Company NameONX UK Limited
Company StatusDissolved
Company Number07097365
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)
Previous NameAgilysys Europe Technology Solutions Limited

Business Activity

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

Directors

Director NameLeigh R. Fox
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address221 East Fourth Street
Cincinnati
Ohio
45202
Secretary NameConnie M. Vogt
StatusClosed
Appointed02 October 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2022)
RoleCompany Director
Correspondence Address221 East Fourth Street
Cincinnati
Ohio
45202
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2022)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Martin Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address28925 Fountain Parklway
Solon
Ohio
44224
Director NameMr Anthony Mellina
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address204 Fenwood Avenue
Edison
New Jersey
08837
Secretary NameMs Kathleen Weigand
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address28925 Fountain Parkway
Solon
Ohio
44139
Director NameMr Barton Scott Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2013)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
Ca 90254
Director NameMr Steve Johnson
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2017)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
Ca 90254
Director NameMr Sheldon Michael Pollack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2017)
RoleCorporate Director
Country of ResidenceCanada
Correspondence Address165 Commerce Valley Drive West
Suite 300
Thornhill
Ontario
L3t 7v8
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2017)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
Ca 90254
Secretary NameSteve Johnson
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address338
Pier Avenue
Harmosa Beach
California Ca 90254
United States
Director NameMr Lawrence David Hansen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityUsa And Canadian
StatusResigned
Appointed21 November 2016(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address502 Creekside Drive
McKinney
Tx 75071
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 October 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.onx.com
Telephone01932 268389
Telephone regionWeybridge

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£435,225
Cash£92,270
Current Liabilities£2,814,173

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 September 2022Final Gazette dissolved following liquidation (1 page)
9 June 2022Return of final meeting in a members' voluntary winding up (7 pages)
1 July 2021Change of details for Cbts Technology Solutions Uk Limited as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
23 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-03
(1 page)
21 June 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
16 June 2021Declaration of solvency (5 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
3 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
10 February 2020Director's details changed for Leigh R. Fox on 28 January 2019 (2 pages)
23 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 July 2019Cessation of David Mcgovern as a person with significant control on 6 March 2019 (1 page)
29 July 2019Notification of Cbts Technology Solutions Uk Limited as a person with significant control on 6 March 2019 (2 pages)
16 July 2019Statement of capital on 16 July 2019
  • GBP 1,000
(3 pages)
20 June 2019Statement by Directors (1 page)
20 June 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2019
(1 page)
20 June 2019Solvency Statement dated 28/04/19 (1 page)
29 April 2019Statement of capital on 29 April 2019
  • GBP 1,000
(3 pages)
29 April 2019Resolutions
  • RES13 ‐ Reduction of share premium account 28/04/2019
(1 page)
29 April 2019Solvency Statement dated 28/04/19 (1 page)
29 April 2019Statement by Directors (1 page)
2 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
19 November 2018Full accounts made up to 31 December 2017 (18 pages)
26 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
14 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
20 December 2017Registered 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 2017Registered 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 2017Appointment of Connie M. Vogt as a secretary on 2 October 2017 (2 pages)
19 December 2017Appointment of Connie M. Vogt as a secretary on 2 October 2017 (2 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Appointment of Leigh R. Fox as a director on 2 October 2017 (2 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Appointment of Leigh R. Fox as a director on 2 October 2017 (2 pages)
18 December 2017Termination of appointment of Steve Johnson as a secretary on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Sheldon Michael Pollack as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Steve Johnson as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Robb Curtis Warwick as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Steve Johnson as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Steve Johnson as a secretary on 2 October 2017 (1 page)
18 December 2017Appointment of Eversecretary Limited as a secretary on 2 October 2017 (2 pages)
18 December 2017Termination of appointment of Sheldon Michael Pollack as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Lawrence David Hansen as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Robb Curtis Warwick as a director on 2 October 2017 (1 page)
18 December 2017Termination of appointment of Lawrence David Hansen as a director on 2 October 2017 (1 page)
18 December 2017Appointment of Eversecretary Limited as a secretary on 2 October 2017 (2 pages)
10 November 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 30 April 2016 (5 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
4 January 2017Appointment of Mr Lawrence David Hansen as a director on 21 November 2016 (2 pages)
4 January 2017Appointment of Mr Lawrence David Hansen as a director on 21 November 2016 (2 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
4 December 2015Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Sheldon Michael Pollack on 4 December 2015 (2 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
24 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
28 January 2014Termination of appointment of Barton Foster as a director (1 page)
28 January 2014Termination of appointment of Barton Foster as a director (1 page)
3 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 May 2013Full accounts made up to 30 April 2012 (15 pages)
22 May 2013Full accounts made up to 30 April 2012 (15 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
24 May 2012Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages)
24 May 2012Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages)
24 May 2012Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Robb Warwick on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Steve Johnson on 1 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Bart Scott Foster on 1 November 2011 (2 pages)
23 May 2012Appointment of Steve Johnson as a secretary (3 pages)
23 May 2012Appointment of Steve Johnson as a secretary (3 pages)
9 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Full accounts made up to 31 March 2011 (16 pages)
10 November 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Appointment of Mr Bart Foster as a director (2 pages)
9 August 2011Appointment of Mr Steve Johnson as a director (2 pages)
9 August 2011Appointment of Mr Robb Warwick as a director (2 pages)
9 August 2011Appointment of Mr Steve Johnson as a director (2 pages)
9 August 2011Appointment of Mr Bart Foster as a director (2 pages)
9 August 2011Appointment of Mr Robb Warwick as a director (2 pages)
8 August 2011Termination of appointment of Anthony Mellina as a director (1 page)
8 August 2011Termination of appointment of Anthony Mellina as a director (1 page)
8 August 2011Appointment of Mr Sheldon Pollack as a director (2 pages)
8 August 2011Termination of appointment of Martin Ellis as a director (1 page)
8 August 2011Termination of appointment of Martin Ellis as a director (1 page)
8 August 2011Appointment of Mr Sheldon Pollack as a director (2 pages)
8 August 2011Termination of appointment of Kathleen Weigand as a secretary (1 page)
8 August 2011Termination of appointment of Kathleen Weigand as a secretary (1 page)
2 August 2011Company name changed agilysys europe technology solutions LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed agilysys europe technology solutions LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 February 2011Director's details changed for Mr Martin Ellis on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Martin Ellis on 15 February 2011 (2 pages)
22 December 2010Registered office address changed from Court Lakeside Drive, Centre Park Warrington Chershire WA1 1PP England on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Court Lakeside Drive, Centre Park Warrington Chershire WA1 1PP England on 22 December 2010 (1 page)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)