Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS OPEN SYSTEMS LIMITED
Company Information for

NEXUS OPEN SYSTEMS LIMITED

VALE HOUSE, PYNES HILL, RYDON LANE, EXETER, DEVON, EX2 5AZ,
Company Registration Number
03603046
Private Limited Company
Active

Company Overview

About Nexus Open Systems Ltd
NEXUS OPEN SYSTEMS LIMITED was founded on 1998-07-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Nexus Open Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEXUS OPEN SYSTEMS LIMITED
 
Legal Registered Office
VALE HOUSE
PYNES HILL, RYDON LANE
EXETER
DEVON
EX2 5AZ
Other companies in EX2
 
Telephone01392 205095
 
Filing Information
Company Number 03603046
Company ID Number 03603046
Date formed 1998-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203970914  
Last Datalog update: 2025-02-05 11:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS OPEN SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of NEXUS OPEN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES COURTS
Director 1998-08-26
JOHN DEREK EVELEIGH
Director 1998-08-26
SIMON MARK GAMMON
Director 1998-08-26
GRAHAM DAVID GRAY
Director 2012-04-06
STUART NICHOLAS WILSON
Director 1998-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN NICHOLAS
Director 2005-01-01 2015-12-31
JONATHAN MARK BARLOW
Director 2011-01-01 2015-04-30
MURIEL SCULLY
Company Secretary 2009-01-01 2015-01-16
MURIEL SCULLY
Director 2011-01-01 2015-01-16
DARREN CARL SCULLY
Director 1998-08-26 2014-10-24
GARY PETER SMITH
Director 2005-01-01 2010-10-30
PETER SCULLY
Company Secretary 1998-08-26 2009-01-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-07-23 1998-08-26
BOURSE NOMINEES LIMITED
Nominated Director 1998-07-23 1998-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES COURTS XKAVATE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DAVID JAMES COURTS EXVALE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
JOHN DEREK EVELEIGH XKAVATE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
JOHN DEREK EVELEIGH EXVALE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON MARK GAMMON EXVALE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STUART NICHOLAS WILSON XKAVATE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
STUART NICHOLAS WILSON EXVALE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STUART NICHOLAS WILSON NEXUS OPEN SOFTWARE LIMITED Director 2001-04-11 CURRENT 2001-04-11 Dissolved 2016-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-0430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-30CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID GRAY
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02RES14Resolutions passed:
  • £317,490 capitalised 18/11/2019
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Resolution adopt articles
2019-11-20SH0118/11/19 STATEMENT OF CAPITAL GBP 120
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR JOHN ANTHONY BRETT
2019-08-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLAS
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BARLOW
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL SCULLY
2015-01-26TM02Termination of appointment of Muriel Scully on 2015-01-16
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CARL SCULLY
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-18RES01ADOPT ARTICLES 18/03/14
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-19RES01ADOPT ARTICLES 19/04/13
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-31AR0123/07/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR. GRAHAM DAVID GRAY
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS WILSON / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. MURIEL SCULLY / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARL SCULLY / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK GAMMON / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK EVELEIGH / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COURTS / 23/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN MARK BARLOW / 23/07/2012
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-05AR0123/07/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-01AP01DIRECTOR APPOINTED MRS. MURIEL SCULLY
2011-03-14AP01DIRECTOR APPOINTED MR. JONATHAN MARK BARLOW
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2010-07-23AR0123/07/10 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK EVELEIGH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COURTS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS WILSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARL SCULLY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER SMITH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK GAMMON / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MURIEL SCULLY / 15/10/2009
2009-08-21363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-21288aSECRETARY APPOINTED MRS MURIEL SCULLY
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 23/07/2009
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY PETER SCULLY
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-01363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2004-07-28363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to NEXUS OPEN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS OPEN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-10-23 Satisfied CAPITAL BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS OPEN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of NEXUS OPEN SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEXUS OPEN SYSTEMS LIMITED owns 7 domain names.

micore.co.uk   nexpo.co.uk   nexusopensystems.co.uk   nexusos.co.uk   miweb-cms.co.uk   micrm.co.uk   nexusopensoftware.co.uk  

Trademarks
We have not found any records of NEXUS OPEN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEXUS OPEN SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2017-4 GBP £2,524 Computer Software
Torridge District Council 2017-2 GBP £6,138 Computer Software
Torridge District Council 2016-11 GBP £3,779 Other Computer Items
Torridge District Council 2016-10 GBP £682 Equipment Repairs And Mtce
Devon County Council 2016-9 GBP £2,302 IT Maintenance
Devon County Council 2016-8 GBP £9,141 Training
Torridge District Council 2016-8 GBP £6,545 Other Computer Items
Torridge District Council 2016-7 GBP £2,690 Equipment Repairs And Mtce
Devon County Council 2016-7 GBP £599 IT Licences
Torridge District Council 2016-6 GBP £2,059 Other Computer Items
Devon County Council 2016-6 GBP £12,058 IT Software
Devon County Council 2016-5 GBP £1,930 Professional Fees
Torridge District Council 2016-5 GBP £1,300 Equipment Repairs And Mtce
Devon County Council 2016-4 GBP £1,015 Training
Torridge District Council 2016-4 GBP £3,334 Equipment Repairs And Mtce
Devon County Council 2016-3 GBP £2,797 IT Software
Torridge District Council 2016-3 GBP £2,408 Direct Telephones
Torridge District Council 2016-2 GBP £961 Other Computer Items
Devon County Council 2016-2 GBP £1,089 IT Software
Torridge District Council 2016-1 GBP £3,753 Other Computer Items
Devon County Council 2016-1 GBP £2,100 Professional Fees
Torridge District Council 2015-12 GBP £11,852 Other Computer Items
Devon County Council 2015-11 GBP £3,180 Training
Torridge District Council 2015-11 GBP £8,212 Main Contract
Bath & North East Somerset Council 2015-10 GBP £8,400 PCB Consultants
Devon County Council 2015-10 GBP £5,995 Training
West Dorset Council 2015-9 GBP £1,225
Torridge District Council 2015-8 GBP £4,074 Other Computer Items
Devon County Council 2015-7 GBP £15,080 Other Fees & Charges (Expenditure)
Torridge District Council 2015-7 GBP £5,138 Computer Software
Borough of Poole 2015-7 GBP £8,100 Employee Training
Bath & North East Somerset Council 2015-7 GBP £4,500 IT Software
Torridge District Council 2015-6 GBP £1,964 Computer Software
Bath & North East Somerset Council 2015-6 GBP £950 IT Software
Devon County Council 2015-6 GBP £1,000 IT Software
Torridge District Council 2015-5 GBP £2,263 Equipment Repairs And Mtce
Devon County Council 2015-5 GBP £1,567 Training
Devon County Council 2015-4 GBP £2,036 IT Hardware - Scanners Printers MFD's
Torridge District Council 2015-4 GBP £2,467 Equipment Repairs And Mtce
Somerset County Council 2015-3 GBP £3,595 Miscellaneous Expenses
Devon County Council 2015-3 GBP £26,275 IT Hardware - Scanners Printers MFD's
Torbay Council 2015-3 GBP £3,100 COMPUTING - S/WARE PURCHASES
Torridge District Council 2015-3 GBP £19,230 Main Contract
Devon County Council 2015-2 GBP £11,599 ICT Learning Resources (Schools Only)
Torridge District Council 2015-2 GBP £4,446 Other Computer Items
Devon County Council 2015-1 GBP £1,049 Management Consultancy
Exeter City Council 2014-12 GBP £1,000
Somerset County Council 2014-12 GBP £995 Miscellaneous Expenses
Torridge District Council 2014-12 GBP £545 Other Computer Items
South Hames District Council 2014-12 GBP £16,500 Purchase/Repairs of Equipment
Devon County Council 2014-12 GBP £2,109 IT Software
Exeter City Council 2014-11 GBP £6,500
Torridge District Council 2014-11 GBP £8,224 Other Computer Items
South Hames District Council 2014-11 GBP £3,642 Purchase/Repairs of Equipment
Devon County Council 2014-11 GBP £6,600 IT Services (Schools)
Christchurch Borough Council 2014-11 GBP £4,142
East Devon Council 2014-10 GBP £18,000 It Consultancy
Devon County Council 2014-10 GBP £12,759
North Devon Council 2014-10 GBP £8,000 Technical Training - Fees
Exeter City Council 2014-10 GBP £295
South Hames District Council 2014-10 GBP £802 Purchase/Repairs of Equipment
Torridge District Council 2014-10 GBP £30,953 Equipment Repairs And Mtce
Torridge District Council 2014-9 GBP £2,759 Computer Software
South Hames District Council 2014-9 GBP £11,600 ICT Product Support - General
Devon County Council 2014-9 GBP £2,289
East Devon Council 2014-9 GBP £2,759 It Software Annual Costs
Exeter City Council 2014-9 GBP £11,898
Forest of Dean Council 2014-9 GBP £4,328 IT - Maint Agreements
South Hames District Council 2014-8 GBP £7,591 Purchase/Repairs of Equipment
Torridge District Council 2014-8 GBP £924
East Devon Council 2014-8 GBP £3,600 It Hardware Mtce Agreements
Forest of Dean Council 2014-8 GBP £445 IT - Maint Agreements
Devon County Council 2014-8 GBP £3,296
West Devon Borough Council 2014-8 GBP £1,020 Broadcom NetXtreme II 5709 Quad Port Gigabit Ethernet NIC PCIe x4 with TOE and iSCSI - Kit
Exeter City Council 2014-8 GBP £4,706
North Devon Council 2014-7 GBP £3,500 Subsistence - Employees
Torridge District Council 2014-7 GBP £8,066
Exeter City Council 2014-7 GBP £5,601
Devon County Council 2014-7 GBP £2,480
Exeter City Council 2014-6 GBP £582
Torridge District Council 2014-6 GBP £976
Wiltshire Council 2014-6 GBP £701 Hardware Maintenance
South Hames District Council 2014-6 GBP £50,129 Purchase/Repairs of Equipment
Devon County Council 2014-6 GBP £1,500
West Devon Borough Council 2014-6 GBP £5,500 1 Day (8Hrs) Pre-Planned Retained Technical Services - No Guaranteed Response (Monday to Friday - 9am to 5.30pm) Bulk Rate Purchase
Torridge District Council 2014-5 GBP £3,280
Devon County Council 2014-5 GBP £20,000
Christchurch Borough Council 2014-5 GBP £12,425
Somerset County Council 2014-5 GBP £4,445 Miscellaneous Expenses
Forest of Dean Council 2014-4 GBP £1,400 IT - Consultancy
Torridge District Council 2014-4 GBP £1,108
Devon County Council 2014-4 GBP £45,000
Devon County Council 2014-3 GBP £1,899
Torridge District Council 2014-3 GBP £948
North Devon Council 2014-2 GBP £4,000 Software
Exeter City Council 2014-2 GBP £2,859
Wiltshire Council 2014-2 GBP £593 Hardware Maintenance
Torridge District Council 2014-2 GBP £12,670
Devon County Council 2014-2 GBP £13,798
Somerset County Council 2014-1 GBP £8,890 Miscellaneous Expenses
Exeter City Council 2014-1 GBP £9,821
Devon County Council 2014-1 GBP £3,196
Wiltshire Council 2014-1 GBP £74,504 Hardware Maintenance
Torridge District Council 2014-1 GBP £9,450
Cornwall Council 2013-12 GBP £6,000
Devon County Council 2013-12 GBP £1,300
South Hames District Council 2013-12 GBP £1,244 Purchase/Repairs of Equipment
Wiltshire Council 2013-11 GBP £68,269 Hardware Maintenance
Devon County Council 2013-11 GBP £1,484
Torridge District Council 2013-11 GBP £22,492
Wiltshire Council 2013-10 GBP £1,829 Hardware Maintenance
Cornwall Council 2013-10 GBP £8,600
South Hames District Council 2013-10 GBP £10,277 ICT Product Support - General
Torridge District Council 2013-10 GBP £4,344
Devon County Council 2013-10 GBP £15,759
Devon County Council 2013-9 GBP £11,212
Devon County Council 2013-8 GBP £3,099
South Hames District Council 2013-8 GBP £4,560 Staff Training
Exeter City Council 2013-8 GBP £1,353 Software/Hardware Acquisitions
Torridge District Council 2013-8 GBP £17,096
Devon County Council 2013-7 GBP £3,000
Exeter City Council 2013-7 GBP £2,063 Software/Hardware Acquisitions
South Hames District Council 2013-7 GBP £1,782 Staff Training
Torridge District Council 2013-7 GBP £12,634
Exeter City Council 2013-6 GBP £1,248 Network Infrastructure Maint
Torridge District Council 2013-6 GBP £7,432
Plymouth City Council 2013-6 GBP £7,000
Devon County Council 2013-6 GBP £20,000
Devon County Council 2013-5 GBP £1,130
Torridge District Council 2013-5 GBP £1,340
Torridge District Council 2013-4 GBP £11,682
Torridge District Council 2013-3 GBP £4,572
Devon County Council 2013-3 GBP £18,525
Torridge District Council 2013-2 GBP £8,090
Exeter City Council 2013-2 GBP £2,860 Network Infrastructure Maint
Devon County Council 2013-1 GBP £8,450
Torridge District Council 2013-1 GBP £4,284
Torridge District Council 2012-12 GBP £974
South Hames District Council 2012-11 GBP £738 Staff Training
Devon County Council 2012-10 GBP £3,740
Torridge District Council 2012-10 GBP £18,792
Torridge District Council 2012-9 GBP £1,076
Exeter City Council 2012-9 GBP £1,449 Computer Hardware Acquisition
Exeter City Council 2012-8 GBP £16,330 Software/Hardware Acquisitions
Torridge District Council 2012-8 GBP £1,422
Torridge District Council 2012-7 GBP £880
Exeter City Council 2012-7 GBP £13,862 Computer Hardware Acquisition
Exeter City Council 2012-6 GBP £5,500 Computer Hardware Maintenance
Torridge District Council 2012-6 GBP £5,426
Devon County Council 2012-6 GBP £975
Devon County Council 2012-5 GBP £750
South Hames District Council 2012-5 GBP £1,968 Staff Training
Torridge District Council 2012-5 GBP £71,174
Exeter City Council 2012-4 GBP £23,953 Computer Hardware Maintenance
Torridge District Council 2012-4 GBP £1,296
Devon County Council 2012-4 GBP £9,400
Torridge District Council 2012-3 GBP £12,489
Devon County Council 2012-3 GBP £16,191
Torridge District Council 2012-1 GBP £15,958
Bristol City Council 2011-11 GBP £2,759 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Torridge District Council 2011-10 GBP £12,844
Torridge District Council 2011-9 GBP £27,310
Torridge District Council 2011-8 GBP £1,616
Torridge District Council 2011-7 GBP £16,431
Torridge District Council 2011-6 GBP £1,382
Torbay Council 2011-6 GBP £2,000 COMPUTING - H/WARE MTCE & LIC
Torbay Council 2011-5 GBP £1,500 TRAINING GENERAL
Torridge District Council 2011-5 GBP £2,990
Devon County Council 2011-5 GBP £2,500
Devon County Council 2011-3 GBP £22,114
Torridge District Council 2011-3 GBP £7,286
Torridge District Council 2011-2 GBP £4,800
Devon County Council 2011-2 GBP £9,609
Devon County Council 2011-1 GBP £4,800
Sedgemoor District Council 2011-1 GBP £3,000
Torridge District Council 2011-1 GBP £16,752
Devon County Council 2010-12 GBP £5,565
Torbay Council 2010-12 GBP £1,850 TRAINING GENERAL
Torridge District Council 2010-12 GBP £4,632
Devon County Council 2010-11 GBP £3,000
Torridge District Council 2010-11 GBP £2,870
Torbay Council 2010-11 GBP £8,150 TRAINING GENERAL
Torridge District Council 2010-10 GBP £7,503 Misc Supplies And Services
Torridge District Council 2010-9 GBP £13,974
Torridge District Council 2010-8 GBP £19,500
Torridge District Council 2010-7 GBP £22,356
Torbay Council 2010-6 GBP £2,000 COMPUTING - H/WARE MTCE & LIC
Torridge District Council 2010-6 GBP £1,842
Torridge District Council 2010-5 GBP £6,000
Torridge District Council 2010-4 GBP £5,918
Bristol City Council 0-0 GBP £5,759 PERFORMANCE & IMPROVEMENT TEAM

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.

Outgoings
Business Rates/Property Tax
No properties were found where NEXUS OPEN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS OPEN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS OPEN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.