Company NameElectronic Online Systems International Limited
Company StatusDissolved
Company Number01773962
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameInformation Management And Engineering Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Charles Davison Jr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2013(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3300 N. Ashton Blvd
Suite 500
Lehi
Utah
84043
Secretary NameMr Daniel Jay Munro
StatusClosed
Appointed09 March 2018(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressEos, Axis 6, Rhodes Way
C/O Sirsidynix
Watford
WD24 4YW
Director NameMr Alan Frederic Ryden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address2 Lime Tree Walk
Amersham
Buckinghamshire
HP7 9HY
Director NameDr Peter Leslie Noerr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address14 Muswell Hill Road
London
N6 5UG
Director NameKathleen Tucker Noerr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressFlat 2
14 Muswell Hill Road
London
N6 5UG
Director NameMrs Helen Lesley Henderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 1997)
RoleInformation Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery
Sonning Eye
Reading
RG4 6TP
Secretary NameMr Peter Francis Cooper
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1991)
RoleCompany Director
Correspondence Address2 Chapel End
Sawtry
Huntingdon
Cambridgeshire
PE17 5TJ
Secretary NameMrs Helen Lesley Henderson
NationalityBritish
StatusResigned
Appointed28 August 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 September 1997)
RoleInformation Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery
Sonning Eye
Reading
RG4 6TP
Director NameColin Roy West
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 1996)
RoleBusiness Consultant
Correspondence Address15 Sherford Road
Haydon Wick
Swindon
SN25 3PR
Director NameJoseph Milton Frye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1993(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address8 Fox Lane
Westcote Barton
Chipping Norton
Oxfordshire
OX7 7BS
Director NameGraham Ashley Fensome
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameMr Robin Nigel Tracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 March 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIvy Cottage Little Bookham Common
Bookham
Leatherhead
Surrey
KT23 3HY
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS
Director NameScot Cheatham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(12 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2292 Faraday Avenue
Carlsbad
California
Ca 92008-720
Director NameMark Douglas Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2000)
RoleManager
Correspondence Address5838 Edison Place
Carlsbad Ca
92008-6596 Usa
Foreign
Secretary NameJames Allison Dickson
NationalityBritish
StatusResigned
Appointed25 September 1997(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address66 Harpswood Lane
Saltwood
Hythe
Kent
CT21 4BJ
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Timothy James Twine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(14 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper High Street
Taunton
Somerset
TA1 3PZ
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed10 April 1998(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2003)
RoleSecretary
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Secretary NameMr Timothy James Twine
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper High Street
Taunton
Somerset
TA1 3PZ
Director NameTony Saadat
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2009)
RoleCEO
Correspondence Address1653 Aryana Drive
Encinitas, Ca
San Diego 92024
Foreign
Director NameMr John Houston Gardiner Iii
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3300 N. Ashton Blvd
Suite 500
Lehi
Utah
84043
Secretary NameMr John Scott Askew
StatusResigned
Appointed10 April 2014(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressEos, Axis 6, Rhodes Way
C/O Sirsidynix
Watford
WD24 4YW
Director NameBenevent Management Av (Corporation)
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
Correspondence AddressRegenflaan 54 Bus 2
B-1000 Brussells
Belgium

Location

Registered AddressEos, Axis 6, Rhodes Way
C/O Sirsidynix
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

108.5k at £1Sirsidynix Eos Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,310
Cash£69,575
Current Liabilities£359,214

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

1 November 1993Delivered on: 2 November 1993
Satisfied on: 11 October 2013
Persons entitled: St. John Street Investment Company Limited

Classification: Rent deposit deed
Secured details: For securing the obligations of the tenant to the landlord (as defined in the rent deposit deed).
Particulars: The sum of £15,194 together with any other sums paid into the account with the bank.
Fully Satisfied
2 September 1993Delivered on: 17 September 1993
Satisfied on: 11 October 2013
Persons entitled: The Venture Founders Fund Limited and Beneventure Founders Risicokapitaalfonds Ii N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 11 October 2013
Persons entitled: St John Street Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 17TH may 1991.
Particulars: £6250 and any other sums.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 11 October 2013
Persons entitled: St John Street Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 17TH may 1991.
Particulars: £6250 and any other sums.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 1989Delivered on: 22 February 1989
Satisfied on: 10 August 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or information made easy limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1984Delivered on: 4 May 1984
Satisfied on: 8 May 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M9. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 804,785
(3 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108,479
(4 pages)
10 June 2015Register inspection address has been changed to Big Yellow Self Storage Company a Limited 1, Ascot Road Watford WD18 8AL (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 108,479
(4 pages)
8 May 2014Appointment of Mr. John Scott Askew as a secretary (2 pages)
11 April 2014Termination of appointment of John Gardiner Iii as a director (1 page)
27 November 2013Registered office address changed from on Site Lodge 9 Mansfield Road Eastwood Nottinghamshire NG16 3AR on 27 November 2013 (1 page)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Particulars of variation of rights attached to shares (2 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
7 November 2013Appointment of Mr William Charles Davison Jr as a director (2 pages)
7 November 2013Appointment of Mr John Gardner Iii as a director (2 pages)
7 November 2013Director's details changed for Mr John Gardner Iii on 31 October 2013 (2 pages)
7 November 2013Termination of appointment of Timothy Twine as a director (1 page)
7 November 2013Termination of appointment of Scot Cheatham as a director (1 page)
6 November 2013Termination of appointment of Timothy Twine as a secretary (1 page)
11 October 2013Satisfaction of charge 4 in full (1 page)
11 October 2013Satisfaction of charge 6 in full (1 page)
11 October 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
11 October 2013Satisfaction of charge 5 in full (1 page)
11 October 2013Satisfaction of charge 7 in full (1 page)
11 October 2013Satisfaction of charge 3 in full (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Timothy James Twine on 1 February 2012 (3 pages)
20 June 2012Director's details changed for Timothy James Twine on 1 February 2012 (3 pages)
20 June 2012Secretary's details changed for Timothy James Twine on 1 February 2012 (2 pages)
20 June 2012Secretary's details changed for Timothy James Twine on 1 February 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Amended accounts made up to 31 December 2007 (7 pages)
13 August 2010Amended accounts made up to 31 December 2008 (7 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Timothy James Twine on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Scot Cheatham on 31 May 2010 (2 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 May 2009Appointment terminated director tony saadat (1 page)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 August 2006Amended accounts made up to 31 December 2005 (9 pages)
22 August 2006New director appointed (1 page)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
10 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(8 pages)
16 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 June 2003Secretary resigned (1 page)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Registered office changed on 11/06/02 from: 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA (1 page)
11 June 2002New secretary appointed (1 page)
11 June 2002Secretary resigned (1 page)
7 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2001Full accounts made up to 30 September 2000 (17 pages)
28 July 2000Full accounts made up to 30 September 1999 (17 pages)
18 July 2000Return made up to 31/05/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
9 July 1999Director resigned (1 page)
4 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1998Registered office changed on 17/09/98 from: cannon house park farm road folkestone kent CT19 5EE (1 page)
12 August 1998Full accounts made up to 30 September 1997 (17 pages)
12 June 1998Return made up to 31/05/98; no change of members (7 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 140-142 st john street london EC1V 4JJ (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
30 September 1997Director resigned (1 page)
22 June 1997Return made up to 31/05/97; no change of members (6 pages)
3 April 1997Full accounts made up to 30 September 1996 (20 pages)
23 August 1996Memorandum and Articles of Association (35 pages)
11 July 1996Company name changed information management and engin eering LIMITED\certificate issued on 12/07/96 (2 pages)
28 May 1996Return made up to 31/05/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 April 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
19 March 1996Memorandum and Articles of Association (35 pages)
19 March 1996Auditor's resignation (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
14 March 1996Declaration of mortgage charge released/ceased (2 pages)
7 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
26 June 1995Return made up to 31/05/95; no change of members (6 pages)
16 June 1995Accounts for a small company made up to 31 March 1993 (13 pages)
16 June 1995Accounts for a small company made up to 31 March 1994 (14 pages)
20 July 1994Return made up to 31/05/94; full list of members (12 pages)
27 July 1993Return made up to 31/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1993Return made up to 31/05/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1991Return made up to 31/05/91; full list of members (8 pages)
14 January 1991Return made up to 31/08/90; full list of members (7 pages)
9 January 1991Ad 27/12/90--------- £ si 358438@1=358438 £ ic 32000/390438 (2 pages)
2 February 1990Ad 01/12/89--------- £ si 12000@1=12000 £ ic 20000/32000 (2 pages)
8 September 1989Return made up to 31/05/89; full list of members (8 pages)
30 August 1988Return made up to 31/05/88; full list of members (8 pages)
15 September 1987Return made up to 31/05/87; full list of members (5 pages)
28 August 1986Return made up to 31/05/86; full list of members (5 pages)
14 December 1985Accounts made up to 31 March 1985 (5 pages)
14 December 1985Annual return made up to 31/05/85 (4 pages)
29 November 1983Certificate of incorporation (1 page)