Advanced company searchLink opens in new window

OPEN SOLUTIONS (OSUK) LIMITED

Company number 08277732

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)
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
  • GBP 11,900,000
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
  • GBP 11,000,000
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
  • GBP 10,400,000
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