ONX UK LIMITED

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

    Company NameONX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07097365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ONX UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ONX UK LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGILYSYS EUROPE TECHNOLOGY SOLUTIONS LIMITEDDec 07, 2009Dec 07, 2009

    What are the latest accounts for ONX UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ONX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021

    1 pagesAD01

    Change of details for Cbts Technology Solutions Uk Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 03, 2021

    LRESSP

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Director's details changed for Leigh R. Fox on Jan 28, 2019

    2 pagesCH01

    Confirmation statement made on Dec 07, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Cessation of David Mcgovern as a person with significant control on Mar 06, 2019

    1 pagesPSC07

    Notification of Cbts Technology Solutions Uk Limited as a person with significant control on Mar 06, 2019

    2 pagesPSC02

    Statement of capital on Jul 16, 2019

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 28/04/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2019

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 28/04/2019
    RES13

    Confirmation statement made on Dec 07, 2018 with updates

    4 pagesCS01

    Who are the officers of ONX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOGT, Connie M.
    East Fourth Street
    45202 Cincinnati
    221
    Ohio
    United States
    Secretary
    East Fourth Street
    45202 Cincinnati
    221
    Ohio
    United States
    241335020001
    LDC NOMINEE SECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    FOX, Leigh R.
    East Fourth Street
    45202 Cincinnati
    221
    Ohio
    United States
    Director
    East Fourth Street
    45202 Cincinnati
    221
    Ohio
    United States
    United StatesAmerican241331180002
    JOHNSON, Steve
    338
    Pier Avenue
    Harmosa Beach
    California Ca 90254
    Usa
    Secretary
    338
    Pier Avenue
    Harmosa Beach
    California Ca 90254
    Usa
    British169375780001
    WEIGAND, Kathleen
    Fountain Parkway
    44139 Solon
    28925
    Ohio
    Usa
    Secretary
    Fountain Parkway
    44139 Solon
    28925
    Ohio
    Usa
    147459300001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    ELLIS, Martin
    Fountain Parklway
    44224 Solon
    28925
    Ohio
    Usa
    Director
    Fountain Parklway
    44224 Solon
    28925
    Ohio
    Usa
    UsaAmerican147459310001
    FOSTER, Barton Scott
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    Director
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    UsaAmerican169472500001
    HANSEN, Lawrence David
    Creekside Drive
    TX 75071 Mckinney
    502
    Usa
    Director
    Creekside Drive
    TX 75071 Mckinney
    502
    Usa
    United StatesUsa And Canadian178425390001
    JOHNSON, Steve
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    Director
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    United StatesAmerican153518050001
    MELLINA, Anthony
    Fenwood Avenue
    08837 Edison
    204
    New Jersey
    Usa
    Director
    Fenwood Avenue
    08837 Edison
    204
    New Jersey
    Usa
    UsaAmerican147459320001
    POLLACK, Sheldon Michael
    Commerce Valley Drive West
    Suite 300
    L3T 7V8 Thornhill
    165
    Ontario
    Canada
    Director
    Commerce Valley Drive West
    Suite 300
    L3T 7V8 Thornhill
    165
    Ontario
    Canada
    CanadaCanadian133861640001
    WARWICK, Robb Curtis
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    Director
    Pier Avenue
    CA 90254 Hermosa Beach
    338
    California
    Usa
    United StatesAmerican174537800001

    Who are the persons with significant control of ONX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Mar 06, 2019
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06493410
    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.
    David Mcgovern
    Pier Avenue
    90254 Hermosa Beach
    338
    California
    United States
    Apr 06, 2016
    Pier Avenue
    90254 Hermosa Beach
    338
    California
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ONX UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2021Commencement of winding up
    Sep 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Caroline Rifkind
    40, Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    practitioner
    40, Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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