OPEN SOLUTIONS (UK) LIMITED
Overview
| Company Name | OPEN SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04447605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPEN SOLUTIONS (UK) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is OPEN SOLUTIONS (UK) LIMITED located?
| Registered Office Address | Unit 2 Morley Business Centre Morley Road TN9 1RA Tonbridge Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPEN SOLUTIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for OPEN SOLUTIONS (UK) 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 | ||||||||||
Termination of appointment of Open Solutions International Limited as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Keith Gale as a secretary on Feb 06, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Open Solutions International Limited on Dec 11, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ England to Unit 2 Morley Business Centre Morley Road Tonbridge Kent TN9 1RA on Dec 11, 2018 | 1 pages | AD01 | ||||||||||
Notification of Simon Reed Kimble as a person with significant control on Apr 23, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2LY to 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on Apr 25, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Reed Kimble as a director on Jan 20, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew Keith Gale as a secretary on Oct 09, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Open Solutions International Limited as a director on Oct 09, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Philip George Griffin as a director on Oct 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyn Tracy Griffin as a secretary on Oct 09, 2017 | 1 pages | TM02 | ||||||||||
Cessation of Philip George Griffin as a person with significant control on Oct 09, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OPEN SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KIMBLE, Simon Reed | Director | Morley Road TN9 1RA Tonbridge Unit 2 Morley Business Centre Kent United Kingdom | United Kingdom | British | 240488900001 | |||||||||
| DILLEY, Fiona Caroline | Secretary | 14 Oakwood Park BT20 3TR Bangor County Down | British | 79052200002 | ||||||||||
| GALE, Andrew Keith | Secretary | Ferndale Close TN2 3RS Tunbridge Wells 7 Osmunda Court England | 240474280001 | |||||||||||
| GRIFFIN, Lyn Tracy | Secretary | Derek Ashton Court 77 Mottram Road SK15 2LY Stalybridge 1 Cheshire United Kingdom | British | 92284370002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROWN, David John | Director | 4 Latymer Close Walmley B76 1GY Sutton Coldfield West Midlands | British | 74945410001 | ||||||||||
| DILLEY, Malcolm Ernest | Director | 38 Seacliffe Road BT20 5EY Bangor County Down | British | 86113800002 | ||||||||||
| GRIFFIN, Lyn Tracy | Director | 52 Elm Tree Close SK15 2HF Stalybridge Cheshire | British | 92284370001 | ||||||||||
| GRIFFIN, Philip George | Director | Derek Ashton Court 77 Mottram Road SK15 2LY Stalybridge 1 Cheshire United Kingdom | United Kingdom | British | 65440500003 | |||||||||
| HEWINS, Tammy Louise | Director | 3 Pear Tree Drive LE9 8LN Barwell Leicestershire | United Kingdom | British | 97345630001 | |||||||||
| WILEMAN, Roger | Director | 1 Ash Road Earl Shilton LE9 7HA Leicester Leicestershire | England | British | 13761330001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| OPEN SOLUTIONS INTERNATIONAL LIMITED | Director | Morley Business Centre Morley Road TN9 1RA Tonbridge Unit 2 Kent England |
| 240431850001 |
Who are the persons with significant control of OPEN SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Reed Kimble | Apr 23, 2018 | Morley Road TN9 1RA Tonbridge Unit 2 Morley Business Centre Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip George Griffin | Apr 06, 2016 | Derek Ashton Court 77 Mottram Road SK15 2LY Stalybridge 1 Cheshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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