Company NameOpentech Systems Limited
Company StatusDissolved
Company Number05410830
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameCoreem Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Scott Sydow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2005(2 weeks after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleCo Director
Correspondence Address5033 Spanish Oaks
Frisco Texas 75034
United States
Secretary NameStephen Scott Sydow
NationalityAmerican
StatusClosed
Appointed30 June 2005(3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCo Director
Correspondence Address5033 Spanish Oaks
Frisco Texas 75034
United States
Director NameVice President Terrence Siegrist
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleSoftware Company Vice Presiden
Correspondence AddressResidence
64 Remington Dr
Highland Village
Texas 75077
United States
Director NameTerry Siegrist
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2006)
RoleSales Manager
Correspondence Address64 Remington Drive
Highland Village
Tx 75067
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2005)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Registered office changed on 16/04/2008 from ibex house baker street weybridge surrey KT13 8AH (1 page)
7 March 2008Registered office changed on 07/03/2008 from 89 new bond street london W1S 1DA (1 page)
24 April 2007Registered office changed on 24/04/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of register of members (1 page)
18 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 February 2007New director appointed (1 page)
29 November 2006Director resigned (1 page)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 June 2006Registered office changed on 01/06/06 from: communications house 26 york street london W1U 6PZ (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Registered office changed on 18/11/05 from: 89 new bond street london W1S 1DA (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Memorandum and Articles of Association (14 pages)
21 April 2005Registered office changed on 21/04/05 from: 6-8 underwood street london N1 7JQ (1 page)