This company is commonly known as D O Systems Mission Support Ltd. The company was founded 20 years ago and was given the registration number 05065239. The firm's registered office is in CHRISTCHURCH. You can find them at Hanger 62a Discovery Centre, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 84220 - Defence activities.
Name | : | D O SYSTEMS MISSION SUPPORT LTD |
---|---|---|
Company Number | : | 05065239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2004 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanger 62a Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, BH23 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Axis 31, 9 Oak Field Road, Three Legged Cross, Wimborne, England, BH21 6FE | Director | 02 January 2005 | Active |
Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, England, BH23 6NE | Secretary | 05 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2004 | Active |
Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, England, BH23 6NE | Director | 05 March 2004 | Active |
Taskers Arch Foundary Road, Anna Valley, Andover, SP11 7NE | Director | 19 July 2005 | Active |
4 Woodlea Grange, Alderbury, Salisbury, SP5 3PA | Director | 19 July 2005 | Active |
Mr Ian Michael Griffiths | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Hanger 62a, Discovery Centre, Christchurch, BH23 6NE |
Nature of control | : |
|
Mr Ian Boyd Hillier | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Hanger 62a, Discovery Centre, Christchurch, BH23 6NE |
Nature of control | : |
|
Mr Ian Michael Griffiths | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Hanger 62a, Discovery Centre, Christchurch, BH23 6NE |
Nature of control | : |
|
Defence Optical Systems Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hangar 62a Discovery Centre, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-28 | Dissolution | Dissolution application strike off company. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.