OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD
DATCHET STUKELEY COMPUTER SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 02498463
Status Active
Incorporation Date 2 May 1990
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD are www.opsispracticemanagementsolutions.co.uk, and www.opsis-practice-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Opsis Practice Management Solutions Ltd is a Private Limited Company. The company registration number is 02498463. Opsis Practice Management Solutions Ltd has been working since 02 May 1990. The present status of the company is Active. The registered address of Opsis Practice Management Solutions Ltd is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary CHALLINGER, Sara has been resigned. Secretary ONEILL, Brian has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary ROBINSON, Lucy has been resigned. Secretary WALKER, Julia Lloyd has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director CHALLINGER, Sara has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director LEUW, Martin Philip has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MURRIA, Vinodka has been resigned. Director ONEILL, Brian has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director WALKER, Julia Lloyd has been resigned. Director WALKER, Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 12 June 2008

Secretary
ONEILL, Brian
Resigned: 01 January 2001
Appointed Date: 29 December 2000

Secretary
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 11 March 2009

Secretary
ROBINSON, Lucy
Resigned: 12 June 2008
Appointed Date: 01 April 2001

Secretary
WALKER, Julia Lloyd
Resigned: 15 December 2000

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 07 March 2013

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 12 June 2008
53 years old

Director
CROMPTON, Kerry Jane
Resigned: 07 March 2013
Appointed Date: 01 March 2011
54 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 07 March 2013
72 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 07 March 2013
61 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 12 June 2008
63 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
59 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 31 January 2014
59 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
62 years old

Director
ONEILL, Brian
Resigned: 12 June 2008
Appointed Date: 29 December 2000
69 years old

Director
PREEDY, Richard Ian
Resigned: 07 March 2013
Appointed Date: 15 August 2012
54 years old

Director
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 12 June 2008
66 years old

Director
WALKER, Julia Lloyd
Resigned: 04 November 1996
86 years old

Director
WALKER, Peter
Resigned: 31 December 2002
89 years old

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Events

16 Nov 2016
Full accounts made up to 29 February 2016
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015
Auditor's resignation
...
... and 132 more events
19 Jul 1990
Secretary resigned;new secretary appointed

19 Jul 1990
Registered office changed on 19/07/90 from: regis house 134 percival road enfield middlesex EN1 1QU

19 Jul 1990
Memorandum and Articles of Association
19 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1990
Incorporation

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Charges

7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
Fixed and floating security document
Delivered: 31 January 2012
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2006
Floating charge
Delivered: 1 February 2006
Status: Satisfied on 31 May 2008
Persons entitled: Bank of Scotland (Ireland) Limited
Description: By way of first floating charge all the companys property…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 31 May 2008
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The f/h land and premises k/a no.5 St peters street…
20 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 st peter's street stamford lincolnshire.
12 July 1990
Debenture
Delivered: 25 July 1990
Status: Satisfied on 3 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…