Company NameInfinium Open Systems Limited
Company StatusDissolved
Company Number02280933
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)
Previous NameTime (Open Systems) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Robert Irwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1997(8 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleDevelopment Manager
Correspondence AddressWellfields House Caps Lane
Cholsey
Wallingford
Oxfordshire
OX10 9HF
Secretary NameAnne Marie Monk
NationalityAmerican
StatusCurrent
Appointed07 January 1997(8 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address236 Oak Street
Duxbury
Massachusetts
02332
Director NameJames E McGowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2001(12 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleBusiness Executive
Correspondence Address34463 Foxwood Lane
Bluemont 20135
Virginia
Irish
Director NameWilliam B Gerraughty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2001(12 years, 9 months after company formation)
Appointment Duration23 years
RoleBusiness Executive
Correspondence Address56 Crescent Street
Duxbury
Ma 02332
United States
Director NameJeffrey Ashford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressHighbank House
Common Lane
Willmington
Kent
DA2 7DB
Director NameGary George Richardson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnshoes House
Pye Corner
Ulcombe
Kent
ME17 1EF
Director NameJohn Thorley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressDeanwood Farm
Crundale
Canterbury
Kent
CT4 7EF
Secretary NameJohn Thorley
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressDeanwood Farm
Crundale
Canterbury
Kent
CT4 7EF
Director NameDaniel J Kossmann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 1999)
RoleBusiness Executive
Correspondence Address86 Whitmar Road
Cotuit
Massachusetts
02635
Director NameFrederick Lizza
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1999)
RoleBusiness Executive
Correspondence Address80 Rogers Way
Duxbury
Massachusetts 02332
United States
Director NameRobert Arthur Pemberton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2001)
RoleBusiness Executive
Correspondence Address125 Wianno Avenue
Box 370
Osterville
Massachusetts
Ma 02655
Director NameVeronica Zsolcsak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2000)
RoleBusiness Executive
Correspondence Address3 Applewood Lane
Salem
New Hampshire 03079
United States
Director NameJohn Whyte
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2001)
RoleBusiness Executive
Correspondence Address25 Crescent Streett
Suite 133
Waltham
Massachusetts 02453
02243

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£433,369
Net Worth-£551,027
Cash£8,857
Current Liabilities£3,291,617

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 2004Dissolved (1 page)
5 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2003Registered office changed on 06/01/03 from: 67 grosvenor street london W1K 3JN (1 page)
20 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2002Appointment of a voluntary liquidator (2 pages)
20 December 2002Declaration of solvency (6 pages)
3 December 2002Return made up to 27/07/02; full list of members (7 pages)
26 March 2002Registered office changed on 26/03/02 from: crosby house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
27 January 2002Full accounts made up to 30 September 2000 (11 pages)
16 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 February 2001Return made up to 22/08/00; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
4 January 2001Full accounts made up to 30 September 1999 (12 pages)
4 September 2000Return made up to 27/07/00; full list of members (7 pages)
20 June 2000Director resigned (1 page)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/05/00
(1 page)
7 June 2000New director appointed (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Full accounts made up to 30 September 1998 (13 pages)
19 October 1999Auditor's resignation (2 pages)
19 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 August 1999Director resigned (1 page)
28 June 1999Full accounts made up to 30 September 1997 (13 pages)
7 October 1998Location of register of members (1 page)
31 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
27 November 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
25 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Location of register of members (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
6 March 1997Company name changed time (open systems) LIMITED\certificate issued on 07/03/97 (2 pages)
9 September 1996Full accounts made up to 31 March 1996 (15 pages)
6 August 1996Return made up to 27/07/96; no change of members (4 pages)
1 September 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1995Full accounts made up to 31 March 1995 (15 pages)
27 July 1988Incorporation (15 pages)