Advanced company searchLink opens in new window

OPEN DESIGN SYSTEMS LTD

Company number 05163908

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)
21 Feb 2017 AD01 Registered office address changed from South Collingham House the Green Collingham Newark Nottinghamshire NG23 7LQ to South Collingham House the Green Collingham Newark Notts NG23 7LQ on 21 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Philip Heath Dale on 21 February 2017
21 Feb 2017 TM01 Termination of appointment of Gary Lee as a director on 17 February 2017
21 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 81
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 81
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 81
22 Jul 2014 CH01 Director's details changed for Mr. Philip Heath Dale on 25 July 2012
22 Jul 2014 CH03 Secretary's details changed for Mr. Philip Heath Dale on 25 July 2012
29 Apr 2014 AD01 Registered office address changed from Renkin Solomons and Co 247 Imperial Drive Rayners Lane Harrow HA2 7HE on 29 April 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AR01 Annual return made up to 28 June 2012 with full list of shareholders
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off