Company NameMatra Systems (Holdings) Limited
Company StatusDissolved
Company Number03577883
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameMediafault Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Julian Bratton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMr Alan John Moody
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMarcus Whitfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressThe Cobbler's Cottage
Queen Street
Twyford
Hampshire
SO21 2BY
Director NameMr Rajpal Singh Dhillon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1EW
Director NameMr Anthony Houldsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Brownhill Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2EJ
Director NameAndrew Paul Jacobs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRosebank Wyke
Gillingham
Dorset
SP8 4NA
Secretary NameMichael Robert Batty
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address33 Lin Brook Drive
Poulner
Ringwood
Hampshire
BH24 3LJ
Secretary NameMr Anthony Houldsworth
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Brownhill Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2EJ
Director NameAndrew Eastwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 April 2006)
RoleCompany Director
Correspondence Address2494 Crescent Moon Lane
Snellville
Georgia
30078
United States
Director NameMr Simon John Towner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hocombe Road
Eastleigh
Hampshire
SO53 5SN
Secretary NameThomas McDermott
NationalityBritish
StatusResigned
Appointed13 June 2005(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 April 2006)
RoleFinanciall Controller
Correspondence Address40 Yarrow Way
Locks Heath
Hampshire
SO31 6XD
Director NameMr Graham York
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Ashmore
Shaftsbury
Wiltshire
SP5 5AE
Secretary NameMr Richard Stewart Arnold
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Road
Salisbury
Wiltshire
SP2 7LX
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Secretary NameThomas Paul McDermott
NationalityBritish
StatusResigned
Appointed09 October 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newitt Place
Southampton
Hampshire
SO16 7FA
Secretary NameMr Stephen Sadler
StatusResigned
Appointed11 March 2011(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2012)
RoleCompany Director
Correspondence AddressPaterson House Hatch Warren Farm Hatch Warren Lane
Hatch Warren
Basingstoke
Hampshire
RG22 4RA
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(13 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaterson House Hatch Warren Farm Hatch Warren Lane
Hatch Warren
Basingstoke
Hampshire
RG22 4RA
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed19 January 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMrs Fiona Tee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr David Keith Christopher Gibbon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Oliver Carl Archer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Cedarwood, Crockford Lane
Chineham Business Park
Basingstoke
RG24 8WD
Director NameMr Alan Stanley Wright
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Mel David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 29, 80 Churchill Square
Kings Hill
West Malling
ME19 4YU
Secretary NameVictoria Anne Chandler
StatusResigned
Appointed17 August 2016(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 September 2022)
RoleCompany Director
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteomnicogroup.com
Telephone01256 365150
Telephone regionBasingstoke

Location

Registered AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

9m at £0.01Clarity Commerce Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

18 September 2012Delivered on: 25 September 2012
Persons entitled: Becap Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
16 May 2007Delivered on: 30 May 2007
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2000Delivered on: 18 July 2000
Satisfied on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page)
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 90,100
(4 pages)
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
27 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 90,100
(3 pages)
27 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 90,100
(3 pages)
18 June 2015Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 90,100
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 90,100
(4 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
29 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 June 2013Termination of appointment of Fiona Tee as a director (1 page)
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Stephen Sadler as a director (1 page)
20 March 2012Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Robert Asplin as a director (1 page)
20 March 2012Appointment of Ms Fiona Tee as a director (2 pages)
3 February 2012Termination of appointment of Anthony Houldsworth as a director (1 page)
3 February 2012Termination of appointment of Stephen Sadler as a secretary (1 page)
3 February 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
3 February 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
3 February 2012Termination of appointment of Andrew Jacobs as a director (1 page)
3 February 2012Appointment of Ms Fiona Maria Timothy as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 November 2011Appointment of Mr Stephen Paul Sadler as a director (2 pages)
2 November 2011Termination of appointment of Kenneth Smith as a director (1 page)
13 September 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of Thomas Mcdermott as a secretary (1 page)
14 March 2011Appointment of Mr Stephen Sadler as a secretary (1 page)
21 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Andrew Paul Jacobs on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Andrew Paul Jacobs on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 March 2009 (9 pages)
14 July 2009Director's change of particulars / kenneth smith / 14/07/2009 (1 page)
11 June 2009Return made up to 09/06/09; full list of members (5 pages)
11 June 2009Secretary's change of particulars / thomas mcdermott / 14/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
22 December 2008Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page)
1 December 2008Full accounts made up to 31 March 2007 (13 pages)
20 October 2008Secretary appointed thomas paul mcdermott (1 page)
20 October 2008Appointment terminated secretary richard arnold (1 page)
22 September 2008Return made up to 09/06/08; no change of members (5 pages)
20 March 2008Return made up to 09/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008 (1 page)
11 March 2008Appointment terminated director graham york (1 page)
11 March 2008Director appointed keneth ronald smith (2 pages)
25 September 2007Section 394 (1 page)
30 May 2007Particulars of mortgage/charge (11 pages)
12 February 2007Registered office changed on 12/02/07 from: hooper house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA (1 page)
14 December 2006Return made up to 09/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/06
(8 pages)
9 June 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 May 2006New director appointed (4 pages)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: templers house lulworth close chandlers ford SO53 3TL (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Return made up to 09/06/04; full list of members (8 pages)
25 July 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Return made up to 09/06/01; full list of members; amend (8 pages)
4 June 2003Return made up to 09/06/03; full list of members (9 pages)
4 June 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(9 pages)
13 June 2002Registered office changed on 13/06/02 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page)
27 October 2001Auditor's resignation (1 page)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 2000Auditor's resignation (1 page)
18 July 2000Particulars of mortgage/charge (7 pages)
30 June 2000Return made up to 09/06/00; full list of members; amend (8 pages)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Return made up to 09/06/99; full list of members (6 pages)
8 April 1999Company name changed mediafault LIMITED\certificate issued on 09/04/99 (2 pages)
28 January 1999Statement of affairs (10 pages)
28 January 1999Ad 23/11/98--------- £ si [email protected]=900 £ ic 90100/91000 (2 pages)
14 January 1999Ad 23/11/98--------- £ si [email protected]=90098 £ ic 2/90100 (2 pages)
14 January 1999£ nc 1000/100000 19/11/98 (1 page)
17 December 1998S-div 23/11/98 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 October 1998Registered office changed on 13/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
9 June 1998Incorporation (13 pages)