 02, 2016

    7 pagesAA

    Confirmation statement made on Jul 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 27, 2015

    7 pagesAA

    Appointment of Mr Timothy Giles Willies as a director on Sep 08, 2015

    2 pagesAP01

    Termination of appointment of Beate Reimann as a director on Sep 08, 2015

    1 pagesTM01

    Annual return made up to Jul 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 3,298,634
    SH01

    Director's details changed for Ms Beate Reimann on Nov 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jun 28, 2014

    7 pagesAA

    Registered office address changed from Clarity House 103 Dalton Avenue Birchwood Park Warrington WA3 6YB to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on Oct 14, 2014

    1 pagesAD01

    Annual return made up to Jul 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 3,298,634
    SH01

    Accounts for a dormant company made up to Jun 29, 2013

    7 pagesAA

    Termination of appointment of Russell Raymond Murdaugh as a director on May 07, 2014

    1 pagesTM01

    Who are the officers of HORIZON OPEN SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIES, Timothy Giles
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    EnglandBritishCfo Emea200807420001
    DEVLIN, Hilary St George
    4 Ferndale
    Carrigaline
    County Cork
    Secretary
    4 Ferndale
    Carrigaline
    County Cork
    IrishChartered Accountant77783140001
    GARVEY, Charles Jeremiah
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Secretary
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    IrishCo Director78411630001
    LI, Jun
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Secretary
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United States126232060001
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Secretary
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    IrishFinance Director27555200001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BIRK, David Ralph, Mr.
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanGeneral Counsel136282980001
    BORSBOOM, Dick
    Dreve Du Moulin 36a,
    Waterloo
    1410
    Belgium
    Director
    Dreve Du Moulin 36a,
    Waterloo
    1410
    Belgium
    BelgiumDutchExecutive133894310001
    COBURN, Gary
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    Director
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    IrishChief Operating Officer85190230001
    DEVLIN, Hilary St George
    4 Ferndale
    Carrigaline
    County Cork
    Director
    4 Ferndale
    Carrigaline
    County Cork
    IrishChartered Accountant77783140001
    DEVLIN, Hilary St George
    4 Ferndale
    Carrigaline
    County Cork
    Director
    4 Ferndale
    Carrigaline
    County Cork
    IrishChartered Accountant77783140001
    DIEU, Eric
    Avnet Europe Comm. Va - Legal Department
    Kouterveldtstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldtstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    BelgiumBelgianExecutive89177210001
    GARVEY, Charles Jeremiah
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Director
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    IrishCompany Director78411630001
    GOWER, Matthew
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    Director
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    United KingdomBritishExecutive148517950001
    MCCOY, Michael Ryan, Mr.
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesAmericanLegal Counsel187451430001
    MURDAUGH, Russell Raymond
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanVp Finance174072910001
    NAJI, Samir
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    Director
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    IrishDirector39877180003
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    IrishFinance Director27555200001
    RAYAT, Sukhbinder Singh
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritishCompany Director89284450001
    REIMANN, Beate
    c/o Avnet Europe Comm. Va
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe Comm. Va
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    BelgiumGermanVp Finance183769070002
    SADOWSKI, Raymond John
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanCfo143504560001
    WATT, Graeme Alistair
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritishCompany Director25202730005
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of HORIZON OPEN SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tenva Ts Holdings Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    England
    Apr 06, 2016
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03538262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HORIZON OPEN SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Feb 26, 2007
    Delivered On Mar 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited as Security Agent and Trustee for the Secured Parties (Securityagent)
    Transactions
    • Mar 14, 2007Registration of a charge (395)
    • Jun 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 23, 1998
    Delivered On Jul 09, 1998
    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
    • Ulster Bank Limited
    • Ulster Bank Markets Limited
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Jun 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 22, 1997
    Delivered On Sep 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the book debts of the company both present and future.
    Persons Entitled
    • Ulster Bank Commercial Services Limited
    Transactions
    • Sep 09, 1997Registration of a charge (395)
    • Jun 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 13, 1995
    Delivered On Nov 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date
    Short particulars
    The rent deposit for the amount of three thousand and sixty pounds (£3,60).
    Persons Entitled
    • Gregory Marcar(Properties) Limited
    Transactions
    • Nov 25, 1995Registration of a charge (395)
    • Mar 21, 2007Statement of satisfaction of a charge in full or part (403a)

    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