Company NameOpen Systems Technologies Ltd
Company StatusActive
Company Number08004745
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRobin Kleinjans-McKee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address605 Seward Nw
Grand Rapids
Mi
49504
Director NameLisa Lees Jilek
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameLisa Lees Jilek
StatusCurrent
Appointed26 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameOpen Systems Technologies De, Llc (Corporation)
StatusCurrent
Appointed01 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months
Correspondence Address605 Seward Nw Ste 101
Grand Rapids Michigan
Grand Rapids
Kent
49504
Director NameDaniel Behm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(same day as company formation)
RolePresident Technology Company
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameSecretary Meredith Bronk
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMeredith Bronk
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2022)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr William Herington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 October 2016)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMiss Kate Elizabeth Harms
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2020)
RoleDirector Of Financial Operations
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameOpen Systems Technologies, Inc. (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence AddressOpen Systems Technologies Inc. 605 Seward Nw Ste 1
Grand Rapids
Kent/Michigan
49504

Contact

Websitewww.ostusa.com
Email address[email protected]

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 September 2022Delivered on: 9 September 2022
Persons entitled: Wells Fargo Capital Finance, Llc

Classification: A registered charge
Outstanding
15 August 2014Delivered on: 3 September 2014
Persons entitled: Castle Pines Capital Llc (Security Agent)

Classification: A registered charge
Outstanding

Filing History

9 November 2023Registered 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 2023Full accounts made up to 31 March 2022 (19 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 September 2022Appointment of Lisa Lees Jilek as a director on 26 September 2022 (2 pages)
26 September 2022Appointment of Lisa Lees Jilek as a secretary on 26 September 2022 (2 pages)
26 September 2022Termination of appointment of Meredith Bronk as a secretary on 26 September 2022 (1 page)
26 September 2022Termination of appointment of Meredith Bronk as a director on 26 September 2022 (1 page)
9 September 2022Registration of charge 080047450002, created on 7 September 2022 (42 pages)
10 May 2022Full accounts made up to 31 March 2021 (17 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 June 2021Full accounts made up to 31 March 2020 (16 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 September 2020Appointment of Robin Kleinjans-Mckee as a director on 3 September 2020 (2 pages)
7 September 2020Termination of appointment of Kate Elizabeth Harms as a director on 6 March 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (17 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (16 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 January 2018Full accounts made up to 31 March 2017 (15 pages)
26 September 2017Appointment of Miss Kate Elizabeth Harms as a director on 14 September 2017 (2 pages)
26 September 2017Appointment of Miss Kate Elizabeth Harms as a director on 14 September 2017 (2 pages)
12 September 2017Termination of appointment of William Herington as a director on 14 October 2016 (1 page)
12 September 2017Termination of appointment of William Herington as a director on 14 October 2016 (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 February 2017Full accounts made up to 31 March 2016 (16 pages)
20 February 2017Full accounts made up to 31 March 2016 (16 pages)
22 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 27,382
(4 pages)
22 June 2016Appointment of Meredith Bronk as a director on 1 April 2015 (2 pages)
22 June 2016Appointment of Mr William Herington as a director on 1 October 2015 (2 pages)
22 June 2016Appointment of Meredith Bronk as a director on 1 April 2015 (2 pages)
22 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 27,382
(4 pages)
22 June 2016Appointment of Mr William Herington as a director on 1 October 2015 (2 pages)
20 June 2016Termination of appointment of Daniel Behm as a director on 1 April 2015 (1 page)
20 June 2016Termination of appointment of Daniel Behm as a director on 1 April 2015 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 27,382
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 27,382
(4 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
3 September 2014Registration of charge 080047450001, created on 15 August 2014 (41 pages)
3 September 2014Registration of charge 080047450001, created on 15 August 2014 (41 pages)
28 August 2014Registered 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 2014Registered 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 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
15 April 2014Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page)
15 April 2014Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page)
15 April 2014Termination of appointment of Open Systems Technologies, Inc. as a director on 1 May 2012 (1 page)
28 January 2014Accounts made up to 31 March 2013 (2 pages)
28 January 2014Accounts made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 September 2012Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages)
5 September 2012Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages)
5 September 2012Appointment of Open Systems Technologies De, Llc as a director on 1 May 2012 (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)