- Company Overview for OPEN SOLUTIONS (OSUK) LIMITED (08277732)
- Filing history for OPEN SOLUTIONS (OSUK) LIMITED (08277732)
- People for OPEN SOLUTIONS (OSUK) LIMITED (08277732)
- Charges for OPEN SOLUTIONS (OSUK) LIMITED (08277732)
- More for OPEN SOLUTIONS (OSUK) LIMITED (08277732)
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) |
---|---|---|---|
01 Jul 2020 | MR01 | Registration of charge 082777320024, created on 12 June 2020 | |
23 Mar 2020 | MR05 | Part of the property or undertaking has been released from charge 082777320021 | |
09 Mar 2020 | MR04 | Satisfaction of charge 082777320006 in full | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
13 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2019 | PSC07 | Cessation of Halton Housing as a person with significant control on 1 April 2018 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Sep 2019 | MR01 | Registration of charge 082777320023, created on 11 September 2019 | |
02 Sep 2019 | MR01 | Registration of charge 082777320022, created on 29 August 2019 | |
26 Jun 2019 | MR04 | Satisfaction of charge 082777320018 in full | |
25 Jun 2019 | MR01 | Registration of charge 082777320021, created on 21 June 2019 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
01 Apr 2019 | AP01 | Appointment of Mr Neil Mark Mcgrath as a director on 28 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Nicholas St.John Atkin as a director on 28 March 2019 | |
01 Apr 2019 | MR04 | Satisfaction of charge 082777320008 in full | |
20 Feb 2019 | MR01 | Registration of charge 082777320020, created on 18 February 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Gwynne Patrick Furlong as a director on 29 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Judith Margaret Winterbourne as a director on 29 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
22 Nov 2018 | PSC05 | Change of details for Halton Housing Trust as a person with significant control on 1 April 2018 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2018
|
|
31 Oct 2018 | MR04 | Satisfaction of charge 082777320012 in full | |
10 Oct 2018 | CH01 | Director's details changed for Mrs Judith Margaret Winterbourne on 18 September 2017 |