OPEN SYSTEMS SERVICES LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 02592446
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of OPEN SYSTEMS SERVICES LIMITED are www.opensystemsservices.co.uk, and www.open-systems-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Systems Services Limited is a Private Limited Company. The company registration number is 02592446. Open Systems Services Limited has been working since 18 March 1991. The present status of the company is Active. The registered address of Open Systems Services Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary DAVIES, Duncan Phillip has been resigned. Secretary ISLIP, Donald James has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Director CORBETT, Colin James has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director HUDSON, Nigel Gary has been resigned. Director ISLIP, Donald James has been resigned. Director LUNN, Kenneth William has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 08 November 2005

Secretary
ISLIP, Donald James
Resigned: 08 November 2005

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 08 November 2005

Director
CORBETT, Colin James
Resigned: 08 November 2005
84 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 12 February 2008
52 years old

Director
HUDSON, Nigel Gary
Resigned: 17 February 2009
Appointed Date: 08 November 2005
62 years old

Director
ISLIP, Donald James
Resigned: 08 November 2005
77 years old

Director
LUNN, Kenneth William
Resigned: 08 November 2005
71 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 1 March 2017
70 years old
Nature of control: Has significant influence or control

OPEN SYSTEMS SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

29 May 2015
Total exemption full accounts made up to 31 October 2014
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 78 more events
25 Nov 1991
Director resigned;new director appointed

01 Jul 1991
Registered office changed on 01/07/91 from: tanglewood cherryfield close hartshill nr nuneaton warwicks CV10 0UJ

18 Apr 1991
Particulars of mortgage/charge

04 Apr 1991
Secretary resigned

18 Mar 1991
Incorporation

OPEN SYSTEMS SERVICES LIMITED Charges

8 November 2005
Debenture deed
Delivered: 19 November 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1991
Mortgage debenture
Delivered: 18 April 1991
Status: Satisfied on 9 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…