Advanced company searchLink opens in new window

OPEN OBJECTS SOFTWARE LTD

Company number 03612672

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 AP01 Appointment of Mr Robert James Grubb as a director on 1 November 2018
31 Aug 2018 AP03 Appointment of Mrs Ruth Paterson as a secretary on 30 August 2018
31 Aug 2018 TM02 Termination of appointment of Jane Mackie as a secretary on 30 August 2018
31 Aug 2018 TM01 Termination of appointment of Jane Mackie as a director on 30 August 2018
31 Aug 2018 AP01 Appointment of Mrs Ruth Paterson as a director on 30 August 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Mar 2018 TM01 Termination of appointment of Andrew John Riley as a director on 3 March 2018
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 Apr 2017 AA Full accounts made up to 31 October 2016
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
29 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
27 Sep 2016 AP01 Appointment of Ms Jane Mackie as a director on 27 September 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 10,628.00
10 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 AD01 Registered office address changed from Saint John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Hazel Griffiths as a director on 25 July 2016
01 Aug 2016 TM01 Termination of appointment of Antony Charles Griffiths as a director on 25 July 2016
01 Aug 2016 TM01 Termination of appointment of Sarah Cameron as a director on 25 July 2016
01 Aug 2016 TM01 Termination of appointment of Gavin Iain Ferguson Cameron as a director on 25 July 2016