OMX TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

OMX TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046601

Incorporation date

13/08/1986

Size

Full

Contacts

Registered address

Registered address

Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon15/09/2015
Final Gazette dissolved following liquidation
dot icon15/06/2015
Return of final meeting in a members' voluntary winding up
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2011-12-19
dot icon28/12/2010
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 2010-12-29
dot icon28/12/2010
Declaration of solvency
dot icon28/12/2010
Insolvency resolution
dot icon28/12/2010
Resolutions
dot icon28/12/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon17/06/2010
Director's details changed for Bo Johan Magnus Billing on 2010-05-19
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 19/05/09; full list of members
dot icon22/03/2009
Auditor's resignation
dot icon22/03/2009
Miscellaneous
dot icon02/03/2009
Accounts made up to 2007-12-31
dot icon22/01/2009
Appointment terminated director paul mckeown
dot icon27/12/2008
Director appointed charlotte crosswell
dot icon29/07/2008
Return made up to 19/05/08; full list of members
dot icon02/01/2008
Accounts made up to 2006-12-31
dot icon09/09/2007
Return made up to 19/05/07; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Return made up to 19/05/06; full list of members
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon16/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon18/12/2005
Accounts made up to 2004-06-30
dot icon23/10/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon01/06/2005
Return made up to 19/05/05; full list of members
dot icon04/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon16/01/2005
Ad 31/12/04--------- £ si [email protected]=1848000 £ ic 602/1848602
dot icon16/01/2005
Nc inc already adjusted 30/12/04
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon03/08/2004
Certificate of change of name
dot icon02/08/2004
Certificate of change of name
dot icon24/06/2004
Auditor's resignation
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon03/03/2004
Accounts made up to 2002-06-30
dot icon03/03/2004
Accounts made up to 2003-06-30
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon19/06/2003
Delivery ext'd 3 mth 30/06/02
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon30/03/2003
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon04/02/2003
Accounts made up to 2001-12-31
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Secretary resigned
dot icon30/05/2002
Return made up to 31/05/02; full list of members
dot icon14/04/2002
Memorandum and Articles of Association
dot icon14/04/2002
Memorandum and Articles of Association
dot icon03/04/2002
Certificate of change of name
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon30/01/2002
Accounts made up to 2000-12-31
dot icon02/12/2001
Return made up to 31/05/01; full list of members
dot icon22/11/2001
New secretary appointed
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/01
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon25/04/2001
Registered office changed on 26/04/01 from: epworth house 25 city road london EC1Y 1AA
dot icon04/02/2001
Accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 31/05/00; full list of members
dot icon12/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/07/2000
Accounts made up to 1998-12-31
dot icon13/06/2000
New director appointed
dot icon03/05/2000
Return made up to 31/05/99; full list of members
dot icon04/01/2000
New director appointed
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/09/1999
Certificate of change of name
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/04/1999
Director resigned
dot icon05/02/1999
Accounts made up to 1997-12-31
dot icon29/12/1998
Ad 10/12/98--------- £ si [email protected]=140 £ ic 242/382
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
£ nc 486/626 10/12/98
dot icon23/12/1998
Return made up to 31/05/98; no change of members
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/04/1998
Ad 02/04/98--------- £ si [email protected]=220 £ ic 242/462
dot icon22/04/1998
Nc inc already adjusted 02/04/98
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
New director appointed
dot icon04/08/1997
Accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 31/05/97; no change of members
dot icon08/09/1996
Accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 31/05/96; full list of members
dot icon19/05/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New secretary appointed
dot icon01/11/1995
Accounts made up to 1994-12-31
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
Secretary resigned;director resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Return made up to 31/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/06/1994
New director appointed
dot icon26/06/1994
Return made up to 31/05/94; full list of members
dot icon03/05/1994
Accounts made up to 1993-12-31
dot icon16/03/1994
Ad 01/04/93-31/05/93 premium £ si [email protected]
dot icon16/03/1994
Ad 12/07/92-29/12/92 premium £ si [email protected]
dot icon13/03/1994
Ad 22/02/94--------- £ si [email protected] £ ic 204/204
dot icon13/03/1994
Return made up to 31/05/93; full list of members; amend
dot icon13/03/1994
Return made up to 31/05/92; full list of members; amend
dot icon13/03/1994
Return made up to 31/05/91; full list of members; amend
dot icon13/03/1994
Ad 18/11/93--------- £ si [email protected]=1 £ ic 206/207
dot icon13/03/1994
Ad 16/12/93--------- £ si [email protected]=2 £ ic 204/206
dot icon12/01/1994
Director resigned
dot icon09/11/1993
Secretary resigned;new secretary appointed
dot icon18/08/1993
Accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/05/93; full list of members
dot icon11/03/1993
Ad 12/07/92-29/12/92 £ si [email protected]=7 £ ic 194/201
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon01/09/1991
Ad 11/07/91--------- £ si [email protected]=34 £ ic 160/194
dot icon26/07/1991
Accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 31/05/91; no change of members
dot icon06/11/1990
New director appointed
dot icon25/10/1990
Accounts made up to 1989-12-31
dot icon18/06/1990
Registered office changed on 19/06/90 from: po box 208 128 queen victoria street london EC4P 4JX
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1990
Return made up to 31/05/90; full list of members
dot icon18/06/1990
Return made up to 31/03/89; full list of members
dot icon20/06/1989
Accounts made up to 1988-12-31
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Div
dot icon01/08/1988
£ nc 200/265
dot icon03/07/1988
Accounts made up to 1987-12-31
dot icon16/05/1988
Particulars of mortgage/charge
dot icon15/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon07/01/1988
Particulars of mortgage/charge
dot icon05/01/1987
Accounting reference date notified as 31/12
dot icon11/12/1986
New director appointed
dot icon11/12/1986
Registered office changed on 12/12/86 from: po box 198 hillgate house 26 old bailey london EC4M 7PL
dot icon04/11/1986
Registered office changed on 05/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1986
Certificate of change of name
dot icon13/08/1986
Certificate of Incorporation
dot icon13/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sipiere, Elizabeth Ann
Director
22/10/2004 - 31/01/2006
21
Meaklim, Peter James
Director
14/06/1994 - 01/11/1994
13
Crosswell, Charlotte Louise Benham
Director
19/12/2008 - Present
24
Casal, Eileen
Director
01/11/1994 - 05/03/1999
-
Cox, Peter Anthony
Director
18/03/1999 - 18/08/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OMX TECHNOLOGY LTD.

OMX TECHNOLOGY LTD. is an(a) Dissolved company incorporated on 13/08/1986 with the registered office located at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMX TECHNOLOGY LTD.?

toggle

OMX TECHNOLOGY LTD. is currently Dissolved. It was registered on 13/08/1986 and dissolved on 15/09/2015.

Where is OMX TECHNOLOGY LTD. located?

toggle

OMX TECHNOLOGY LTD. is registered at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does OMX TECHNOLOGY LTD. do?

toggle

OMX TECHNOLOGY LTD. operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for OMX TECHNOLOGY LTD.?

toggle

The latest filing was on 15/09/2015: Final Gazette dissolved following liquidation.