Grand Rapids
Mi
49504
Director Name | Lisa Lees Jilek |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Lisa Lees Jilek |
---|---|
Status | Current |
Appointed | 26 September 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Open Systems Technologies De, Llc (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 605 Seward Nw Ste 101 Grand Rapids Michigan Grand Rapids Kent 49504 |
Director Name | Daniel Behm |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | President Technology Company |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Secretary Meredith Bronk |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Meredith Bronk |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2022) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr William Herington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2016) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Miss Kate Elizabeth Harms |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2020) |
Role | Director Of Financial Operations |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Open Systems Technologies, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | Open Systems Technologies Inc. 605 Seward Nw Ste 1 Grand Rapids Kent/Michigan 49504 |
Website | www.ostusa.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 September 2022 | Delivered on: 9 September 2022 Persons entitled: Wells Fargo Capital Finance, Llc Classification: A registered charge Outstanding |
---|---|
15 August 2014 | Delivered on: 3 September 2014 Persons entitled: Castle Pines Capital Llc (Security Agent) Classification: A registered charge Outstanding |
9 November 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 November 2023 (1 page) |
---|---|
14 April 2023 | Full accounts made up to 31 March 2022 (19 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 September 2022 | Appointment of Lisa Lees Jilek as a director on 26 September 2022 (2 pages) |
26 September 2022 | Appointment of Lisa Lees Jilek as a secretary on 26 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Meredith Bronk as a secretary on 26 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Meredith Bronk as a director on 26 September 2022 (1 page) |
9 September 2022 | Registration of charge 080047450002, created on 7 September 2022 (42 pages) |
10 May 2022 | Full accounts made up to 31 March 2021 (17 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 March 2020 (16 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 September 2020 | Appointment of Robin Kleinjans-Mckee as a director on 3 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Kate Elizabeth Harms as a director on 6 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
26 September 2017 | Appointment of Miss Kate Elizabeth Harms as a director on 14 September 2017 (2 pages) |
26 September 2017 | Appointment of Miss Kate Elizabeth Harms as a director on 14 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of William Herington as a director on 14 October 2016 (1 page) |
12 September 2017 | Termination of appointment of William Herington as a director on 14 October 2016 (1 page) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
22 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Meredith Bronk as a director on 1 April 2015 (2 pages) |
22 June 2016 | Appointment of Mr William Herington as a director on 1 October 2015 (2 pages) |
22 June 2016 | Appointment of Meredith Bronk as a director on 1 April 2015 (2 pages) |
22 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Mr William Herington as a director on 1 October 2015 (2 pages) |
20 June 2016 | Termination of appointment of Daniel Behm as a director on 1 April 2015 (1 page) |
20 June 2016 | Termination of appointment of Daniel Behm as a director on 1 April 2015 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 September 2014 | Registration of charge 080047450001, created on 15 August 2014 (41 pages) |
3 September 2014 | Registration of charge 080047450001, created on 15 August 2014 (41 pages) |
28 August 2014 | Registered office address changed from C/O Peter Stroud Fbo Ost Future Generations Solutions Ltd 22-23 Widegate Street London E1 7HP to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Peter Stroud Fbo Ost Future Generations Solutions Ltd 22-23 Widegate Street London E1 7HP to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 28 August 2014 (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page) |
15 April 2014 | Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page) |
15 April 2014 | Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page) |
28 January 2014 | Accounts made up to 31 March 2013 (2 pages) |
28 January 2014 | Accounts made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages) |
5 September 2012 | Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages) |
5 September 2012 | Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|