OPEN 4 SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

OPEN 4 SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403203

Incorporation date

10/07/1989

Size

Dormant

Contacts

Registered address

Registered address

Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon27/05/2013
Application to strike the company off the register
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Nicholas John Molyneux as a secretary on 2012-03-20
dot icon30/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Andrew Hannan as a director on 2011-10-26
dot icon20/12/2011
Appointment of Mr Chris Yates as a director on 2011-10-26
dot icon20/12/2011
Appointment of Mr Sean Emmett as a director on 2011-10-26
dot icon20/12/2011
Appointment of Mrs Joanna Boydell as a director on 2011-10-26
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/10/2010
Termination of appointment of David Cashman as a director
dot icon31/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon01/06/2010
Termination of appointment of William Rollason as a director
dot icon26/05/2010
Appointment of Mr David Cashman as a director
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon13/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon01/04/2009
Return made up to 31/01/09; full list of members
dot icon25/02/2009
Accounts made up to 2008-09-30
dot icon14/01/2009
Accounts made up to 2007-09-30
dot icon17/02/2008
Director resigned
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon12/02/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon16/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Director resigned
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon12/06/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 31/01/07; full list of members
dot icon18/04/2007
Particulars of mortgage/charge
dot icon07/01/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon21/03/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 31/01/06; full list of members
dot icon08/11/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon14/03/2005
Return made up to 31/01/05; full list of members
dot icon16/02/2005
Accounts made up to 2004-09-30
dot icon17/02/2004
Accounts made up to 2003-09-30
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon24/02/2003
Accounts made up to 2002-09-30
dot icon23/02/2003
Return made up to 31/01/03; full list of members
dot icon19/11/2002
Memorandum and Articles of Association
dot icon29/10/2002
Resolutions
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon18/10/2001
Accounts made up to 2001-09-30
dot icon04/02/2001
Return made up to 31/01/01; full list of members
dot icon21/01/2001
Accounts made up to 2000-09-30
dot icon28/08/2000
Registered office changed on 29/08/00 from: 2 murrayfield road leicester LE3 1UW
dot icon23/05/2000
Accounts made up to 1999-09-30
dot icon20/02/2000
Return made up to 31/01/00; full list of members
dot icon13/09/1999
Resolutions
dot icon07/08/1999
Full accounts made up to 1998-09-30
dot icon28/07/1999
Secretary resigned;director resigned
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon12/03/1999
Return made up to 31/01/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon22/02/1998
Return made up to 31/01/98; no change of members
dot icon22/02/1998
Director's particulars changed
dot icon10/07/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
Return made up to 31/01/97; change of members
dot icon10/10/1996
Director resigned
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed;new director appointed
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Secretary resigned;director resigned
dot icon08/08/1996
Auditor's resignation
dot icon22/07/1996
Full accounts made up to 1995-09-30
dot icon05/03/1996
Return made up to 31/01/96; full list of members
dot icon02/07/1995
Full accounts made up to 1994-09-30
dot icon26/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
Return made up to 31/01/94; no change of members
dot icon22/02/1994
Registered office changed on 23/02/94
dot icon22/02/1994
Director's particulars changed
dot icon03/07/1993
Full accounts made up to 1992-09-30
dot icon23/02/1993
Return made up to 31/01/93; full list of members
dot icon20/11/1992
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1992
Registered office changed on 18/11/92 from: unit A5, the chel centre, 26, roundhay road, leeds. LS7 1AB.
dot icon25/10/1992
Accounting reference date extended from 31/08 to 30/09
dot icon13/09/1992
Ad 21/08/92--------- £ si 19122@1=19122 £ ic 30878/50000
dot icon13/09/1992
Registered office changed on 14/09/92 from: unit 38 chel centre 26 roundhay road leeds LS7 1AB
dot icon08/03/1992
Ad 21/02/92--------- £ si 10807@1=10807 £ ic 20071/30878
dot icon08/03/1992
Resolutions
dot icon08/03/1992
Resolutions
dot icon08/03/1992
Resolutions
dot icon08/03/1992
Conve 21/02/92
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Return made up to 31/01/92; full list of members
dot icon19/11/1991
Full accounts made up to 1991-08-31
dot icon22/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/05/1991
Memorandum and Articles of Association
dot icon20/03/1991
Ad 05/03/91--------- £ si 20000@1=20000 £ ic 71/20071
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
£ nc 100/50000 05/03/91
dot icon03/03/1991
Full accounts made up to 1990-08-31
dot icon03/03/1991
Return made up to 31/01/91; full list of members
dot icon24/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1990
Registered office changed on 30/08/90 from: 54 beckwith crescent harrogate HG2 obh
dot icon22/08/1990
Ad 04/07/90--------- £ si 17@1=17 £ ic 54/71
dot icon09/07/1990
Director resigned
dot icon19/04/1990
Ad 15/01/90--------- £ si 2@1=2 £ ic 52/54
dot icon19/04/1990
Ad 29/03/90--------- £ si 50@1=50 £ ic 2/52
dot icon19/04/1990
Director resigned
dot icon21/01/1990
New director appointed
dot icon19/12/1989
Particulars of mortgage/charge
dot icon02/10/1989
Memorandum and Articles of Association
dot icon30/08/1989
Certificate of change of name
dot icon29/08/1989
Memorandum and Articles of Association
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
Registered office changed on 30/08/89 from: sovereign house south parade leeds LS1 1HQ
dot icon29/08/1989
Accounting reference date notified as 31/08
dot icon10/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, David Peter Charles
Director
26/05/2010 - 30/10/2010
38
Crabtree, John Nigel
Director
20/07/1999 - 30/11/2006
39
Geary, Robert Alan
Director
23/07/1996 - 20/07/1999
11
Churchill, Roger
Director
23/07/1996 - 01/08/2005
25
Emmett, Sean Robert
Director
26/10/2011 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEN 4 SYSTEMS LIMITED

OPEN 4 SYSTEMS LIMITED is an(a) Dissolved company incorporated on 10/07/1989 with the registered office located at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ. There are currently 3 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 OPEN 4 SYSTEMS LIMITED?

toggle

OPEN 4 SYSTEMS LIMITED is currently Dissolved. It was registered on 10/07/1989 and dissolved on 23/09/2013.

Where is OPEN 4 SYSTEMS LIMITED located?

toggle

OPEN 4 SYSTEMS LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ.

What does OPEN 4 SYSTEMS LIMITED do?

toggle

OPEN 4 SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OPEN 4 SYSTEMS LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.