About

Registered Number: 01317353
Date of Incorporation: 16/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: C/O Poundland, Wellmans Road, Willenhall, West Midlands, WV13 2QT

 

Based in Willenhall in West Midlands, M & O Business Systems Ltd was setup in 1977, it's status is listed as "Active". Hateley, Nicholas Roger, Jhuti, Jinder, Bierman, Jan Albert are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIERMAN, Jan Albert N/A 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HATELEY, Nicholas Roger 01 December 2009 01 January 2014 1
JHUTI, Jinder 01 January 2014 06 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC02 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 28 August 2019
MA - Memorandum and Articles 28 August 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 08 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 16 October 2017
AP01 - Appointment of director 27 July 2017
AA03 - Notice of resolution removing auditors 15 June 2017
CS01 - N/A 16 January 2017
AA01 - Change of accounting reference date 05 January 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 10 December 2007
RESOLUTIONS - N/A 23 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 January 2004
AUD - Auditor's letter of resignation 15 April 2003
363s - Annual Return 15 April 2003
225 - Change of Accounting Reference Date 18 December 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 20 May 1999
363s - Annual Return 09 April 1999
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 31 May 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 10 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 22 June 1995
287 - Change in situation or address of Registered Office 23 March 1995
395 - Particulars of a mortgage or charge 14 December 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 17 March 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 15 April 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 27 April 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
363 - Annual Return 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1987
363 - Annual Return 05 August 1986
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
363 - Annual Return 09 October 1981
MISC - Miscellaneous document 16 June 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 November 1994 Fully Satisfied

N/A

Debenture 23 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.