Fleet Road
Fleet
Hampshire
GU51 3QT
Director Name | Mr Naoyuki Inoue |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 September 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 King William Street London EC4N 7AR |
Director Name | Mr Patrick Charles Morrish Baddeley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Kingston Road Oxford OX2 6RN |
Director Name | Robert John Ryan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 May 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Secretary Name | Lori Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 104 A Saddle Road Ketchum Id 83340 United States |
Secretary Name | Mary Patricia Korn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 1199 Britton Avenue San Jose Ca 95125 Foreign |
Secretary Name | Maria Teresa Rupple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2007) |
Role | Company Director |
Correspondence Address | 20860 Kittridge Road Saratoga California 95070 United States |
Secretary Name | Michelle Celeste Bordenave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 1263 Mildred Avenue San Jose 95125 California Foreign |
Secretary Name | Keith Adams |
---|---|
Status | Resigned |
Appointed | 01 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 50 Starbuck Drive Muir Beach California 94965 United States |
Director Name | John Douglas Rowell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Miss Samantha Wessels |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2018) |
Role | Svp Sales- Cloud |
Country of Residence | England |
Correspondence Address | Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Finbarr Wyse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Kenichiro Iida |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 3 Worcester Street Oxford Oxfordshire OX1 2PZ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | opsource.net |
---|
Registered Address | 2nd Floor 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Dimension Data Cloud Solutions, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £582,101 |
Gross Profit | -£211,040 |
Net Worth | -£1,079,190 |
Cash | £219,938 |
Current Liabilities | £4,503,393 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
9 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
25 November 2020 | Change of details for Ntt Cloud Infrastructure, Inc. as a person with significant control on 1 November 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
28 September 2020 | Change of details for Ntt Communications Cloud Infrastructure Services, Inc. as a person with significant control on 8 April 2020 (2 pages) |
7 April 2020 | Resolutions
|
2 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 June 2019 | Appointment of Mr Finbarr Wyse as a director on 14 June 2019 (2 pages) |
15 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
25 October 2018 | Resolutions
|
17 October 2018 | Change of details for Ntt Communications Cloud Infrastructure Services, Inc. as a person with significant control on 1 September 2018 (2 pages) |
11 September 2018 | Change of details for Dimension Data Cloud Wholesale Services, Inc. as a person with significant control on 1 September 2018 (2 pages) |
31 August 2018 | Resolutions
|
7 June 2018 | Notification of Dimension Data Cloud Wholesale Services, Inc. as a person with significant control on 28 February 2018 (2 pages) |
6 June 2018 | Cessation of Dimension Data Holdings Plc as a person with significant control on 28 February 2018 (1 page) |
29 March 2018 | Termination of appointment of Samantha Wessels as a director on 29 March 2018 (1 page) |
13 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
13 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of John Douglas Rowell as a director on 19 September 2017 (1 page) |
24 October 2017 | Termination of appointment of John Douglas Rowell as a director on 19 September 2017 (1 page) |
13 September 2017 | Full accounts made up to 30 September 2016 (17 pages) |
13 September 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 September 2017 | Appointment of Mr Norman Alan Bean as a director on 30 March 2017 (2 pages) |
4 September 2017 | Appointment of Mr Norman Alan Bean as a director on 30 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages) |
24 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
24 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
16 November 2015 | Appointment of Miss Samantha Wessels as a director on 15 May 2015 (2 pages) |
16 November 2015 | Appointment of Miss Samantha Wessels as a director on 15 May 2015 (2 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2015 | Termination of appointment of Robert John Ryan as a director on 15 May 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert John Ryan as a director on 15 May 2015 (1 page) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Full accounts made up to 30 September 2014 (16 pages) |
12 November 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
7 November 2014 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
7 August 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 August 2014 | Full accounts made up to 30 September 2013 (17 pages) |
16 December 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 16 December 2013 (1 page) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
19 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
29 November 2012 | Company name changed opsource uk LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed opsource uk LIMITED\certificate issued on 29/11/12
|
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert John Ryan on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert John Ryan on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert John Ryan on 1 October 2012 (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
31 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert John Ryan on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of John Douglas Rowell as a director (2 pages) |
10 November 2009 | Appointment of John Douglas Rowell as a director (2 pages) |
14 October 2009 | Termination of appointment of Keith Adams as a secretary (1 page) |
14 October 2009 | Termination of appointment of Keith Adams as a secretary (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
18 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Secretary appointed keith adams (1 page) |
24 June 2008 | Secretary appointed keith adams (1 page) |
24 June 2008 | Appointment terminated secretary michelle bordenave (1 page) |
24 June 2008 | Appointment terminated secretary michelle bordenave (1 page) |
5 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
5 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
11 February 2008 | Return made up to 16/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 16/10/07; full list of members (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
30 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
30 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page) |
28 April 2006 | Return made up to 16/10/05; full list of members (6 pages) |
28 April 2006 | Return made up to 16/10/05; full list of members (6 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 16/10/04; full list of members
|
16 August 2005 | Return made up to 16/10/04; full list of members
|
12 August 2005 | Registered office changed on 12/08/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Incorporation (30 pages) |
16 October 2003 | Incorporation (30 pages) |