Company NameIBS Opensystems (UK) Limited
Company StatusDissolved
Company Number02570253
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(22 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 01 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed17 July 2008(17 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 01 September 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(17 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 01 September 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Stig Ingvar Malmgren
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1990(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressHaggvagen 1
43500 Molnlycke
Foreign
Director NameMr Richard John Ormond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1997)
RoleCompany Director
Correspondence Address15 Bramley Gardens
Horton Heath
Eastleigh
Hampshire
SO50 7QB
Director NameMr Dean John Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address3 Birdwood Gardens
Mathern
Chepstow
Gwent
NP6 6UF
Wales
Director NameMr Malcolm Andrew Carter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years (resigned 28 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glen Avenue
Ashford
Middlesex
TW15 2JE
Secretary NameMr Malcolm Andrew Carter
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glen Avenue
Ashford
Middlesex
TW15 2JE
Director NameKjell Nilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressAvenue Des Roses 34
B/1640 Rhode
Saint Genese
Foreign
Belgium
Director NameMagnus Wastenson
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 1996(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressEniksdergsgatan 16
Stockholm
11430
Secretary NameMr Christopher John Webb
NationalityBritish
StatusResigned
Appointed11 December 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Iverna Gardens
Feltham
Middlesex
TW14 9RQ
Director NameDavid Mack
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2004)
RoleManager
Correspondence Address128
Wickham Heath
Newbury
Berkshire
RG20 8PG
Secretary NameKarl Pott
NationalityBritish
StatusResigned
Appointed23 March 2005(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address9 Harebell Way
Roundway
Devizes
Wiltshire
SN10 2TF
Director NameRichard Paul Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(17 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 July 2008)
RoleCEO
Correspondence Address1 Priory Bank Church Road
Great Milton
Oxford
Oxfordshire
OX44 7PA
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2008(17 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2008)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websiteibs-public-services.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 March 2005Delivered on: 5 April 2005
Satisfied on: 22 July 2008
Persons entitled: Danske Bank a/S, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over property and assets, present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
12 August 1997Delivered on: 14 August 1997
Satisfied on: 22 July 2008
Persons entitled: Kier Regional Limited

Classification: Rent deposit deed
Secured details: £5,550 together with interest due or to become due from the company to the chargee.
Particulars: A bank deposit account at national westminster bank PLC pursuant to the instument creating the charge.
Fully Satisfied
10 June 1994Delivered on: 21 June 1994
Satisfied on: 24 March 2005
Persons entitled: Cray Electronics Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Monies held in a deposit at lloyds bank including the initial deposit of £95,000.
Fully Satisfied
18 June 1992Delivered on: 25 June 1992
Satisfied on: 24 March 2005
Persons entitled: International Business Systems (Ibs) Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1991Delivered on: 13 August 1991
Satisfied on: 4 September 1991
Persons entitled: International Business Systems (Ibs) Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1991Delivered on: 7 February 1991
Satisfied on: 24 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 May 2011Statement of capital on 23 May 2011
  • GBP 2
(6 pages)
23 May 2011Statement by directors (1 page)
23 May 2011Solvency statement dated 18/05/11 (2 pages)
23 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2011Appointment of Richard John Shearer as a director (2 pages)
17 May 2011Termination of appointment of Kevin Dady as a director (1 page)
17 May 2011Termination of appointment of Andrew Parker as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages)
11 January 2011Termination of appointment of Simon Pilling as a director (1 page)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
14 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
15 February 2010Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
5 February 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
5 February 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (13 pages)
27 October 2009Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
22 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 March 2009Director's change of particulars / kevin dady / 14/08/2008 (1 page)
11 March 2009Director's change of particulars / simon pilling / 14/08/2008 (1 page)
11 March 2009Director's change of particulars / andrew parker / 12/08/2008 (1 page)
18 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 February 2009Return made up to 20/12/08; full list of members (4 pages)
21 January 2009Return made up to 20/12/07; full list of members (3 pages)
19 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
19 December 2008Secretary appointed capita group secretary LIMITED (1 page)
1 November 2008Full accounts made up to 31 December 2007 (33 pages)
5 August 2008Registered office changed on 05/08/2008 from 2 west mills newbury berkshire RG14 5HG (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2008Director appointed mr kevin peter dady (2 pages)
18 July 2008Director appointed mr andrew george parker (2 pages)
18 July 2008Secretary appointed capita company secretarial services LIMITED (1 page)
18 July 2008Appointment terminated director richard smith (1 page)
18 July 2008Director appointed capita corporate director LIMITED (1 page)
18 July 2008Director appointed mr simon christopher pilling (2 pages)
18 July 2008Appointment terminated secretary karl pott (1 page)
3 January 2008Auditor's resignation (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
28 December 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
16 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2006Company name changed international business systems ( public services) LIMITED\certificate issued on 04/01/06 (2 pages)
27 September 2005Registered office changed on 27/09/05 from: anvil court denmark street wokingham berkshire RG40 2GB (1 page)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Return made up to 20/12/04; full list of members (8 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Director resigned (1 page)
26 March 2004Return made up to 20/12/03; full list of members (7 pages)
28 October 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Full accounts made up to 31 December 2002 (17 pages)
22 July 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Full accounts made up to 31 December 2000 (15 pages)
17 May 2002Auditor's resignation (1 page)
17 April 2002Registered office changed on 17/04/02 from: c/o marcus o leary centennial court easthampstead road bracknell RG12 1YQ (1 page)
16 January 2002Return made up to 20/12/01; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 31 December 1999 (16 pages)
13 October 2000Secretary resigned (1 page)
1 March 2000Return made up to 20/12/99; full list of members (7 pages)
29 April 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 31 December 1998 (15 pages)
31 January 1999Full accounts made up to 31 December 1997 (15 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
8 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 March 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
15 January 1998Return made up to 20/12/97; no change of members (4 pages)
12 January 1998Director resigned (1 page)
14 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
17 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
7 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
1 October 1996Director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: phoenix house 9 london road newbury berkshire RG13 1JL (1 page)
29 December 1995Company name changed international business systems ( southern) LIMITED\certificate issued on 01/01/96 (4 pages)
12 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1995New director appointed (2 pages)
6 June 1993Full accounts made up to 31 December 1992 (12 pages)
18 August 1992Memorandum and Articles of Association (15 pages)
25 June 1992Particulars of mortgage/charge (3 pages)
20 December 1990Incorporation (17 pages)