Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D O SYSTEMS MISSION SUPPORT LTD
Company Information for

D O SYSTEMS MISSION SUPPORT LTD

UNIT 9, AXIS 31 9 OAK FIELD ROAD, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6FE,
Company Registration Number
05065239
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D O Systems Mission Support Ltd
D O SYSTEMS MISSION SUPPORT LTD was founded on 2004-03-05 and has its registered office in Wimborne. The organisation's status is listed as "Active - Proposal to Strike off". D O Systems Mission Support Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D O SYSTEMS MISSION SUPPORT LTD
 
Legal Registered Office
UNIT 9, AXIS 31 9 OAK FIELD ROAD
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6FE
Other companies in BH23
 
Previous Names
DEFENCE OPTICAL SYSTEMS TRADING UK LIMITED23/03/2005
Filing Information
Company Number 05065239
Company ID Number 05065239
Date formed 2004-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-07 13:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D O SYSTEMS MISSION SUPPORT LTD
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 D O SYSTEMS MISSION SUPPORT LTD

Current Directors
Officer Role Date Appointed
THERESA GRIFFITHS
Company Secretary 2004-03-05
IAN MICHAEL GRIFFITHS
Director 2004-03-05
IAN BOYD HILLIER
Director 2005-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH AUSTIN MARSHALL
Director 2005-07-19 2006-10-23
ERIC DAVID MONTAGUE
Director 2005-07-19 2006-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-05 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA GRIFFITHS DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
THERESA GRIFFITHS DEFENCE OPTICAL LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
IAN MICHAEL GRIFFITHS ADCOM TRAINING LTD Director 2015-08-20 CURRENT 2015-08-20 Dissolved 2017-10-24
IAN MICHAEL GRIFFITHS DIAMOND FLIGHT TRAINING LTD Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
IAN MICHAEL GRIFFITHS SALISBURY CONSTRUCTION & ENGINEERING LTD Director 2014-06-05 CURRENT 2014-06-05 Active
IAN MICHAEL GRIFFITHS STRATEGIC NATURAL CAPITAL LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-08-23
IAN MICHAEL GRIFFITHS EUROPEAN ECO-POWER LTD Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-06-14
IAN MICHAEL GRIFFITHS CARBON VERIFIED LIMITED Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2016-05-10
IAN MICHAEL GRIFFITHS DO SYSTEMS LTD Director 2008-05-08 CURRENT 2007-04-04 Liquidation
IAN MICHAEL GRIFFITHS AIRCREW SOLUTIONS LIMITED Director 2008-01-16 CURRENT 2002-10-16 Active
IAN MICHAEL GRIFFITHS BANBURY AVIATION LIMITED Director 2007-12-18 CURRENT 2007-12-18 Dissolved 2016-05-10
IAN MICHAEL GRIFFITHS UNITY AIR LEASE LIMITED Director 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-04-28
IAN MICHAEL GRIFFITHS DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
IAN MICHAEL GRIFFITHS DEFENCE OPTICAL LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
IAN BOYD HILLIER SHALFLEET MANOR ENGINEERING LTD Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-05-08
IAN BOYD HILLIER DIAMOND AIRCRAFT UK LIMITED Director 2013-01-31 CURRENT 1999-03-17 In Administration/Administrative Receiver
IAN BOYD HILLIER CARBON VERIFIED LIMITED Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2016-05-10
IAN BOYD HILLIER AIRCREW SOLUTIONS LIMITED Director 2009-10-01 CURRENT 2002-10-16 Active
IAN BOYD HILLIER DO SYSTEMS LTD Director 2008-05-08 CURRENT 2007-04-04 Liquidation
IAN BOYD HILLIER BANBURY AVIATION LIMITED Director 2007-12-18 CURRENT 2007-12-18 Dissolved 2016-05-10
IAN BOYD HILLIER UNITY AVIATION LIMITED Director 2007-12-08 CURRENT 2007-11-01 Active
IAN BOYD HILLIER DEFENCE OPTICAL LIMITED Director 2005-01-02 CURRENT 2004-03-05 Active
IAN BOYD HILLIER DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-03-08 Active - Proposal to Strike off
IAN BOYD HILLIER H B H LIMITED Director 1995-07-17 CURRENT 1995-04-12 Active

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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-28DS01Application to strike the company off the register
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset BH23 6NE
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-21CH01Director's details changed for Mr Ian Boyd Hillier on 2019-01-09
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL GRIFFITHS
2018-12-11TM02Termination of appointment of Theresa Griffiths on 2018-12-01
2018-12-11PSC07CESSATION OF IAN MICHAEL GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27PSC07CESSATION OF IAN BOYD HILLIER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22PSC02Notification of Defence Optical Systems Holdings Limited as a person with significant control on 2016-04-06
2018-11-22PSC07CESSATION OF IAN MICHAEL GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL GRIFFITHS
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL GRIFFITHS
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BOYD HILLIER
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-13AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-17DISS40Compulsory strike-off action has been discontinued
2015-10-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-15AA30/09/13 TOTAL EXEMPTION SMALL
2014-11-04GAZ1FIRST GAZETTE
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM UNIT 4 THE WOODFORD CENTRE OLD SARUM BUSINESS PARK LYSANDER ROAD SALISBURY WILTSHIRE SP4 6BU
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-16AR0105/03/14 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-14AR0105/03/13 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-28AR0105/03/12 FULL LIST
2011-08-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-04AR0105/03/11 FULL LIST
2011-08-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-19GAZ1FIRST GAZETTE
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AR0105/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD HILLIER / 01/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA GRIFFITHS / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIFFITHS / 01/03/2010
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / THERESA GRIFFITHS / 01/01/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GRIFFITHS / 01/01/2008
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-04363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-07363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ST MARTINS BUSINESS PARK, BELLS LANE, ZEALS WILTSHIRE BA12 6LY
2005-03-23CERTNMCOMPANY NAME CHANGED DEFENCE OPTICAL SYSTEMS TRADING UK LIMITED CERTIFICATE ISSUED ON 23/03/05
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities




Licences & Regulatory approval
We could not find any licences issued to D O SYSTEMS MISSION SUPPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against D O SYSTEMS MISSION SUPPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-01 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D O SYSTEMS MISSION SUPPORT LTD

Intangible Assets
Patents
We have not found any records of D O SYSTEMS MISSION SUPPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D O SYSTEMS MISSION SUPPORT LTD
Trademarks
We have not found any records of D O SYSTEMS MISSION SUPPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D O SYSTEMS MISSION SUPPORT LTD. 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 (84220 - Defence activities) as D O SYSTEMS MISSION SUPPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where D O SYSTEMS MISSION SUPPORT LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyD O SYSTEMS MISSION SUPPORT LTDEvent Date2011-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D O SYSTEMS MISSION SUPPORT LTD 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 D O SYSTEMS MISSION SUPPORT LTD 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.