OPSYS LIMITED

Register to unlock more data on OkredoRegister

OPSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426174

Incorporation date

27/08/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon13/08/2013
Final Gazette dissolved following liquidation
dot icon13/05/2013
Return of final meeting in a members' voluntary winding up
dot icon19/09/2012
Registered office address changed from Building 2020 Cambourne Business Park Cambridgeshire CB23 6DW on 2012-09-20
dot icon17/09/2012
Appointment of a voluntary liquidator
dot icon17/09/2012
Declaration of solvency
dot icon17/09/2012
Resolutions
dot icon03/04/2012
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2012
Accounts for a dormant company made up to 2009-12-31
dot icon03/04/2012
Full accounts made up to 2008-12-31
dot icon03/04/2012
Full accounts made up to 2007-12-31
dot icon24/11/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon24/11/2011
Director's details changed for Dr Jeremy Burroughes on 2011-08-28
dot icon24/11/2011
Director's details changed for Miss Hilary Charles on 2011-08-28
dot icon24/11/2011
Director's details changed for Mr Michael Peter Black on 2011-08-28
dot icon24/11/2011
Annual return made up to 2010-08-28 with full list of shareholders
dot icon24/11/2011
Director's details changed for Miss Hilary Charles on 2010-08-28
dot icon24/11/2011
Director's details changed for Michael Peter Black on 2010-08-28
dot icon24/11/2011
Director's details changed for Dr Jeremy Burroughes on 2010-08-28
dot icon23/11/2011
Termination of appointment of Jeremy Burroughes as a director on 2011-11-24
dot icon23/11/2011
Annual return made up to 2009-08-28 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2008-08-28 with full list of shareholders
dot icon21/04/2011
Final Gazette dissolved following liquidation
dot icon21/07/2009
Order of court to stay winding up
dot icon18/05/2009
Dissolution deferment
dot icon18/05/2009
Completion of winding up
dot icon02/06/2008
Order of court to wind up
dot icon15/01/2008
Return made up to 28/08/07; full list of members
dot icon17/12/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Full accounts made up to 2005-12-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Registered office changed on 05/06/07 from: building 2020, cambourne business park, cambridge, cambridgeshire CB3 6DW
dot icon13/09/2006
Return made up to 28/08/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon20/07/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon13/11/2005
Return made up to 28/08/05; full list of members
dot icon13/11/2005
Location of register of members (non legible)
dot icon11/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon21/03/2005
Secretary resigned
dot icon01/03/2005
Full accounts made up to 2004-06-30
dot icon17/01/2005
Registered office changed on 18/01/05 from: oxford centre for innovation, mill street, oxford, OX2 ojx
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Ad 29/12/04--------- us$ si [email protected]=2000 us$ ic 0/2000 £ si [email protected]=14696 £ ic 27614/42310
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Us$ nc 0/2000 29/12/04
dot icon16/01/2005
£ nc 50440/65820 29/12/04
dot icon05/01/2005
Ad 29/12/04--------- £ si [email protected]=682 £ ic 26932/27614
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon06/12/2004
Full accounts made up to 2003-09-30
dot icon28/11/2004
Return made up to 28/08/04; full list of members
dot icon16/11/2004
Director's particulars changed
dot icon25/05/2004
Full accounts made up to 2002-09-30
dot icon16/11/2003
Return made up to 28/08/03; full list of members
dot icon16/11/2003
Director's particulars changed
dot icon01/08/2003
Particulars of mortgage/charge
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon16/04/2003
Registered office changed on 17/04/03 from: unit 8 begbroke business &, science park sandy lane, yarnton, kidlington, oxfordshire OX5 1PF
dot icon23/01/2003
Return made up to 28/08/02; bulk list available separately
dot icon05/01/2003
Secretary's particulars changed
dot icon05/01/2003
Location of register of members
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon23/10/2002
Declaration of mortgage charge released/ceased
dot icon21/08/2002
Ad 28/11/01--------- £ si [email protected]=233 £ ic 24913/25146
dot icon21/08/2002
Ad 17/04/02--------- £ si [email protected]=1147 £ ic 23766/24913
dot icon21/08/2002
Ad 01/05/01--------- £ si [email protected]
dot icon11/08/2002
Full accounts made up to 2001-09-30
dot icon04/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon28/07/2002
Ad 09/07/02--------- £ si [email protected]=2821 £ ic 20945/23766
dot icon28/07/2002
Nc inc already adjusted 05/07/02
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon02/07/2002
Ad 21/02/02--------- £ si [email protected]=2828 £ ic 18117/20945
dot icon13/06/2002
Full accounts made up to 2000-09-30
dot icon05/03/2002
Memorandum and Articles of Association
