About

Registered Number: 03603046
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Vale House, Pynes Hill, Rydon Lane, Exeter, Devon, EX2 5AZ

 

Having been setup in 1998, Nexus Open Systems Ltd are based in Devon. Nexus Open Systems Ltd is VAT Registered. The companies directors are listed as Brett, John Anthony, Courts, David James, Eveleigh, John Derek, Gammon, Simon Mark, Murray, David Anthony, Wilson, Stuart Nicholas, Scully, Peter, Barlow, Jonathan Mark, Gray, Graham David, Nicholas, Michael John, Scully, Darren Carl, Scully, Muriel in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, John Anthony 01 August 2019 - 1
COURTS, David James 26 August 1998 - 1
EVELEIGH, John Derek 26 August 1998 - 1
GAMMON, Simon Mark 26 August 1998 - 1
MURRAY, David Anthony 01 August 2019 - 1
WILSON, Stuart Nicholas 26 August 1998 - 1
BARLOW, Jonathan Mark 01 January 2011 30 April 2015 1
GRAY, Graham David 06 April 2012 30 April 2020 1
NICHOLAS, Michael John 01 January 2005 31 December 2015 1
SCULLY, Darren Carl 26 August 1998 24 October 2014 1
SCULLY, Muriel 01 January 2011 16 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Peter 26 August 1998 01 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 June 2020
RESOLUTIONS - N/A 02 December 2019
SH01 - Return of Allotment of shares 20 November 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 03 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 April 2014
RESOLUTIONS - N/A 18 March 2014
AR01 - Annual Return 25 July 2013
RESOLUTIONS - N/A 19 April 2013
RESOLUTIONS - N/A 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AP01 - Appointment of director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
395 - Particulars of a mortgage or charge 24 January 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 25 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 08 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
AA - Annual Accounts 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 14 May 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
CERTNM - Change of name certificate 02 September 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Rent deposit deed 23 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.