Company NameOnisoft UK Limited
Company StatusDissolved
Company Number04585682
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul George Dolhai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAcademic Enterprise
University Of Teesside
Middlesbrough
TS1 3BA
Director NameJohn Wolff
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Ventnor Road
Middlesbrough
Cleveland
TS1 3BA
Secretary NamePaul George Dolhai
NationalityCanadian
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAcademic Enterprise
University Of Teesside
Middlesbrough
TS1 3BA
Director NameMark Lancey South
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleManaging Director
Correspondence Address19 Ventnor Road
Middlesbrough
Cleveland
TS5 6DX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressAcademic Enterprise
University Of Teesside
Middlesbrough
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£32,677
Cash£2
Current Liabilities£40,708

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
10 July 2005New director appointed (2 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 January 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 June 2004Particulars of mortgage/charge (6 pages)
27 February 2004Return made up to 08/11/03; full list of members (7 pages)
8 November 2002Secretary resigned (1 page)