Check the

OPEN SEAS (UK) LIMITED

Company
OPEN SEAS (UK) LIMITED (02728188)

OPEN SEAS (UK)

Phone: +44 (0)1235 537 391
B rating

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

Company name
OPEN SEAS (UK) LIMITED
Company number
02728188
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1992
Age - 32 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
57
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
56
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
60
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
34
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
80
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
68
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.