ORGANISED COMPUTER SYSTEMS LIMITED
WISBOROUGH GREEN

Hellopages » West Sussex » Chichester » RH14 0AZ

Company number 02563193
Status Active
Incorporation Date 28 November 1990
Company Type Private Limited Company
Address EAST HOUSE, NEWPOUND COMMON, WISBOROUGH GREEN, WEST SUSSEX, RH14 0AZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ORGANISED COMPUTER SYSTEMS LIMITED are www.organisedcomputersystems.co.uk, and www.organised-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Pulborough Rail Station is 5.5 miles; to Christs Hospital Rail Station is 5.5 miles; to Amberley Rail Station is 9.8 miles; to Milford (Surrey) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Organised Computer Systems Limited is a Private Limited Company. The company registration number is 02563193. Organised Computer Systems Limited has been working since 28 November 1990. The present status of the company is Active. The registered address of Organised Computer Systems Limited is East House Newpound Common Wisborough Green West Sussex Rh14 0az. . THROWER, Timothy Charles Elliot is a Secretary of the company. AYRES, Jane is a Director of the company. MOBBERLEY, Iain David is a Director of the company. O'MEARA, Neil Michael is a Director of the company. RANDALL-MAY, Anthony Richard is a Director of the company. THROWER, Neil Geoffrey is a Director of the company. THROWER, Timothy Charles Elliot is a Director of the company. WILSON, Stephen Robert is a Director of the company. Secretary O'DONOGHUE, Christopher has been resigned. Secretary PARRIS, Rachel Eve has been resigned. Director PICKERING, Adrian Michael has been resigned. Director THROWER, Derek William Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
THROWER, Timothy Charles Elliot
Appointed Date: 24 April 1996

Director
AYRES, Jane
Appointed Date: 01 June 2000
56 years old

Director
MOBBERLEY, Iain David
Appointed Date: 04 July 2012
57 years old

Director
O'MEARA, Neil Michael
Appointed Date: 12 February 2010
57 years old

Director
RANDALL-MAY, Anthony Richard
Appointed Date: 10 April 2007
55 years old

Director
THROWER, Neil Geoffrey
Appointed Date: 01 May 1993
64 years old

Director
THROWER, Timothy Charles Elliot
Appointed Date: 11 January 1991
55 years old

Director
WILSON, Stephen Robert
Appointed Date: 01 June 2000
61 years old

Resigned Directors

Secretary
O'DONOGHUE, Christopher
Resigned: 24 April 1996
Appointed Date: 17 July 1992

Secretary
PARRIS, Rachel Eve
Resigned: 17 July 1992

Director
PICKERING, Adrian Michael
Resigned: 30 April 1993
Appointed Date: 12 December 1991
63 years old

Director
THROWER, Derek William Peter
Resigned: 31 March 1999
94 years old

Persons With Significant Control

Mr Timothy Charles Elliot Thrower
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Geoffrey Thrower
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORGANISED COMPUTER SYSTEMS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 September 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 99 more events
15 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1991
Registered office changed on 13/02/91 from: 2 baches street london N1 6UB

11 Feb 1991
Company name changed shieldbonus LIMITED\certificate issued on 12/02/91
11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1990
Incorporation

ORGANISED COMPUTER SYSTEMS LIMITED Charges

27 April 2001
All assets debenture
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Fixed charge
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge over all receivables purchased or…
11 May 1993
Mortgage debenture
Delivered: 1 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…