OPEN OBJECTS SOFTWARE LTD
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA

Company number 03612672
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016; Current accounting period shortened from 31 March 2017 to 31 October 2016; Appointment of Ms Jane Mackie as a director on 27 September 2016. The most likely internet sites of OPEN OBJECTS SOFTWARE LTD are www.openobjectssoftware.co.uk, and www.open-objects-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Open Objects Software Ltd is a Private Limited Company. The company registration number is 03612672. Open Objects Software Ltd has been working since 10 August 1998. The present status of the company is Active. The registered address of Open Objects Software Ltd is 2nd Floor Waterside 1310 Arlington Business Park Theale Reading England Rg7 4sa. . MACKIE, Jane is a Secretary of the company. MACKIE, Jane is a Director of the company. RILEY, Andrew John is a Director of the company. Secretary CAMERON, Gavin Iain Ferguson has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CAMERON, Gavin Iain Ferguson has been resigned. Director CAMERON, Sarah has been resigned. Director GRIFFITHS, Antony Charles has been resigned. Director GRIFFITHS, Hazel has been resigned. Director KELLETT-CLARKE, Richard Graham Quinton has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MACKIE, Jane
Appointed Date: 25 July 2016

Director
MACKIE, Jane
Appointed Date: 27 September 2016
45 years old

Director
RILEY, Andrew John
Appointed Date: 25 July 2016
53 years old

Resigned Directors

Secretary
CAMERON, Gavin Iain Ferguson
Resigned: 25 July 2016
Appointed Date: 18 August 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 August 1998
Appointed Date: 10 August 1998

Director
CAMERON, Gavin Iain Ferguson
Resigned: 25 July 2016
Appointed Date: 18 August 1998
63 years old

Director
CAMERON, Sarah
Resigned: 25 July 2016
Appointed Date: 13 September 2010
60 years old

Director
GRIFFITHS, Antony Charles
Resigned: 25 July 2016
Appointed Date: 18 August 1998
61 years old

Director
GRIFFITHS, Hazel
Resigned: 25 July 2016
Appointed Date: 13 September 2010
59 years old

Director
KELLETT-CLARKE, Richard Graham Quinton
Resigned: 09 November 2016
Appointed Date: 25 July 2016
70 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 August 1998
Appointed Date: 10 August 1998

Persons With Significant Control

Idox Plc
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

OPEN OBJECTS SOFTWARE LTD Events

10 Nov 2016
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
29 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 October 2016
27 Sep 2016
Appointment of Ms Jane Mackie as a director on 27 September 2016
17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
16 Aug 2016
Statement of capital following an allotment of shares on 25 July 2016
  • GBP 10,628.00

...
... and 61 more events
09 Sep 1999
Registered office changed on 09/09/99 from: fox corner high street rampton cambridge CB4 4QF
02 Dec 1998
Accounting reference date extended from 31/08/99 to 31/01/00
20 Aug 1998
New director appointed
20 Aug 1998
New secretary appointed
10 Aug 1998
Incorporation

OPEN OBJECTS SOFTWARE LTD Charges

17 March 2000
Mortgage debenture
Delivered: 22 March 2000
Status: Satisfied on 13 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…