Company NameOCYT 8 Limited
Company StatusDissolved
Company Number00980047
CategoryPrivate Limited Company
Incorporation Date19 May 1970(53 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameStaifix Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Boldison
NationalityBritish
StatusClosed
Appointed30 September 2007(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(39 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameRobert Henry Wardle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration4 months (resigned 22 July 1992)
RoleManaging Director
Correspondence AddressBraichlie West Glen Road
Kilmacolm
Renfrewshire
PA13 4PJ
Scotland
Director NameDavid Bradley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleSales & Marketing Manager
Correspondence Address188 Millhouses Lane
Sheffield
South Yorkshire
S7 2HE
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration4 months (resigned 22 July 1992)
RoleChartered Accountant
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMichael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 May 1994)
RoleFinancial Director
Correspondence Address89 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DU
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
35 Hazelwood Road
Duffield
Derby
DE56 4DP
Director NameMichael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1998)
RoleManager
Correspondence Address11 The Rills
Hinckley
Leicestershire
LE10 1NA
Secretary NameChristopher John Chapman
NationalityBritish
StatusResigned
Appointed16 December 1996(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address5 The Willows
Walmley
Sutton Coldfield
West Midlands
B76 2PX
Secretary NameMichael William Perkins
NationalityBritish
StatusResigned
Appointed10 April 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AB
Director NameMr Gordon Robert Browning
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinbeck
Linton
Skipton
North Yorkshire
BD23 5HQ
Director NameMs Kathryn Louise Woods
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(31 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed07 August 2001(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2007)
RoleFinancial Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Stuart Maxwell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11a Melbourne Lane
Breedon On The Hill
Derbyshire
DE73 8AT
Director NameAndrew Joseph Dodwell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address114 Springfield Road
Morley
Leeds
West Yorkshire
LS27 9TA
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed21 March 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Administration Limited (Corporation)
StatusResigned
Appointed18 May 1998(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2001)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Management Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2001)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA

Location

Registered AddressVictoria Road
Leeds
West Yorkshire
LS11 5UG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
7 August 2009Director appointed richard laws (2 pages)
7 August 2009Appointment terminated director andrew dodwell (1 page)
7 August 2009Appointment Terminated Director andrew dodwell (1 page)
7 August 2009Director appointed richard laws (2 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
31 December 2008Accounts made up to 26 September 2008 (1 page)
23 May 2008Company name changed staifix systems LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed staifix systems LIMITED\certificate issued on 23/05/08 (2 pages)
12 May 2008Appointment Terminated Director stuart maxwell (1 page)
12 May 2008Director appointed andrew joseph dodwell (2 pages)
12 May 2008Director appointed andrew joseph dodwell (2 pages)
12 May 2008Appointment terminated director stuart maxwell (1 page)
12 May 2008Director appointed alison boldison (3 pages)
12 May 2008Director appointed alison boldison (3 pages)
11 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 April 2008Accounts made up to 30 September 2007 (1 page)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 July 2007Accounts made up to 30 September 2006 (1 page)
23 April 2007Return made up to 21/03/07; full list of members (5 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Return made up to 21/03/07; full list of members (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 August 2006Accounts made up to 30 September 2005 (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 21/03/06; full list of members (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 21/03/06; full list of members (5 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
4 August 2005Accounts made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Return made up to 21/03/05; full list of members (5 pages)
6 June 2005Location of register of members (1 page)
6 June 2005Return made up to 21/03/05; full list of members (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts made up to 30 September 2003 (1 page)
14 May 2004Return made up to 21/03/04; full list of members (7 pages)
14 May 2004Return made up to 21/03/04; full list of members (7 pages)
21 July 2003Accounts made up to 30 September 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
1 July 2002Accounts made up to 30 September 2001 (1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2001Accounts made up to 31 December 2000 (1 page)
29 August 2001Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
29 August 2001Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
23 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
23 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
2 April 2001Return made up to 21/03/01; change of members (5 pages)
2 April 2001Return made up to 21/03/01; change of members (5 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Accounts made up to 31 December 1999 (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
29 March 2000Return made up to 21/03/00; full list of members (7 pages)
29 March 2000Return made up to 21/03/00; full list of members (7 pages)
18 October 1999Accounts made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 April 1999Return made up to 21/03/99; full list of members (7 pages)
3 April 1999Return made up to 21/03/99; full list of members (7 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1998Accounts made up to 31 December 1997 (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
14 May 1998Return made up to 21/03/98; full list of members (6 pages)
14 May 1998Return made up to 21/03/98; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 July 1997Accounts made up to 31 December 1996 (1 page)
28 April 1997Return made up to 21/03/97; full list of members (6 pages)
28 April 1997Return made up to 21/03/97; full list of members (6 pages)
27 April 1997Secretary's particulars changed (1 page)
27 April 1997Secretary's particulars changed (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1996Accounts made up to 31 December 1995 (1 page)
12 April 1996Return made up to 21/03/96; full list of members (6 pages)
12 April 1996Return made up to 21/03/96; full list of members (6 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 September 1995Accounts made up to 31 December 1994 (1 page)
7 April 1995Return made up to 21/03/95; full list of members (7 pages)
7 April 1995Return made up to 21/03/95; full list of members (14 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
14 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 July 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1987Memorandum and Articles of Association (37 pages)
23 April 1987Memorandum and Articles of Association (37 pages)