Having been setup in 1978, Cambridge Online Systems Ltd are based in Nottingham. Mean, Christopher, Thrane, Hans Henrik, Lothian, Stuart Laird, Weeds, Colin Neville, Allen, Keith Robert, Allinson, Derek Steven, Brierley, David, Crow, Malcolm, Hall, Susan, Hall, William, Hawkins, Julia Mary, Honore, Thomas Gregers, Hunter, Mary, Munro, David John Murdoch, Murray, Michael John, Olds, Raymond John, Peakall, Blaine, Thompson, Mark, Tissier, Michael John, Watson, Malcolm Ian, Wetton, James Anthony are the current directors of this business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAN, Christopher | 01 June 2020 | - | 1 |
THRANE, Hans Henrik | 27 August 2020 | - | 1 |
ALLEN, Keith Robert | 16 January 2009 | 27 November 2009 | 1 |
ALLINSON, Derek Steven | 16 January 2009 | 01 August 2016 | 1 |
BRIERLEY, David | 21 January 2011 | 22 December 2016 | 1 |
CROW, Malcolm | 15 June 1992 | 02 June 1993 | 1 |
HALL, Susan | 29 March 2010 | 01 December 2016 | 1 |
HALL, William | N/A | 01 December 2016 | 1 |
HAWKINS, Julia Mary | 29 March 2010 | 01 December 2016 | 1 |
HONORE, Thomas Gregers | 09 December 2016 | 27 August 2020 | 1 |
HUNTER, Mary | 09 December 2016 | 24 July 2020 | 1 |
MUNRO, David John Murdoch | 20 January 2009 | 21 December 2009 | 1 |
MURRAY, Michael John | 01 August 1998 | 29 July 2011 | 1 |
OLDS, Raymond John | N/A | 01 December 2016 | 1 |
PEAKALL, Blaine | 01 August 1998 | 31 December 2010 | 1 |
THOMPSON, Mark | 21 January 2011 | 22 December 2016 | 1 |
TISSIER, Michael John | N/A | 13 March 2009 | 1 |
WATSON, Malcolm Ian | 20 January 2009 | 31 January 2012 | 1 |
WETTON, James Anthony | 17 March 1993 | 30 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOTHIAN, Stuart Laird | 27 May 1993 | 15 January 1994 | 1 |
WEEDS, Colin Neville | 25 January 1994 | 31 March 1995 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
CS01 - N/A | 16 June 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
AD01 - Change of registered office address | 02 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AD04 - Change of location of company records to the registered office | 18 June 2018 | |
AA01 - Change of accounting reference date | 04 May 2018 | |
AA - Annual Accounts | 09 February 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2017 | |
CS01 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
AP01 - Appointment of director | 22 December 2016 | |
AP01 - Appointment of director | 22 December 2016 | |
AA - Annual Accounts | 18 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
MR04 - N/A | 22 January 2015 | |
MR04 - N/A | 22 January 2015 | |
MR04 - N/A | 22 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AA - Annual Accounts | 24 April 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AP01 - Appointment of director | 27 April 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AA - Annual Accounts | 08 March 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
SH06 - Notice of cancellation of shares | 16 December 2009 | |
SH06 - Notice of cancellation of shares | 16 December 2009 | |
SH03 - Return of purchase of own shares | 16 December 2009 | |
SH03 - Return of purchase of own shares | 16 December 2009 | |
RESOLUTIONS - N/A | 15 December 2009 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
AR01 - Annual Return | 02 December 2009 | |
SH03 - Return of purchase of own shares | 03 November 2009 | |
RESOLUTIONS - N/A | 19 October 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 07 May 2009 | |
169 - Return by a company purchasing its own shares | 07 April 2009 | |
169 - Return by a company purchasing its own shares | 07 April 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 19 July 2007 | |
353 - Register of members | 19 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 02 August 2004 | |
287 - Change in situation or address of Registered Office | 16 June 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 06 August 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
MEM/ARTS - N/A | 04 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1998 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 16 February 1998 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 06 November 1996 | |
288 - N/A | 27 June 1996 | |
AA - Annual Accounts | 10 November 1995 | |
AA - Annual Accounts | 09 October 1995 | |
288 - N/A | 20 July 1995 | |
288 - N/A | 20 July 1995 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 20 June 1994 | |
288 - N/A | 04 February 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1994 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 21 June 1993 | |
AA - Annual Accounts | 21 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 05 June 1993 | |
288 - N/A | 30 April 1993 | |
288 - N/A | 26 April 1993 | |
288 - N/A | 07 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1992 | |
363s - Annual Return | 10 July 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
363b - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 23 April 1991 | |
363 - Annual Return | 25 October 1990 | |
AA - Annual Accounts | 12 July 1990 | |
363 - Annual Return | 19 July 1989 | |
288 - N/A | 22 March 1989 | |
AA - Annual Accounts | 20 January 1989 | |
363 - Annual Return | 06 April 1988 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 08 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1987 | |
AA - Annual Accounts | 19 March 1987 | |
363 - Annual Return | 01 May 1986 | |
AA - Annual Accounts | 14 March 1985 | |
AA - Annual Accounts | 31 July 1982 | |
AA - Annual Accounts | 04 May 1982 | |
NEWINC - New incorporation documents | 02 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2012 | Outstanding |
N/A |
Legal charge | 27 May 1992 | Fully Satisfied |
N/A |
Charge | 27 May 1992 | Fully Satisfied |
N/A |
Legal charge | 10 October 1985 | Fully Satisfied |
N/A |
Fixed & floating | 01 October 1980 | Fully Satisfied |
N/A |
Mortgage | 08 February 1980 | Fully Satisfied |
N/A |