Check the

DO SYSTEMS LTD

Company
DO SYSTEMS LTD (06203306)

DO SYSTEMS

Phone: +44 (0)1202 570 164
B rating

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

Company name
DO SYSTEMS LTD
Company number
06203306
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2007
Age - 18 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
61
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
67
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
69
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
63
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
55
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.