BROWN'S OPERATING SYSTEM SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROWN'S OPERATING SYSTEM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01383993

Incorporation date

15/08/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Melbury House, 34,Southborough Road, Bickley,Bromley, Kent BR1 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1979)
dot icon05/07/2017
Order of court to wind up
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon10/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mrs Valerie May Brown on 2010-04-08
dot icon09/04/2010
Director's details changed for Mr Andrew James Brown on 2010-04-08
dot icon09/04/2010
Director's details changed for Mr Geoffrey Gordon Brown on 2010-04-08
dot icon09/04/2010
Secretary's details changed for Mrs Valerie May Brown on 2010-04-08
dot icon02/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/02/2009
Secretary appointed mrs valerie may brown
dot icon20/02/2009
Return made up to 02/01/09; full list of members
dot icon20/02/2009
Appointment terminated director amanda gray
dot icon20/02/2009
Appointment terminated secretary amanda gray
dot icon04/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2008
Return made up to 02/01/08; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2007
Return made up to 02/01/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Secretary's particulars changed
dot icon01/06/2007
Secretary's particulars changed
dot icon19/10/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 02/01/06; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 02/01/05; full list of members
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon05/02/2004
Return made up to 02/01/04; full list of members
dot icon13/12/2003
Full accounts made up to 2002-03-31
dot icon22/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon12/02/2003
Return made up to 02/01/03; full list of members
dot icon03/12/2002
Full accounts made up to 2001-03-31
dot icon29/05/2002
Return made up to 02/01/02; full list of members
dot icon16/11/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 02/01/01; full list of members
dot icon08/03/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 02/01/00; full list of members
dot icon24/02/1999
Return made up to 02/01/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Return made up to 02/01/98; full list of members
dot icon25/04/1997
Full accounts made up to 1996-03-31
dot icon18/02/1997
Return made up to 02/01/97; full list of members
dot icon21/02/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 02/01/96; no change of members
dot icon14/11/1995
Particulars of contract relating to shares
dot icon14/11/1995
Ad 21/08/95--------- £ si 33328@1=33328 £ ic 16672/50000
dot icon27/10/1995
Resolutions
dot icon27/10/1995
£ nc 34024/50000 21/08/95
dot icon24/05/1995
Full accounts made up to 1994-03-31
dot icon04/02/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Return made up to 02/01/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon03/08/1993
Full accounts made up to 1992-03-31
dot icon05/02/1993
Return made up to 02/01/93; no change of members
dot icon15/07/1992
Return made up to 02/01/92; full list of members
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Registered office changed on 09/03/92 from: c/o harrison hill castle, rutland house, 44 masons hill, bromley, kent. BR2 9EZ
dot icon03/09/1991
Return made up to 31/03/91; no change of members
dot icon31/07/1991
Full accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 31/03/90; full list of members
dot icon26/09/1990
Full accounts made up to 1989-03-31
dot icon29/09/1989
£ ic 34024/16672 £ sr 17352@1=17352
dot icon05/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Resolutions
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1989
Registered office changed on 23/08/89 from: elgar house shrub hill worcester WR4 9EN
dot icon28/07/1989
Resolutions
dot icon15/05/1989
Director's particulars changed
dot icon03/05/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 02/01/89; full list of members
dot icon20/06/1988
Full accounts made up to 1987-03-31
dot icon10/03/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon25/02/1988
Return made up to 12/01/88; full list of members
dot icon25/02/1988
Registered office changed on 25/02/88 from: ambassador house po box 93 devonshire street manchester M60 6BU
dot icon25/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon12/05/1987
Full accounts made up to 1986-03-31
dot icon12/05/1987
Return made up to 14/11/86; full list of members
dot icon16/08/1986
Registered office changed on 16/08/86 from: 3 dale street manchester lancs M1 1JA
dot icon22/05/1986
Full accounts made up to 1985-03-31
dot icon21/09/1981
Share capital
dot icon29/01/1979
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
02/01/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN'S OPERATING SYSTEM SERVICES LIMITED

BROWN'S OPERATING SYSTEM SERVICES LIMITED is an(a) Liquidation company incorporated on 15/08/1978 with the registered office located at Melbury House, 34,Southborough Road, Bickley,Bromley, Kent BR1 2EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN'S OPERATING SYSTEM SERVICES LIMITED?

toggle

BROWN'S OPERATING SYSTEM SERVICES LIMITED is currently Liquidation. It was registered on 15/08/1978 .

Where is BROWN'S OPERATING SYSTEM SERVICES LIMITED located?

toggle

BROWN'S OPERATING SYSTEM SERVICES LIMITED is registered at Melbury House, 34,Southborough Road, Bickley,Bromley, Kent BR1 2EB.

What does BROWN'S OPERATING SYSTEM SERVICES LIMITED do?

toggle

BROWN'S OPERATING SYSTEM SERVICES LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BROWN'S OPERATING SYSTEM SERVICES LIMITED?

toggle

The latest filing was on 05/07/2017: Order of court to wind up.