Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN CLOUD UK LIMITED
Company Information for

OPEN CLOUD UK LIMITED

100 CHURCH STREET, ENFIELD, EN2 6BQ,
Company Registration Number
05706449
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Open Cloud Uk Ltd
OPEN CLOUD UK LIMITED was founded on 2006-02-13 and has its registered office in Enfield. The organisation's status is listed as "Active - Proposal to Strike off". Open Cloud Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPEN CLOUD UK LIMITED
 
Legal Registered Office
100 CHURCH STREET
ENFIELD
EN2 6BQ
Other companies in CB4
 
Previous Names
OPEN CLOUD LIMITED08/12/2006
LAMPCLIP LIMITED21/03/2006
Filing Information
Company Number 05706449
Company ID Number 05706449
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-12 17:28:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN CLOUD UK LIMITED

Current Directors
Officer Role Date Appointed
VERSEC SECRETARIES LIMITED
Company Secretary 2017-02-10
DEREK WILLIAM BROOKER
Director 2017-02-10
GRAEME MACARTHUR
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ANDREW GREEN
Company Secretary 2011-09-27 2017-02-10
PETER ANTHONY BAINES
Director 2016-06-30 2017-02-10
DAVID TRENWITH LONG
Director 2006-03-10 2017-02-10
JEFFREY PHILIP GORDON
Director 2009-10-29 2016-06-30
JENNIFER ANN MOREL
Director 2006-09-20 2015-12-31
MARTIN ALEXANDER MCNAIR
Director 2006-12-19 2009-10-29
MURRAY JOHN MCNAE
Director 2006-03-10 2009-04-02
STEPHEN JEFFREY NEWTON
Director 2006-09-20 2009-03-14
STEPHEN JEFFREY NEWTON
Company Secretary 2006-12-08 2008-12-31
ANTHONY JOHANNES BORREN
Director 2006-03-10 2006-12-19
DAVID IAN FERRY
Director 2006-03-10 2006-12-19
DAVID CHARLES PAGE
Director 2006-03-10 2006-12-19
VIVIEN PELL
Company Secretary 2006-09-20 2006-12-08
DANISE PATRICIA MCEVOY
Company Secretary 2006-03-10 2006-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-13 2006-03-10
INSTANT COMPANIES LIMITED
Nominated Director 2006-02-13 2006-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERSEC SECRETARIES LIMITED OPEN CLOUD LIMITED Company Secretary 2017-02-10 CURRENT 2006-11-16 Liquidation
VERSEC SECRETARIES LIMITED METASWITCH NETWORKS LTD Company Secretary 2016-05-01 CURRENT 1981-08-10 Active
VERSEC SECRETARIES LIMITED SYNLAB HOLDCO III LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-19 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED SYNLAB BONDCO PLC Company Secretary 2016-04-01 CURRENT 2015-03-23 Active
VERSEC SECRETARIES LIMITED SYNLAB HOLDCO LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
VERSEC SECRETARIES LIMITED SYNLAB UNSECURED BONDCO PLC Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
VERSEC SECRETARIES LIMITED SYNLAB LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-09 Active
VERSEC SECRETARIES LIMITED AUGMENTED WORLD LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
VERSEC SECRETARIES LIMITED SPIRIT MASTERS LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED GBS 2012 LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
VERSEC SECRETARIES LIMITED AGRECOLA LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-01-03
VERSEC SECRETARIES LIMITED ACE DE NOVO LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
VERSEC SECRETARIES LIMITED MT DIGITAL MEDIA LIMITED Company Secretary 2009-08-01 CURRENT 2006-08-07 Active
VERSEC SECRETARIES LIMITED MEALS ON KEELS LIMITED Company Secretary 2009-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED DUBAI INTERNATIONAL CAPITAL (EUROPE) LIMITED Company Secretary 2008-12-22 CURRENT 2006-12-07 Dissolved 2015-07-28
VERSEC SECRETARIES LIMITED VERSEC INCORPORATIONS LIMITED Company Secretary 2008-03-01 CURRENT 2001-11-22 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED VERSEC LIMITED Company Secretary 2008-03-01 CURRENT 2000-05-23 Active
VERSEC SECRETARIES LIMITED VERSEC NOMINEES LIMITED Company Secretary 2008-03-01 CURRENT 2001-11-22 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED IMPACT COATINGS (ABERDEEN) LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2014-06-06
VERSEC SECRETARIES LIMITED JUST HOLLER LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
DEREK WILLIAM BROOKER OPEN CLOUD LIMITED Director 2017-02-10 CURRENT 2006-11-16 Liquidation
GRAEME MACARTHUR OPEN CLOUD LIMITED Director 2017-02-10 CURRENT 2006-11-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR GRAEME MACARTHUR
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAINES
2017-02-16AP01DIRECTOR APPOINTED MR DEREK WILLIAM BROOKER
2017-02-16TM02APPOINTMENT TERMINATED, SECRETARY PETER GREEN
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM EDINBURGH HOUSE COWLEY ROAD ST JOHN'S INNOVATION PARK CAMBRIDGE CAMBS CB4 0DS
2017-02-16AP04CORPORATE SECRETARY APPOINTED VERSEC SECRETARIES LIMITED
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED MR PETER ANTHONY BAINES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-13AR0113/02/16 FULL LIST
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOREL
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0113/02/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0113/02/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0113/02/13 FULL LIST
2012-08-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-23AR0113/02/12 FULL LIST
2011-10-05AP03SECRETARY APPOINTED MR PETER DAVID ANDREW GREEN
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-10AR0113/02/11 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 140 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0GF
2010-03-08AR0113/02/10 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-04AP01DIRECTOR APPOINTED JEFFERY GORDON
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MURRAY MCNAE
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NEWTON
2009-03-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY STEPHEN NEWTON
2008-02-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-10225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-02-10287REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 33 CANNON STREET LONDON EC4M 5TE
2007-01-09288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11288bSECRETARY RESIGNED
2006-12-08CERTNMCOMPANY NAME CHANGED OPEN CLOUD LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-21CERTNMCOMPANY NAME CHANGED LAMPCLIP LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OPEN CLOUD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN CLOUD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN CLOUD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of OPEN CLOUD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN CLOUD UK LIMITED
Trademarks
We have not found any records of OPEN CLOUD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN CLOUD UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPEN CLOUD UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPEN CLOUD UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN CLOUD UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN CLOUD UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EN2 6BQ