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon01/01/2002
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
Return made up to 28/08/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Ad 10/01/00--------- £ si [email protected]
dot icon20/11/2001
Ad 10/01/00--------- £ si [email protected]
dot icon20/11/2001
Ad 03/05/01--------- £ si [email protected]=24 £ ic 18093/18117
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon03/07/2001
Particulars of contract relating to shares
dot icon03/07/2001
Ad 01/05/01--------- £ si [email protected]=1875 £ ic 16218/18093
dot icon03/07/2001
Ad 01/05/01--------- £ si [email protected]=4939 £ ic 11279/16218
dot icon14/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon21/05/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon16/04/2001
Ad 03/04/01--------- £ si [email protected]=236 £ ic 11043/11279
dot icon16/04/2001
Nc inc already adjusted 03/04/01
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Ad 10/01/00--------- £ si 362530@1
dot icon10/12/2000
Ad 28/10/00-08/11/00 £ si [email protected]=1950 £ ic 9093/11043
dot icon02/10/2000
Full accounts made up to 1999-09-30
dot icon02/10/2000
Return made up to 28/08/00; full list of members
dot icon29/02/2000
Ad 10/01/00--------- £ si [email protected]=3625 £ ic 5427/9052
dot icon20/02/2000
Secretary resigned
dot icon20/02/2000
New secretary appointed
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon13/01/2000
Registered office changed on 14/01/00 from: oxford centre for innovation, mill street, oxford, oxfordshire OX2 0JX
dot icon24/08/1999
Return made up to 28/08/99; bulk list available separately
dot icon22/08/1999
Full accounts made up to 1998-09-30
dot icon06/07/1999
Resolutions
dot icon05/07/1999
Statement of affairs
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 6515/7170 30/03/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 5685/6515 22/02/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Ad 24/03/99--------- £ si [email protected]=60 £ ic 5365/5425
dot icon05/07/1999
Ad 18/02/99--------- £ si [email protected]=60 £ ic 5305/5365
dot icon05/07/1999
Ad 31/03/99-07/04/99 £ si [email protected]=655 £ ic 4650/5305
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Ad 01/10/98-31/10/98 £ si [email protected]=1509 £ ic 3141/4650
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
£ nc 3319/5201 30/09/98
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Ad 12/09/98--------- £ si [email protected]=138 £ ic 3003/3141
dot icon21/09/1998
Return made up to 28/08/98; full list of members
dot icon21/09/1998
Secretary's particulars changed;director's particulars changed
dot icon27/08/1998
Ad 20/05/98--------- £ si [email protected]=138 £ ic 2863/3001
dot icon27/08/1998
Nc inc already adjusted 20/05/98
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon30/04/1998
Ad 03/04/98--------- £ si [email protected]=500 £ ic 2363/2863
dot icon03/03/1998
Ad 17/02/98--------- £ si [email protected]=1000 £ ic 1363/2363
dot icon23/02/1998
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Nc inc already adjusted 17/02/98
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon24/01/1998
Resolutions
dot icon24/01/1998
Resolutions
dot icon24/01/1998
Ad 15/01/98--------- £ si [email protected]=10 £ ic 1353/1363
dot icon24/01/1998
£ nc 1353/1363 15/01/98
dot icon27/11/1997
Ad 10/11/97--------- £ si [email protected]=1352 £ ic 1/1353
dot icon27/11/1997
Memorandum and Articles of Association
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
£ nc 1000/1353 10/11/97
dot icon27/11/1997
S-div conve recon 10/11/97
dot icon19/10/1997
New director appointed
dot icon19/10/1997
New secretary appointed;new director appointed
dot icon19/10/1997
New director appointed
dot icon19/10/1997
Secretary resigned;director resigned
dot icon19/10/1997
Director resigned
dot icon19/10/1997
Registered office changed on 20/10/97 from: 30 queen charlotte street bristol BS99 7QQ
dot icon14/10/1997
Certificate of change of name
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Andrew
Director
09/01/2000 - 28/12/2004
-
Abrams, Daniel
Director
07/11/2005 - 29/06/2006
29
Charles, Hilary
Director
09/04/2007 - Present
2
Christou, Victor
Director
09/10/1997 - 08/05/2001
22
OVALSEC LIMITED
Nominee Secretary
27/08/1997 - 09/10/1997
1476

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 OPSYS LIMITED

OPSYS LIMITED is an(a) Dissolved company incorporated on 27/08/1997 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 OPSYS LIMITED?

toggle

OPSYS LIMITED is currently Dissolved. It was registered on 27/08/1997 and dissolved on 13/08/2013.

Where is OPSYS LIMITED located?

toggle

OPSYS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does OPSYS LIMITED do?

toggle

OPSYS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OPSYS LIMITED?

toggle

The latest filing was on 13/08/2013: Final Gazette dissolved following liquidation.