ABOUT DO SYSTEMS LTD
DO Systems has its own Part 145 and Part M organisation which can service and support a variety of aircraft including Diamond, Cessna and Raytheon.
DO Systems has extensive experience operating with command, control, communications and information systems, airborne uplinks and downlinks.
On behalf of the UK Met Office, DO Systems owns, operates and maintains the Met Office Civil Contingency Aircraft (MOCCA) – a Cessna 421C with the ability to measure and track volcanic ash throughout northern Europe.
The Ghana Air Force is re-equipping with a number of new aircraft types and DO Systems have supplied three DA42 NG aircraft as part of this modernisation programme. A DO Systems training team has been ...
Andrew Watling and Andrew Andronikou of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ were appointed as Joint Administrators of the Company on 22 December 2017.
The affairs, business and property of the Company are being managed by the Joint Administrators who act as agents of the Company and without personal liability.
KEY FINANCES
Year
2016
Assets
£3688.68k
▲ £2466.5k (201.81 %)
Cash
£69.2k
▲ £6.4k (10.19 %)
Liabilities
£5408.4k
▲ £3739.04k (223.98 %)
Net Worth
£-1719.73k
▲ £-1272.53k (284.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Christchurch
- Company name
- DO SYSTEMS LTD
- Company number
- 06203306
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Apr 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dosystems.com
- Phones
-
+44 (0)1202 570 164
01202 570 164
- Registered Address
- HANGER 62A DISCOVERY CENTRE,
BOURNEMOUTH INTERNATIONAL AIRPORT,
CHRISTCHURCH,
DORSET,
BH23 6NE
ECONOMIC ACTIVITIES
- 51102
- Non-scheduled passenger air transport
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 09 Mar 2017
- Confirmation statement made on 9 March 2017 with updates
- 05 Jul 2016
- Total exemption small company accounts made up to 30 September 2015
- 15 Jun 2016
- Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 200
CHARGES
-
15 May 2015
- Status
- Satisfied
on 8 March 2016
- Delivered
- 18 May 2015
-
Persons entitled
- A.S.M Investments (UK) Limited
- Description
- Registration mark: g-dosc. Manufacturer: diamond aircraft…
-
21 May 2012
- Status
- Satisfied
on 14 May 2015
- Delivered
- 25 May 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit of £17,500 and all amounts in the future…
-
10 November 2008
- Status
- Satisfied
on 11 April 2016
- Delivered
- 26 November 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit initially of £40,000 credited to account…
-
10 November 2008
- Status
- Satisfied
on 14 May 2015
- Delivered
- 26 November 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DO SYSTEMS LTD DIRECTORS
Ian Michael Griffiths
Acting
- Appointed
- 08 May 2008
- Occupation
- Managing Director
- Role
- Secretary
- Nationality
- British
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Name
- GRIFFITHS, Ian Michael
Ian Michael Griffiths
Acting
PSC
- Appointed
- 08 May 2008
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Country Of Residence
- England
- Name
- GRIFFITHS, Ian Michael
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Ian Boyd Hillier
Acting
- Appointed
- 08 May 2008
- Occupation
- Technical Director
- Role
- Director
- Age
- 68
- Nationality
- English
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Country Of Residence
- England
- Name
- HILLIER, Ian Boyd
Andrew Gregor Short
Acting
- Appointed
- 10 July 2008
- Occupation
- Finance Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Country Of Residence
- England
- Name
- SHORT, Andrew Gregor
Duncan Alan Styles
Acting
- Appointed
- 04 April 2007
- Occupation
- Businessman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Country Of Residence
- United Kingdom
- Name
- STYLES, Duncan Alan
Sally Ann Styles
Resigned
- Appointed
- 04 April 2007
- Resigned
- 08 May 2008
- Role
- Secretary
- Address
- Birk Moss, Ennerdale, Cleator, Cumbria, CA23 3AR
- Name
- STYLES, Sally Ann
INCORPORATE SECRETARIAT LIMITED
Resigned
- Appointed
- 04 April 2007
- Resigned
- 04 April 2007
- Role
- Nominee Secretary
- Address
- 4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD
- Name
- INCORPORATE SECRETARIAT LIMITED
Marcus Doyle
Resigned
- Appointed
- 08 May 2008
- Resigned
- 17 April 2015
- Occupation
- General Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Hanger 62a, Discovery Centre, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NE
- Country Of Residence
- United Kingdom
- Name
- DOYLE, Marcus
DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED
Resigned
- Appointed
- 28 May 2009
- Resigned
- 30 September 2010
- Role
- Director
- Address
- Unit 4, Woodford Centre, Old Sarum Park, Salisbury, Wiltshire, United Kingdom, SP4 6BU
- Name
- DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.