Warning: file_put_contents(c/3b99de2545f5b99da54af6d4ca34d404.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Open Control Solutions Limited, M28 3AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPEN CONTROL SOLUTIONS LIMITED

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

This company is commonly known as Open Control Solutions Limited. The company was founded 19 years ago and was given the registration number 05190062. The firm's registered office is in MANCHESTER. You can find them at 2-4 Memorial Road, Worsley, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPEN CONTROL SOLUTIONS LIMITED
Company Number:05190062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2-4 Memorial Road, Worsley, Manchester, M28 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Memorial Road, Worsley, Manchester, M28 3AQ

Secretary26 August 2004Active
2-4, Memorial Road, Worsley, Manchester, M28 3AQ

Director23 August 2004Active
2-4, Memorial Road, Worsley, Manchester, M28 3AQ

Director23 August 2004Active
46 Baldwin Avenue, York Road, Doncaster, DN5 9BG

Secretary27 July 2004Active
46 Baldwin Avenue, Doncaster, DN5 9BG

Director27 July 2004Active

People with Significant Control

Paul Vincent Goucher
Notified on:12 November 2020
Status:Active
Date of birth:December 1963
Nationality:British
Address:2-4, Memorial Road, Manchester, M28 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Goucher
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:2-4, Memorial Road, Manchester, M28 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason David Stirzaker
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:2-4, Memorial Road, Manchester, M28 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Resolution

Resolution.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Capital

Capital name of class of shares.

Download
2020-05-14Incorporation

Memorandum articles.

Download
2020-05-14Resolution

Resolution.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.