M&O BUSINESS SYSTEMS LIMITED

M&O BUSINESS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM&O BUSINESS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01317353
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M&O BUSINESS SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is M&O BUSINESS SYSTEMS LIMITED located?

    Registered Office Address
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M&O BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITEDJun 16, 1977Jun 16, 1977

    What are the latest accounts for M&O BUSINESS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2019

    What are the latest filings for M&O BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 27, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 19, 2021

    • Capital: GBP 119,271
    3 pagesSH01

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Poundland Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on Nov 12, 2020

    1 pagesAD01

    Micro company accounts made up to Sep 28, 2019

    3 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Cessation of Poundland Limited as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    Notification of Poundland Uk and Europe Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC02

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period shortened from Sep 30, 2018 to Sep 28, 2018

    1 pagesAA01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Garbutt as a director on Nov 16, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG

    1 pagesAD03

    Register inspection address has been changed to 5 Deansway Worcester WR1 2JG

    1 pagesAD02

    Termination of appointment of Roy George Ellis as a director on Oct 11, 2018

    1 pagesTM01

    Appointment of Mr David Robert Williams as a director on Oct 11, 2018

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Who are the officers of M&O BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Director
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    United KingdomBritish250283500001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Secretary
    The Hall
    LE8 0PG Shangton
    Leicester
    British154053910001
    BIERMAN, Jan Albert
    95 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Secretary
    95 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Dutch6980140001
    HATELEY, Nicholas Roger
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Secretary
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    147331980001
    JHUTI, Jinder
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Secretary
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    184202950001
    O'SULLIVAN, Gary Campbell
    3 Brompton Lawns
    Tettenhall Wood
    WV6 8EH Wolverhampton
    West Midlands
    Secretary
    3 Brompton Lawns
    Tettenhall Wood
    WV6 8EH Wolverhampton
    West Midlands
    British113402080001
    OLDRIDGE, George Arthur
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    Secretary
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    British57017030003
    SMITH, Tracy
    Cromdale Court
    Enville Road
    DY6 0BW Wall Heath Kingswinford
    West Midlands
    Secretary
    Cromdale Court
    Enville Road
    DY6 0BW Wall Heath Kingswinford
    West Midlands
    British9611790002
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritish154053910001
    BIERMAN, Jan Albert
    95 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Director
    95 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Dutch6980140001
    DODD, David Philip
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    Director
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    British86305810002
    ELLIS, Roy George
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    WalesBritish161784490001
    FRANKS, Timothy Robert
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    United KingdomBritish104498960002
    GARBUTT, Andrew John
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    EnglandBritish155096650001
    HATELEY, Nicholas Roger
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    United KingdomBritish105761940002
    MCCARTHY, James John
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    EnglandBritish201662980001
    OLDRIDGE, George Arthur
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    Director
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    United KingdomBritish57017030003
    SHELDON, Ronald Frank
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    United KingdomBritish33770320003
    SMITH, Colin Deverell
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    Director
    C/O Poundland
    Wellmans Road
    WV13 2QT Willenhall
    West Midlands
    United KingdomBritish682020005
    SMITH, Steven Kevin
    Cromdale Court
    Enville Road Wall Heath
    DY6 0BW Kingswinford
    West Midlands
    Director
    Cromdale Court
    Enville Road Wall Heath
    DY6 0BW Kingswinford
    West Midlands
    British4569600002

    Who are the persons with significant control of M&O BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poundland Uk And Europe Limited
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Limited
    England
    Sep 30, 2019
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies For England & Wales
    Registration Number09127615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Poundland Limited
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    England
    Apr 06, 2016
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number02495645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does M&O BUSINESS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 29, 1994
    Delivered On Dec 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1978
    Delivered On Mar 03, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1978Registration of a charge
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0