Company NameOhta-Philidas Limited
Company StatusDissolved
Company Number02360989
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NamesFindmast Limited and E.M.E. (Machine Tools) Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration10 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameMr Keith Pitchford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 April 1992)
RoleAccountant
Correspondence AddressForge House
Beenham
Berkshire
RG7 5NX
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMartyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleFinance Director
Correspondence Address33 Chester Drive
North Harrow
Middlesex
HA2 7PT
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameYouichi Ohta
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(6 years after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address1223-11 F112 Sanoo Inage-Ku
Chiba-Shi Chiba Pref 263
Japan
Foreign
Director NameTakao Ohta
Date of BirthApril 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address600-52 Tsubai Funabashi-Shi
Chiba Pref 274
Japan
Foreign
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address22 Appleby Crescent
Scotton
Knaresborough
North Yorkshire
HG5 9LS
Director NameJames Christopher Sharpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 August 1997)
RoleDivisional Chairman
Correspondence Address76 Latimer Road
Cropston
Leicestershire
LE7 7GN
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Secretary NameIan Peter Cockerill
NationalityBritish
StatusResigned
Appointed11 August 1997(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameRobert Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleManaging Director
Correspondence Address28 Mucklow Hill
Halesowen
West Midlands
B62 8BW
Director NameMr Jack Shore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2004)
RoleDivisional Manufacturing Direc
Country of ResidenceWales
Correspondence AddressMundans
St Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed14 February 2005(15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2009Termination of appointment of William Banks as a director (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 November 2009Termination of appointment of William Banks as a director (2 pages)
11 November 2009Application to strike the company off the register (2 pages)
11 November 2009Application to strike the company off the register (2 pages)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
7 September 2009Appointment Terminated Director youichi ohta (1 page)
7 September 2009Appointment terminated director youichi ohta (1 page)
3 September 2009Full accounts made up to 2 January 2009 (11 pages)
3 September 2009Full accounts made up to 2 January 2009 (11 pages)
3 September 2009Full accounts made up to 2 January 2009 (11 pages)
26 August 2009Return made up to 09/03/09; full list of members; amend (5 pages)
26 August 2009Return made up to 09/03/09; full list of members; amend (5 pages)
18 March 2009Return made up to 09/03/09; full list of members (4 pages)
18 March 2009Return made up to 09/03/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
4 July 2008Accounts made up to 28 December 2007 (5 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
5 November 2007Accounts made up to 29 December 2006 (5 pages)
5 November 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 March 2007Return made up to 09/03/07; full list of members (8 pages)
21 March 2007Return made up to 09/03/07; full list of members (8 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester GL2 2FR (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester GL2 2FR (1 page)
18 September 2006Location of register of members (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 May 2006Accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(8 pages)
21 March 2006Return made up to 09/03/06; full list of members (8 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Accounts made up to 31 December 2004 (5 pages)
8 April 2005Director resigned (1 page)
8 April 2005Return made up to 09/03/05; full list of members (8 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Return made up to 09/03/05; full list of members (8 pages)
28 February 2005New secretary appointed (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
4 January 2005Accounts made up to 31 December 2003 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 09/03/04; full list of members (8 pages)
24 March 2004Return made up to 09/03/04; full list of members (8 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
29 April 2003Full accounts made up to 31 December 2001 (17 pages)
29 April 2003Full accounts made up to 31 December 2001 (17 pages)
11 April 2003Return made up to 09/03/03; full list of members (8 pages)
11 April 2003Return made up to 09/03/03; full list of members (8 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 March 2002Return made up to 09/03/02; full list of members (7 pages)
4 March 2002Return made up to 09/03/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
12 March 2001Return made up to 09/03/01; full list of members (7 pages)
12 March 2001Return made up to 09/03/01; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (17 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 March 2000Return made up to 09/03/00; full list of members (7 pages)
17 March 2000Return made up to 09/03/00; full list of members (7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
22 March 1999Return made up to 14/03/99; no change of members (8 pages)
22 March 1999Return made up to 14/03/99; no change of members (8 pages)
16 September 1998Full accounts made up to 31 December 1997 (17 pages)
16 September 1998Full accounts made up to 31 December 1997 (17 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Return made up to 14/03/98; full list of members; amend (8 pages)
24 June 1998Return made up to 14/03/98; full list of members; amend (8 pages)
18 March 1998Return made up to 14/03/98; full list of members (8 pages)
18 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 October 1997Registered office changed on 29/10/97 from: elliott house victoria road london NW10 6NY (1 page)
29 October 1997Registered office changed on 29/10/97 from: elliott house victoria road london NW10 6NY (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
25 July 1997Full accounts made up to 31 March 1997 (14 pages)
25 July 1997Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Return made up to 14/03/97; full list of members (12 pages)
8 April 1997Return made up to 14/03/97; full list of members (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
21 August 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Return made up to 14/03/96; full list of members (8 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 14/03/96; full list of members (8 pages)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1996Memorandum and Articles of Association (17 pages)
5 June 1996Ad 31/03/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
5 June 1996£ nc 1000/800000 31/03/95 (2 pages)
5 June 1996Director resigned (2 pages)
5 June 1996Ad 31/03/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
5 June 1996£ nc 1000/800000 31/03/95 (2 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1996Memorandum and Articles of Association (17 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 October 1995New director appointed (6 pages)
5 April 1995Particulars of mortgage/charge (12 pages)
5 April 1995Particulars of mortgage/charge (11 pages)
20 March 1995Return made up to 14/03/95; full list of members (6 pages)
20 March 1995Return made up to 14/03/95; full list of members (12 pages)
4 May 1989Memorandum and Articles of Association (10 pages)
4 May 1989Memorandum and Articles of Association (10 pages)
14 March 1989Incorporation (9 pages)
14 March 1989Incorporation (9 pages)