ABOUT OPEN SEAS (UK) LIMITED
We're Open Seas. A technology consulting firm founded on years of industry experience, strategic vision, and an obsessive commitment to customer service.
Open Seas are specialists in business systems from around the world. As a bridge between customers and suppliers, we aim to find the best technical solutions to meet your business needs. We have the ability to offer software that meets your exact requirements, we offer solutions to best fit your needs.
No call centres or telephone mazes. Just simple direct access to people who can actually help you. Our network of suppliers and resellers, backed up by our own team of experts and experience, will help to keep your systems up and running.
With 25 years experience, we ensure your software is valuable to your business
- helping improve performance, efficiency, quality, and of course profitability.
KEY FINANCES
Year
2017
Assets
£52.77k
▼ £-0.5k (-0.94 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£63.09k
▲ £19.49k (44.72 %)
Net Worth
£-10.31k
▼ £-20k (-206.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of White Horse
- Company name
- OPEN SEAS (UK) LIMITED
- Company number
- 02728188
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.openseas.co.uk
- Phones
-
+44 (0)1235 537 391
+44 (0)1235 535 168
01235 537 391
01235 535 168
01234 567 890
- Registered Address
- THE OLD SCHOOL HOUSE,
THE CAUSEWAY,
EAST HANNEY,
OXFORDSHIRE,
OX12 0JN
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
- 62030
- Computer facilities management activities
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Jul 2016
- Confirmation statement made on 2 July 2016 with updates
- 16 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
6 August 2007
- Status
- Satisfied
on 23 December 2009
- Delivered
- 9 August 2007
-
Persons entitled
- Linde Hydraulics Limited
- Description
- All interest in the deposit.
-
5 September 2006
- Status
- Satisfied
on 23 December 2009
- Delivered
- 13 September 2006
-
Persons entitled
- Linde Hydraulics Limited
- Description
- Monies held in a deposit account. See the mortgage charge…
-
5 September 2006
- Status
- Satisfied
on 23 December 2009
- Delivered
- 12 September 2006
-
Persons entitled
- Linde Hydraulics Limited
- Description
- The rent deposit and deposit balance,. See the mortgage…
-
19 July 2004
- Status
- Satisfied
on 23 December 2009
- Delivered
- 20 July 2004
-
Persons entitled
- Linde Hydraulics Limited
- Description
- All interest in the deposit under the lease of 21 may 2004…
-
10 September 1998
- Status
- Outstanding
- Delivered
- 15 September 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
OPEN SEAS (UK) LIMITED DIRECTORS
Michael Graham Hamment
Acting
- Appointed
- 27 June 2003
- Role
- Secretary
- Nationality
- British
- Address
- 16 Wentworth Road, Oxford, Oxfordshire, OX2 7TQ
- Name
- HAMMENT, Michael Graham
Geraldine Kent
Acting
- Appointed
- 01 January 2012
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- The Old School House, The Causeway, East Hanney, Oxfordshire, OX12 0JN
- Country Of Residence
- England
- Name
- KENT, Geraldine
Jonathan Jason Kent
Acting
- Appointed
- 02 July 1992
- Occupation
- Soft-Ware Consultant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Old School House, The Causeway, East Hanney, Oxfordshire, OX12 JN
- Country Of Residence
- England
- Name
- KENT, Jonathan Jason
Jonathan Jason Kent
Resigned
PSC
- Appointed
- 02 July 1992
- Resigned
- 27 June 2003
- Role
- Secretary
- Address
- 5 Batten Place, Littlemore, Oxford, Oxfordshire, OX4 4SZ
- Name
- KENT, Jonathan Jason
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 02 July 1992
- Resigned
- 02 July 1993
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
Christian Bilien
Resigned
- Appointed
- 01 April 2000
- Resigned
- 27 June 2003
- Occupation
- Consultant
- Role
- Director
- Age
- 61
- Nationality
- French
- Address
- 15 Rue Alexandre Dumas, Rugil Malmaison, 92500, France
- Name
- BILIEN, Christian
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 02 July 1992
- Resigned
- 02 July 1992
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Colin John Kent
Resigned
- Appointed
- 02 July 1992
- Resigned
- 01 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Pond Farm, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR
- Country Of Residence
- England
- Name
- KENT, Colin John
Christian Mariusse
Resigned
- Appointed
- 01 April 2000
- Resigned
- 27 June 2003
- Occupation
- General Manager/Consultant
- Role
- Director
- Age
- 69
- Nationality
- French
- Address
- 16 Rue Duviard, Lyon, France, 69004
- Name
- MARIUSSE, Christian
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 02 July 1992
- Resigned
- 02 July 1993
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.