Company NameOpen Systems Engineering (Tempus) Limited
Company StatusDissolved
Company Number02283729
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameTAH Engineering Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael John David Rees
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 25 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarne House
Court Barn Lane Birdham
Chichester
West Sussex
PO20 7BQ
Secretary NameMs Rosalind Eileen Margaret Hallifax
NationalityBritish
StatusClosed
Appointed07 May 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Richborne Terrace
London
SW8 1AS
Director NameMr Michael Charles Blightman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressThe Old Cottage Trodds Lane
Merrow
Guildford
Surrey
GU1 2XR
Director NameMr Malcolm William Herring
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressEagles The Thatchway
Rustington
Littlehampton
West Sussex
BN16 2BN
Director NameMr Philip James Ives
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleGeneral Manager
Correspondence Address12 Fry Crescent
Burgess Hill
West Sussex
RH15 8TP
Director NameMr Brian Morris
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 1999)
RoleChartered Accountant
Correspondence Address28 Kings Hill
Beech
Alton
Hampshire
GU34 4AL
Secretary NameMr Brian Morris
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address28 Kings Hill
Beech
Alton
Hampshire
GU34 4AL
Director NameMr Kevin Thomas Ingham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2003)
RoleChartered Accountant
Correspondence Address153 Upper Welland Road
Malvern
Worcestershire
WR14 4LB
Secretary NameMr Kevin Thomas Ingham
NationalityBritish
StatusResigned
Appointed06 April 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2003)
RoleChartered Accountant
Correspondence Address153 Upper Welland Road
Malvern
Worcestershire
WR14 4LB
Director NameGerald Alan Chapman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 07 May 2003)
RoleFinancial Director
Correspondence Address6 Luckley Wood
Wokingham
Berkshire
RG11 3EW
Secretary NameGerald Alan Chapman
NationalityBritish
StatusResigned
Appointed04 February 2003(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 07 May 2003)
RoleFinancial Director
Correspondence Address6 Luckley Wood
Wokingham
Berkshire
RG11 3EW

Location

Registered Address19a Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,341

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Application for striking-off (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 31/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/07/05
(2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 August 2004Return made up to 31/05/04; full list of members (6 pages)
16 January 2004Registered office changed on 16/01/04 from: pullig & co second floor bridewell house 9 bridewell place london EC4V 6AZ (1 page)
28 July 2003New secretary appointed (2 pages)
24 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 June 2003Registered office changed on 24/06/03 from: 99 station road edgware middlesex HA8 7JG (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 31/05/02; full list of members (7 pages)
10 September 2001Director resigned (1 page)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 September 2001Registered office changed on 04/09/01 from: yateley lodge reading road yateley,camberley surrey gu 177 (1 page)
4 September 2001Return made up to 31/05/01; full list of members (8 pages)
4 September 2001Return made up to 31/05/00; no change of members (6 pages)
31 August 2001Restoration by order of the court (2 pages)
25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
18 February 2000Application for striking-off (1 page)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 June 1999Return made up to 31/05/99; no change of members (8 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (3 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 June 1997Director resigned (1 page)
28 June 1997Return made up to 31/05/97; no change of members (10 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1996Return made up to 31/05/96; no change of members (10 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 June 1995Return made up to 31/05/95; full list of members (12 pages)