OPEN NETWORK SERVICES LIMITED
MANOR WAY, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 04362269
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address C/O GOODIER SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of OPEN NETWORK SERVICES LIMITED are www.opennetworkservices.co.uk, and www.open-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Open Network Services Limited is a Private Limited Company. The company registration number is 04362269. Open Network Services Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Open Network Services Limited is C O Goodier Smith Watts Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. The company`s financial liabilities are £2.99k. It is £-5.7k against last year. The cash in hand is £20.02k. It is £-22.13k against last year. And the total assets are £210.91k, which is £-4.82k against last year. LYNE, Michael John is a Secretary of the company. LYNE, Alister George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REES, Michael John David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


open network services Key Finiance

LIABILITIES £2.99k
-66%
CASH £20.02k
-53%
TOTAL ASSETS £210.91k
-3%
All Financial Figures

Current Directors

Secretary
LYNE, Michael John
Appointed Date: 01 February 2002

Director
LYNE, Alister George
Appointed Date: 01 February 2002
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 29 January 2002

Director
REES, Michael John David
Resigned: 29 December 2005
Appointed Date: 01 February 2002
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Michael John Lyne
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alister George Lyne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPEN NETWORK SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 32 more events
17 Mar 2003
Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100
14 Feb 2002
New director appointed
14 Feb 2002
New director appointed
14 Feb 2002
New secretary appointed
29 Jan 2002
Incorporation