- Company Overview for OPEN DESIGN SYSTEMS LTD (05163908)
- Filing history for OPEN DESIGN SYSTEMS LTD (05163908)
- People for OPEN DESIGN SYSTEMS LTD (05163908)
- More for OPEN DESIGN SYSTEMS LTD (05163908)
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
|
|
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
|
|
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
|
|
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
|
|
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 |