Cincinnati
Ohio
45202
Secretary Name | Connie M. Vogt |
---|---|
Status | Closed |
Appointed | 02 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 September 2022) |
Role | Company Director |
Correspondence Address | 221 East Fourth Street Cincinnati Ohio 45202 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2022) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Martin Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28925 Fountain Parklway Solon Ohio 44224 |
Director Name | Mr Anthony Mellina |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 204 Fenwood Avenue Edison New Jersey 08837 |
Secretary Name | Ms Kathleen Weigand |
---|---|
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28925 Fountain Parkway Solon Ohio 44139 |
Director Name | Mr Barton Scott Foster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2013) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California Ca 90254 |
Director Name | Mr Steve Johnson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2017) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California Ca 90254 |
Director Name | Mr Sheldon Michael Pollack |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2017) |
Role | Corporate Director |
Country of Residence | Canada |
Correspondence Address | 165 Commerce Valley Drive West Suite 300 Thornhill Ontario L3t 7v8 |
Director Name | Mr Robb Curtis Warwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2017) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California Ca 90254 |
Secretary Name | Steve Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 338 Pier Avenue Harmosa Beach California Ca 90254 United States |
Director Name | Mr Lawrence David Hansen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Usa And Canadian |
Status | Resigned |
Appointed | 21 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 502 Creekside Drive McKinney Tx 75071 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.onx.com |
---|---|
Telephone | 01932 268389 |
Telephone region | Weybridge |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£435,225 |
Cash | £92,270 |
Current Liabilities | £2,814,173 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 July 2021 | Change of details for Cbts Technology Solutions Uk Limited as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | 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 1 July 2021 (1 page) |
23 June 2021 | Appointment of a voluntary liquidator (3 pages) |
23 June 2021 | Resolutions
|
21 June 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
16 June 2021 | Declaration of solvency (5 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
15 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
3 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
10 February 2020 | Director's details changed for Leigh R. Fox on 28 January 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 July 2019 | Cessation of David Mcgovern as a person with significant control on 6 March 2019 (1 page) |
29 July 2019 | Notification of Cbts Technology Solutions Uk Limited as a person with significant control on 6 March 2019 (2 pages) |
16 July 2019 | Statement of capital on 16 July 2019
|
20 June 2019 | Statement by Directors (1 page) |
20 June 2019 | Resolutions
|
20 June 2019 | Solvency Statement dated 28/04/19 (1 page) |
29 April 2019 | Statement of capital on 29 April 2019
|
29 April 2019 | Resolutions
|
29 April 2019 | Solvency Statement dated 28/04/19 (1 page) |
29 April 2019 | Statement by Directors (1 page) |
2 January 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
19 November 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
14 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
20 December 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 20 December 2017 (1 page) |
19 December 2017 | Appointment of Connie M. Vogt as a secretary on 2 October 2017 (2 pages) |
19 December 2017 | Appointment of Connie M. Vogt as a secretary on 2 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Appointment of Leigh R. Fox as a director on 2 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Appointment of Leigh R. Fox as a director on 2 October 2017 (2 pages) |
18 December 2017 | Termination of appointment of Steve Johnson as a secretary on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Sheldon Michael Pollack as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Steve Johnson as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Robb Curtis Warwick as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Steve Johnson as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Steve Johnson as a secretary on 2 October 2017 (1 page) |
18 December 2017 | Appointment of Eversecretary Limited as a secretary on 2 October 2017 (2 pages) |
18 December 2017 | Termination of appointment of Sheldon Michael Pollack as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Lawrence David Hansen as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Robb Curtis Warwick as a director on 2 October 2017 (1 page) |
18 December 2017 | Termination of appointment of Lawrence David Hansen as a director on 2 October 2017 (1 page) |
18 December 2017 | Appointment of Eversecretary Limited as a secretary on 2 October 2017 (2 pages) |
10 November 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 10 November 2017 (1 page) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
4 January 2017 | Appointment of Mr Lawrence David Hansen as a director on 21 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr Lawrence David Hansen as a director on 21 November 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages) |
28 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
28 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Termination of appointment of Barton Foster as a director (1 page) |
28 January 2014 | Termination of appointment of Barton Foster as a director (1 page) |
3 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 May 2013 | Full accounts made up to 30 April 2012 (15 pages) |
22 May 2013 | Full accounts made up to 30 April 2012 (15 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages) |
24 May 2012 | Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages) |
24 May 2012 | Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages) |
23 May 2012 | Appointment of Steve Johnson as a secretary (3 pages) |
23 May 2012 | Appointment of Steve Johnson as a secretary (3 pages) |
9 May 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Appointment of Mr Bart Foster as a director (2 pages) |
9 August 2011 | Appointment of Mr Steve Johnson as a director (2 pages) |
9 August 2011 | Appointment of Mr Robb Warwick as a director (2 pages) |
9 August 2011 | Appointment of Mr Steve Johnson as a director (2 pages) |
9 August 2011 | Appointment of Mr Bart Foster as a director (2 pages) |
9 August 2011 | Appointment of Mr Robb Warwick as a director (2 pages) |
8 August 2011 | Termination of appointment of Anthony Mellina as a director (1 page) |
8 August 2011 | Termination of appointment of Anthony Mellina as a director (1 page) |
8 August 2011 | Appointment of Mr Sheldon Pollack as a director (2 pages) |
8 August 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
8 August 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
8 August 2011 | Appointment of Mr Sheldon Pollack as a director (2 pages) |
8 August 2011 | Termination of appointment of Kathleen Weigand as a secretary (1 page) |
8 August 2011 | Termination of appointment of Kathleen Weigand as a secretary (1 page) |
2 August 2011 | Company name changed agilysys europe technology solutions LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed agilysys europe technology solutions LIMITED\certificate issued on 02/08/11
|
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 February 2011 | Director's details changed for Mr Martin Ellis on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Martin Ellis on 15 February 2011 (2 pages) |
22 December 2010 | Registered office address changed from Court Lakeside Drive, Centre Park Warrington Chershire WA1 1PP England on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Court Lakeside Drive, Centre Park Warrington Chershire WA1 1PP England on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Incorporation
|
7 December 2009 | Incorporation
|
7 December 2009 | Incorporation
|