Advanced company searchLink opens in new window

OPEN 4 SYSTEMS LIMITED

Company number 02403203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 1990 287 Registered office changed on 30/08/90 from: 54 beckwith crescent harrogate HG2 obh
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/08/90 from: 54 beckwith crescent harrogate HG2 obh
23 Aug 1990 88(2)R Ad 04/07/90--------- £ si 17@1=17 £ ic 54/71
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 04/07/90--------- £ si 17@1=17 £ ic 54/71
10 Jul 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Apr 1990 88(2)R Ad 15/01/90--------- £ si 2@1=2 £ ic 52/54
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 15/01/90--------- £ si 2@1=2 £ ic 52/54
20 Apr 1990 88(2)R Ad 29/03/90--------- £ si 50@1=50 £ ic 2/52
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 29/03/90--------- £ si 50@1=50 £ ic 2/52
20 Apr 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Jan 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Dec 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
03 Oct 1989 MA Memorandum and Articles of Association
31 Aug 1989 CERTNM Company name changed sovshelfco (no. 32) LIMITED\certificate issued on 01/09/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed sovshelfco (no. 32) LIMITED\certificate issued on 01/09/89
30 Aug 1989 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
30 Aug 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Aug 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
30 Aug 1989 287 Registered office changed on 30/08/89 from: sovereign house south parade leeds LS1 1HQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/08/89 from: sovereign house south parade leeds LS1 1HQ
30 Aug 1989 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
11 Jul 1989 NEWINC Incorporation