About

Registered Number: 01381717
Date of Incorporation: 02/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Lugano House Lake View Business Park, Lake View Drive, Nottingham, NG15 0ED,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.