About

Registered Number: 04279567
Date of Incorporation: 31/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 11 Boundary Business Park, Wheatley Road Garsington, Oxford, Oxfordshire, OX44 9EJ

 

Having been setup in 2001, Global Software Systems (UK) Ltd are based in Oxfordshire. Gilbert, Adrian Brandon, Cardoso, Margarida Almeida, Cardoso, Margarida, Gilbert, Adrian Brandon are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Adrian Brandon 05 December 2016 - 1
CARDOSO, Margarida 15 December 2011 15 March 2019 1
GILBERT, Adrian Brandon 31 August 2001 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CARDOSO, Margarida Almeida 31 August 2001 15 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 01 October 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 August 2003
CERTNM - Change of name certificate 03 June 2003
363s - Annual Return 12 February 2003
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.