Advanced company searchLink opens in new window

OPEN SOLUTIONS INTERNATIONAL LIMITED

Company number 05114649

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 28 July 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 LIQ01 Declaration of solvency
03 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-27
02 Feb 2021 AD01 Registered office address changed from 10 Main Street Ailsworth Peterborough PE5 7AF England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2 February 2021
18 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Unit 2 Morley Business Centre Morley Road Tonbridge Kent TN9 1RA United Kingdom to 10 Main Street Ailsworth Peterborough PE5 7AF on 16 January 2020
02 Dec 2019 MR04 Satisfaction of charge 051146490001 in full
11 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
06 Feb 2019 TM02 Termination of appointment of Andrew Keith Gale as a secretary on 6 February 2019
11 Dec 2018 AD01 Registered office address changed from 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ United Kingdom to Unit 2 Morley Business Centre Morley Road Tonbridge Kent TN9 1RA on 11 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 MR01 Registration of charge 051146490001, created on 22 August 2018
09 Jun 2018 AP01 Appointment of Mr Edward Antony Beale as a director on 5 June 2018
09 May 2018 PSC01 Notification of Simon Reed Kimble as a person with significant control on 23 April 2018
01 May 2018 AD01 Registered office address changed from PO Box TN9 2HZ 12 Tonbridge Chambers Pembury Road Pembury Road Tonbridge Kent TN9 2HZ United Kingdom to 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 1 May 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
25 Apr 2018 AD01 Registered office address changed from 1 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2LY to PO Box TN9 2HZ 12 Tonbridge Chambers Pembury Road Pembury Road Tonbridge Kent TN9 2HZ on 25 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Nov 2017 AP01 Appointment of Mr Simon Reed Kimble as a director on 9 October 2017