General information

Name:

Simply Open Source Limited

Office Address:

Flat 3, 11 Wingfield Road Whitchurch CF14 1NJ Cardiff

Number: 06173267

Incorporation date: 2007-03-20

Dissolution date: 2023-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06173267 17 years ago, Simply Open Source Ltd had been a private limited company until 2023-09-12 - the date it was formally closed. The company's latest registration address was Flat 3, 11 Wingfield Road, Whitchurch Cardiff. This particular Simply Open Source Ltd company functioned under four different names in the past. The company was originally established under the name of of Symtoc to be switched to Environmental Construction Options on 2014-10-07. The company's third name was present name until 2009.

Brian W. was this firm's managing director, arranged to perform management duties on 2007-03-20.

Brian W. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Simply Open Source Ltd 2014-10-07
  • Symtoc Ltd 2014-06-30
  • Environmental Construction Options Limited 2009-03-17
  • Opieri Ltd 2007-09-06
  • Opieri Investment Limited 2007-03-20

Financial data based on annual reports

Company staff

Brian W.

Role: Director

Appointed: 20 March 2007

Latest update: 1 November 2023

People with significant control

Brian W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies