Company NameONX Enterprise Solutions (UK) Ltd.
Company StatusDissolved
Company Number06720391
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Bradley Johnson
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2014)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Phillip Andrew Deleon
Date of BirthMay 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2008(same day as company formation)
RolePresident And Director
Country of ResidenceCanada
Correspondence Address10 Bellair St
Suite 802
Toronto
Ontario
M5r 3t8
Director NameMr Sheldon Michael Pollack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCeo And Director
Country of ResidenceCanada
Correspondence Address611 Woburn Ave.
Toronto
Ontario
M5m 1m2
Canada
Director NameMr Edward William Vos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2008(same day as company formation)
RolePresident, Onx Enterprise Solutions
Country of ResidenceCanada
Correspondence Address111 John Bricker Rd
Cambridge
Ontario
N3h 4r8
Director NameMr Barton Scott Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2013)
RoleOperating Partner Software
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Onx Enterprise Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,616
Cash£1,997
Current Liabilities£177,781

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
24 March 2014Termination of appointment of Barton Foster as a director (1 page)
24 March 2014Termination of appointment of Barton Foster as a director (1 page)
6 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
6 March 2013Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
2 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 September 2012Accounts for a small company made up to 30 April 2011 (6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Appointment of Stephen Bradley Johnson as a director (3 pages)
9 February 2012Termination of appointment of Phillip Deleon as a director (2 pages)
9 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (15 pages)
9 February 2012Termination of appointment of Sheldon Pollack as a director (2 pages)
9 February 2012Termination of appointment of Sheldon Pollack as a director (2 pages)
9 February 2012Appointment of Barton Scott Foster as a director (3 pages)
9 February 2012Termination of appointment of Phillip Deleon as a director (2 pages)
9 February 2012Termination of appointment of Edward Vos as a director (2 pages)
9 February 2012Appointment of Stephen Bradley Johnson as a director (3 pages)
9 February 2012Termination of appointment of Edward Vos as a director (2 pages)
9 February 2012Appointment of Barton Scott Foster as a director (3 pages)
9 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (15 pages)
8 February 2012Accounts for a small company made up to 30 April 2010 (6 pages)
8 February 2012Accounts for a small company made up to 30 April 2010 (6 pages)
6 August 2011Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Edward William Vos on 10 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Phillip Andrew Deleon on 10 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Edward William Vos on 10 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Sheldon Michael Pollack on 10 October 2010 (2 pages)
22 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Sheldon Michael Pollack on 10 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Phillip Andrew Deleon on 10 October 2010 (2 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Full accounts made up to 30 April 2009 (12 pages)
19 May 2010Full accounts made up to 30 April 2009 (12 pages)
14 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
4 November 2009Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages)
23 October 2008Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
23 October 2008Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
10 October 2008Incorporation (19 pages)
10 October 2008Incorporation (19 pages)