UKBizDB.co.uk

D O SYSTEMS MISSION SUPPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Hanger 62a Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, BH23 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Axis 31, 9 Oak Field Road, Three Legged Cross, Wimborne, England, BH21 6FE

Director02 January 2005Active
Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, England, BH23 6NE

Secretary05 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2004Active
Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, England, BH23 6NE

Director05 March 2004Active
Taskers Arch Foundary Road, Anna Valley, Andover, SP11 7NE

Director19 July 2005Active
4 Woodlea Grange, Alderbury, Salisbury, SP5 3PA

Director19 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.