Download leads from Nexok and grow your business. Find out more

OMX Technology (UK) Limited

Documents

Total Documents155
Total Pages683

Filing History

16 September 2015Final Gazette dissolved following liquidation
16 September 2015Final Gazette dissolved following liquidation
16 September 2015Final Gazette dissolved via compulsory strike-off
16 June 2015Return of final meeting in a members' voluntary winding up
16 June 2015Return of final meeting in a members' voluntary winding up
13 February 2015Liquidators' statement of receipts and payments to 20 December 2014
13 February 2015Liquidators statement of receipts and payments to 20 December 2014
13 February 2015Liquidators' statement of receipts and payments to 20 December 2014
11 February 2014Liquidators statement of receipts and payments to 20 December 2013
11 February 2014Liquidators' statement of receipts and payments to 20 December 2013
11 February 2014Liquidators' statement of receipts and payments to 20 December 2013
15 February 2013Liquidators' statement of receipts and payments to 20 December 2012
15 February 2013Liquidators' statement of receipts and payments to 20 December 2012
15 February 2013Liquidators statement of receipts and payments to 20 December 2012
1 February 2012Liquidators' statement of receipts and payments to 20 December 2011
1 February 2012Liquidators' statement of receipts and payments to 20 December 2011
1 February 2012Liquidators statement of receipts and payments to 20 December 2011
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
13 January 2011Appointment of a voluntary liquidator
13 January 2011Appointment of a voluntary liquidator
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
6 January 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 January 2011
6 January 2011Insolvency:form 4.28 - certificate of appointment of two or more liquidators
6 January 2011Declaration of solvency
6 January 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 January 2011
6 January 2011Declaration of solvency
6 January 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 January 2011
6 January 2011Insolvency:form 4.28 - certificate of appointment of two or more liquidators
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • USD 3,698,000
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • USD 3,698,000
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • USD 3,698,000
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
1 June 2009Return made up to 05/01/09; full list of members
1 June 2009Return made up to 05/01/09; full list of members
23 March 2009Auditor's resignation
23 March 2009Auditor's resignation
3 March 2009Full accounts made up to 31 December 2007
3 March 2009Full accounts made up to 31 December 2007
23 January 2009Appointment terminated director paul mckeown
23 January 2009Appointment terminated director paul mckeown
28 December 2008Director appointed charlotte crosswell
28 December 2008Director appointed charlotte crosswell
26 February 2008Return made up to 05/01/08; full list of members
26 February 2008Return made up to 05/01/08; full list of members
3 January 2008Full accounts made up to 31 December 2006
3 January 2008Full accounts made up to 31 December 2006
24 May 2007Return made up to 05/01/07; full list of members
24 May 2007Return made up to 05/01/07; full list of members
23 August 2006Full accounts made up to 31 December 2005
23 August 2006Full accounts made up to 31 December 2005
29 June 2006Full accounts made up to 30 June 2004
29 June 2006Full accounts made up to 30 June 2004
24 March 2006Return made up to 05/01/06; full list of members
24 March 2006Return made up to 05/01/06; full list of members
17 February 2006Director resigned
17 February 2006Director resigned
16 February 2006New director appointed
16 February 2006New director appointed
24 October 2005Accounting reference date extended from 30/06/05 to 31/12/05
24 October 2005Accounting reference date extended from 30/06/05 to 31/12/05
5 May 2005Delivery ext'd 3 mth 30/06/04
5 May 2005Delivery ext'd 3 mth 30/06/04
10 March 2005Return made up to 05/01/05; full list of members
10 March 2005Return made up to 05/01/05; full list of members
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 January 2005Ad 31/12/04--------- us$ si 3553000@1=3553000 us$ ic 3000000/6553000
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 January 2005Nc inc already adjusted 30/12/04
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 January 2005Ad 31/12/04--------- us$ si 3553000@1=3553000 us$ ic 3000000/6553000
17 January 2005Nc inc already adjusted 30/12/04
5 November 2004New director appointed
5 November 2004Director resigned
5 November 2004Director resigned
5 November 2004New director appointed
3 August 2004Company name changed om technology (uk) LIMITED\certificate issued on 03/08/04
3 August 2004Company name changed om technology (uk) LIMITED\certificate issued on 03/08/04
25 June 2004Auditor's resignation
25 June 2004Auditor's resignation
4 March 2004Full accounts made up to 30 June 2002
4 March 2004Full accounts made up to 30 June 2002
4 March 2004Full accounts made up to 30 June 2003
4 March 2004Full accounts made up to 30 June 2003
22 January 2004Return made up to 05/01/04; full list of members
22 January 2004Return made up to 05/01/04; full list of members
25 July 2003Director resigned
25 July 2003New director appointed
25 July 2003New director appointed
25 July 2003Director resigned
20 June 2003Delivery ext'd 3 mth 30/06/02
20 June 2003Delivery ext'd 3 mth 30/06/02
27 March 2003Accounting reference date shortened from 31/12/02 to 30/06/02
27 March 2003Accounting reference date shortened from 31/12/02 to 30/06/02
11 March 2003Return made up to 05/01/03; no change of members
11 March 2003Return made up to 05/01/03; no change of members
2 March 2003New director appointed
2 March 2003Director resigned
2 March 2003New director appointed
2 March 2003Director resigned
25 February 2003Full accounts made up to 31 December 2001
25 February 2003Full accounts made up to 31 December 2001
6 December 2002New secretary appointed
6 December 2002New director appointed
6 December 2002New secretary appointed
6 December 2002Director resigned
6 December 2002Secretary resigned
6 December 2002Director resigned
6 December 2002Secretary resigned
6 December 2002New director appointed
3 December 2002Return made up to 05/01/02; no change of members
3 December 2002Return made up to 05/01/02; no change of members
18 October 2002Delivery ext'd 3 mth 31/12/01
18 October 2002Delivery ext'd 3 mth 31/12/01
31 January 2002Full accounts made up to 31 December 2000
31 January 2002Full accounts made up to 31 December 2000
15 October 2001Delivery ext'd 3 mth 31/12/00
15 October 2001Delivery ext'd 3 mth 31/12/00
3 July 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 July 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 July 2001Registered office changed on 03/07/01 from: 107 cannon street london EC4N 5AF
3 July 2001Registered office changed on 03/07/01 from: 107 cannon street london EC4N 5AF
25 June 2001Full accounts made up to 31 December 1999
25 June 2001Full accounts made up to 31 December 1999
13 October 2000Delivery ext'd 3 mth 31/12/99
13 October 2000Delivery ext'd 3 mth 31/12/99
11 January 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
11 January 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
22 April 1999Particulars of contract relating to shares
22 April 1999Particulars of contract relating to shares
13 April 1999New director appointed
13 April 1999New director appointed
13 April 1999New secretary appointed
13 April 1999New secretary appointed
22 March 1999Nc inc already adjusted 16/03/99
22 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99
22 March 1999Director resigned
22 March 1999Registered office changed on 22/03/99 from: 200 aldersgate street london EC1A 4JJ
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1999Director resigned
22 March 1999Director resigned
22 March 1999Director resigned
22 March 1999Registered office changed on 22/03/99 from: 200 aldersgate street london EC1A 4JJ
22 March 1999Secretary resigned
22 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99
22 March 1999Nc inc already adjusted 16/03/99
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1999Secretary resigned
16 March 1999Company name changed spiredrift LIMITED\certificate issued on 16/03/99
16 March 1999Company name changed spiredrift LIMITED\certificate issued on 16/03/99
5 January 1999Incorporation
5 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing