Company NameOCYT 5 Limited
Company StatusDissolved
Company Number03704245
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NamesMatterscent Limited and Tower Manufacturing 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(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2012)
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
Appointed07 December 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 06 March 2012)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NamePaula Concetta Iorio
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleSecretary
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Director NameMr Delmo Rinaldo Vincenzo Primo Mansi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Calabria Road
London
N5 1HT
Secretary NamePaula Concetta Iorio
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleCompany Director
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2000)
RoleCompany Director
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed30 March 1999(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence Address41 Glebe Lane
Gnosall
Stafford
ST20 0HG
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Accounts24 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
14 February 2011Accounts for a dormant company made up to 24 September 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 24 September 2010 (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(6 pages)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
6 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
12 December 2008Accounts made up to 26 September 2008 (1 page)
2 April 2008Accounts made up to 30 September 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (3 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
29 July 2007Accounts made up to 30 September 2006 (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
12 March 2007Return made up to 28/01/07; full list of members (5 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 28/01/07; full list of members (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts made up to 30 September 2005 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
17 February 2006Return made up to 28/01/06; full list of members (5 pages)
17 February 2006Return made up to 28/01/06; full list of members (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts made up to 30 September 2004 (1 page)
23 March 2005Return made up to 28/01/05; full list of members (5 pages)
23 March 2005Return made up to 28/01/05; full list of members (5 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 September 2004Full accounts made up to 23 September 2003 (9 pages)
24 September 2004Full accounts made up to 23 September 2003 (9 pages)
15 April 2004Return made up to 28/01/04; full list of members (5 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 28/01/04; full list of members (5 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
1 September 2003Full accounts made up to 23 September 2002 (9 pages)
1 September 2003Full accounts made up to 23 September 2002 (9 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Return made up to 28/01/03; full list of members (6 pages)
11 February 2003Return made up to 28/01/03; full list of members (6 pages)
11 February 2003Location of register of members (1 page)
7 August 2002Full accounts made up to 23 September 2001 (11 pages)
7 August 2002Full accounts made up to 23 September 2001 (11 pages)
13 May 2002Location of register of members (1 page)
13 May 2002Location of register of members (1 page)
27 February 2002Return made up to 28/01/02; full list of members (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (5 pages)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Full accounts made up to 30 September 2000 (15 pages)
2 October 2001Full accounts made up to 30 September 2000 (15 pages)
6 February 2001Return made up to 28/01/01; full list of members (8 pages)
6 February 2001Return made up to 28/01/01; full list of members (8 pages)
30 October 2000Full accounts made up to 30 September 1999 (17 pages)
30 October 2000Full accounts made up to 30 September 1999 (17 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Return made up to 28/01/00; full list of members (7 pages)
18 February 2000Return made up to 28/01/00; full list of members (7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
6 January 2000Company name changed tower manufacturing LIMITED\certificate issued on 06/01/00 (2 pages)
6 January 2000Company name changed tower manufacturing LIMITED\certificate issued on 06/01/00 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
20 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international finance centre old broad street london EC2N 1HN (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international finance centre old broad street london EC2N 1HN (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned;director resigned (2 pages)
17 April 1999Secretary resigned;director resigned (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
23 March 1999Company name changed matterscent LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed matterscent LIMITED\certificate issued on 23/03/99 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
28 January 1999Incorporation (13 pages)