UKBizDB.co.uk

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD

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

This company is commonly known as Opsis Practice Management Solutions Ltd. The company was founded 34 years ago and was given the registration number 02498463. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD
Company Number:02498463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary12 June 2008Active
7 Grangewood Rochestown Avenue, Dun Laoghaire, Eire,

Secretary29 December 2000Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
25 West Street, Stanford, PE9 2PR

Secretary01 April 2001Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Stukeley House, 9 Barnhill Stamford, Peterborough, PE9 2AE

Secretary-Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Director12 June 2008Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT

Director12 June 2008Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director31 January 2014Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
7 Grangewood Rochestown Avenue, Dun Laoghaire, Eire,

Director29 December 2000Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director12 June 2008Active
Stukeley House, 9 Barnhill Stamford, Peterborough, PE9 2AE

Director-Active
Stukeley House 9 Barn Hill, Stamford, PE9 2AE

Director-Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Alphalaw Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-07-15Address

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

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.