Dissolved 2016-01-19
Company Information for OPEN SYSTEMS MANAGEMENT LIMITED
FLEET, HAMPSHIRE, GU51,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | |
---|---|
OPEN SYSTEMS MANAGEMENT LIMITED | |
Legal Registered Office | |
FLEET HAMPSHIRE | |
Company Number | 02207105 | |
---|---|---|
Date formed | 1987-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-11 02:03:52 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OPEN SYSTEMS MANAGEMENT | UPPER SERANGOON ROAD Singapore 534626 | Dissolved | Company formed on the 2008-09-10 |
![]() |
OPEN SYSTEMS MANAGEMENT INC | Delaware | Unknown | |
![]() |
OPEN SYSTEMS MANAGEMENT CONSULTING INC | Georgia | Unknown | |
![]() |
OPEN SYSTEMS MANAGEMENT INCORPORATED | New Jersey | Unknown | |
![]() |
OPEN SYSTEMS MANAGEMENT CONSULTING INC | Georgia | Unknown | |
![]() |
OPEN SYSTEMS MANAGEMENT CONSULTING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK TIES |
||
MARK E TIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARIE DRYER |
Director | ||
KONRAD ADAM LITWIN |
Company Secretary | ||
KONRAD ADAM LITWIN |
Director | ||
ANNE BARBARA COAKLEY |
Company Secretary | ||
NEIL MARTIN CHANEY |
Director | ||
RAYMOND JOHN FAGAN |
Director | ||
LESLIE IVAN JACKSON |
Company Secretary | ||
LESLIE IVAN JACKSON |
Director | ||
WARREN BRYCE REZVAN BAKER |
Company Secretary | ||
WARREN BRYCE REZVAN BAKER |
Director | ||
NEIL MARTIN CHANEY |
Director | ||
PETER JOHN STEARS |
Director | ||
DAVID HILARY LINES |
Director | ||
MARJORIE JEAN CHANEY |
Director | ||
ANNE BARBARA COAKLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRAMMING RESEARCH LIMITED | Director | 2018-05-01 | CURRENT | 1993-08-12 | Active | |
SEAPINE SOFTWARE LIMITED | Director | 2016-11-17 | CURRENT | 2007-06-08 | Active - Proposal to Strike off | |
PERFORCE SOFTWARE UK LIMITED | Director | 2016-01-25 | CURRENT | 1999-07-29 | Active | |
SAFESTONE LIMITED | Director | 2012-06-26 | CURRENT | 1986-05-21 | Dissolved 2016-01-26 | |
SAFESTONE TECHNOLOGIES LIMITED | Director | 2012-06-26 | CURRENT | 2007-02-21 | Dissolved 2016-01-26 | |
DETECTIT P.L.C. | Director | 2012-06-26 | CURRENT | 1999-08-06 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 29/06/15 STATEMENT OF CAPITAL GBP 0.01 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/06/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/06/2015 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 27/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DRYER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 99094.82 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | AUDITORS RESIGNATION | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 99094.82 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 31/01/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/08/2011 | |
AP03 | SECRETARY APPOINTED MR MARK TIES | |
AP01 | DIRECTOR APPOINTED MR MARK E TIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KONRAD LITWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KONRAD LITWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD LITWIN | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED JANET DRYER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, 9 MILLARS BROOK MOLLY MILLARS LANE, WOKINGHAM, BERKS, RG41 2AD | |
AP03 | SECRETARY APPOINTED KONRAD ADAM LITWIN | |
AP01 | DIRECTOR APPOINTED KONRAD ADAM LITWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE COAKLEY | |
SH01 | 27/04/11 STATEMENT OF CAPITAL GBP 2911.56 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN CHANEY / 31/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, KINGS RIDE COURT, KINGS RIDE, ASCOT, BERKSHIRE, SL5 7JR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
SA | SHARE AGREEMENT OTC | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
123 | NC INC ALREADY ADJUSTED 22/02/08 | |
RES01 | ADOPT ARTICLES 22/02/2008 | |
RES04 | GBP NC 78151/150000 22/02/2008 | |
88(2) | AD 22/02/08 GBP SI 4228052@0.01=42280.52 GBP IC 55358/97638.52 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BHSE GENERAL PARTNER LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
Satisfied | OMEX AGRICULTURE LIMITED |
OPEN SYSTEMS MANAGEMENT LIMITED owns 1 domain names.
osm.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Computing |
Devon County Council | |
|
|
Telford and Wrekin Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |