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

OPEN SOLUTIONS (OSUK) LIMITED

WATERFRONT POINT, WARRINGTON ROAD, WIDNES, WA8 0TD,
Company Registration Number
08277732
Private Limited Company
Active

Company Overview

About Open Solutions (osuk) Ltd
OPEN SOLUTIONS (OSUK) LIMITED was founded on 2012-11-01 and has its registered office in Widnes. The organisation's status is listed as "Active". Open Solutions (osuk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEN SOLUTIONS (OSUK) LIMITED
 
Legal Registered Office
WATERFRONT POINT
WARRINGTON ROAD
WIDNES
WA8 0TD
Other companies in WA7
 
Filing Information
Company Number 08277732
Company ID Number 08277732
Date formed 2012-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 12:48:31
Primary Source:Companies House
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 OPEN SOLUTIONS (OSUK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL MARK MCGRATH
Company Secretary 2012-11-21
NICHOLAS ST.JOHN ATKIN
Director 2012-11-01
MARK PATRICK FORREST
Director 2012-11-01
DAVID JOHN HUGHES
Director 2016-07-05
ROBERT ALAN POOLE
Director 2018-05-15
JUDITH MARGARET WINTERBOURNE
Director 2012-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ST.JOHN ATKIN ONE BRICK AT A TIME Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
NICHOLAS ST.JOHN ATKIN NORTHERN HOUSING CONSORTIUM LIMITED Director 2008-10-14 CURRENT 2002-01-25 Active
MARK PATRICK FORREST HALTON HOUSING TRUST LIMITED Director 2011-09-28 CURRENT 2004-04-13 Converted / Closed
MARK PATRICK FORREST 536 LIMITED Director 2011-03-01 CURRENT 2011-01-11 Dissolved 2015-04-07
DAVID JOHN HUGHES TOWNSCAPE DESIGN INITIATIVES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID JOHN HUGHES POZZONI MANAGEMENT SERVICES LIMITED Director 1992-01-01 CURRENT 1986-03-11 Active - Proposal to Strike off
JUDITH MARGARET WINTERBOURNE LIFETIME HOMES (WARRINGTON) LIMITED Director 2017-04-10 CURRENT 2014-03-10 Active

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
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 082777320042
2023-03-23Second filing of capital allotment of shares GBP14,500,000
2023-03-23Second filing of capital allotment of shares GBP14,500,000
2023-02-14DIRECTOR APPOINTED MRS SUSAN ANN SMITH
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320041
2022-11-2210/11/22 STATEMENT OF CAPITAL GBP 12300000
2022-11-22SH0110/11/22 STATEMENT OF CAPITAL GBP 12300000
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320040
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 082777320036
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320036
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320020
2022-05-05SH0103/05/22 STATEMENT OF CAPITAL GBP 12300000
2022-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320035
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320034
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320033
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN POOLE
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320013
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320027
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24AP01DIRECTOR APPOINTED MS JENNIFER MARGARET HALLIDAY
2021-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRY
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320026
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08AP01DIRECTOR APPOINTED MR IAN HAYHOE
2020-10-08RES01ADOPT ARTICLES 08/10/20
2020-10-07AP01DIRECTOR APPOINTED MR MICHAEL FRY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK FORREST
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUGHES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320025
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320024
2020-03-23MR05
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320006
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-13PSC08Notification of a person with significant control statement
2019-11-13PSC07CESSATION OF HALTON HOUSING AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07SH0117/09/19 STATEMENT OF CAPITAL GBP 11900000
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320023
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320022
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320018
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320021
2019-04-01SH0119/03/19 STATEMENT OF CAPITAL GBP 11000000
2019-04-01AP01DIRECTOR APPOINTED MR NEIL MARK MCGRATH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST.JOHN ATKIN
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320008
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320020
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05AP01DIRECTOR APPOINTED MR GWYNNE PATRICK FURLONG
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET WINTERBOURNE
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-22PSC05Change of details for Halton Housing Trust as a person with significant control on 2018-04-01
2018-11-13SH0106/11/18 STATEMENT OF CAPITAL GBP 10400000
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082777320012
2018-10-10CH01Director's details changed for Mrs Judith Margaret Winterbourne on 2017-09-18
2018-10-10SH0125/09/18 STATEMENT OF CAPITAL GBP 9600000
2018-09-11MR05
2018-08-01SH0103/07/18 STATEMENT OF CAPITAL GBP 7400000
2018-05-22AP01DIRECTOR APPOINTED MR ROBERT ALAN POOLE
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320019
2018-04-09ANNOTATIONOther
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320017
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320018
2017-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320016
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Daresbury Point Greenwood Drive Runcorn Cheshire WA7 1UG
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320015
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320014
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320013
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 6000000
2017-03-28SH0107/03/17 STATEMENT OF CAPITAL GBP 6000000
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21SH0114/11/16 STATEMENT OF CAPITAL GBP 4600000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320012
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320011
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 3300000
2015-11-23SH0111/11/15 STATEMENT OF CAPITAL GBP 3300000
2015-11-23AR0101/11/15 FULL LIST
2015-08-03MEM/ARTSARTICLES OF ASSOCIATION
2015-08-03RES01ALTER ARTICLES 06/07/2015
2015-04-25ANNOTATIONOther
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320010
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1600001
2015-03-19SH0105/03/15 STATEMENT OF CAPITAL GBP 1600001
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320009
2014-11-26AR0101/11/14 FULL LIST
2014-11-11SH0103/11/14 STATEMENT OF CAPITAL GBP 1600001
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320008
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320007
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320006
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22SH0103/07/14 STATEMENT OF CAPITAL GBP 1600001
2014-06-09SH0110/03/14 STATEMENT OF CAPITAL GBP 1600001
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320005
2013-11-12AR0131/03/13 FULL LIST
2013-11-12AR0101/11/13 FULL LIST
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320004
2013-08-28ANNOTATIONOther
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320003
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-16SH0105/08/13 STATEMENT OF CAPITAL GBP 900001
2013-07-31ANNOTATIONOther
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320002
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 082777320001
2012-11-26AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2012-11-21AP03SECRETARY APPOINTED MR NEIL MARK MCGRATH
2012-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OPEN SOLUTIONS (OSUK) 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 OPEN SOLUTIONS (OSUK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding HALTON HOUSING TRUST LIMITED
2017-07-07 Outstanding HALTON HOUSING TRUST LIMITED
2017-04-25 Outstanding HALTON HOUSING TRUST LIMITED
2017-04-05 Outstanding HALTON HOUSING TRUST LIMITED
2016-03-11 Outstanding HALTON HOUSING TRUST LIMITED
2016-02-12 Outstanding HALTON HOUSING TRUST LIMITED
2015-04-14 Outstanding HALTON HOUSING TRUST LIMITED
2015-03-17 Outstanding HALTON HOUSING TRUST LIMITED
2014-11-06 Outstanding HALTON HOUSING TRUST LIMITED
2014-09-27 Outstanding HALTON HOUSING TRUST LIMITED
2014-09-03 Outstanding HALTON HOUSING TRUST LIMITED
2014-03-20 Outstanding HALTON HOUSING TRUST LIMITED
2013-11-02 Outstanding HALTON HOUSING TRUST LIMITED
2013-08-27 Outstanding HALTON HOUSING TRUST LIMITED
2013-07-31 Outstanding HALTON HOUSING TRUST LIMITED
2013-07-26 Outstanding HALTON HOUSING TRUST LIMITED
Intangible Assets
Patents
We have not found any records of OPEN SOLUTIONS (OSUK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN SOLUTIONS (OSUK) LIMITED
Trademarks
We have not found any records of OPEN SOLUTIONS (OSUK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN SOLUTIONS (OSUK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OPEN SOLUTIONS (OSUK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPEN SOLUTIONS (OSUK) 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 OPEN SOLUTIONS (OSUK) 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 OPEN SOLUTIONS (OSUK) 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.