Company NameOuterbay Technologies Europe Limited
Company StatusDissolved
Company Number02567928
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameBitbybit International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Secretary NameMr James Ormrod
NationalityBritish
StatusClosed
Appointed06 February 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameMr David Huw Price
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2002)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hayward Road
Oxford
OX2 8LW
Secretary NameMr John Kenneth Price
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address14 Pembridge Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6XY
Wales
Director NameMr Paul Gregory Blundell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Windmill Road
North Leigh
Witney
Oxfordshire
OX29 6RQ
Secretary NameDilys Irene Price
NationalityBritish
StatusResigned
Appointed31 August 1998(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 October 2002)
RoleRetired
Correspondence Address14 Pembridge Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6XY
Wales
Director NamePauline Healy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 October 2002)
RoleBusiness Manager
Correspondence AddressHolly Tree Cottage Tucks Lane
Longworth
Abingdon
Oxfordshire
OX13 5ET
Director NameMark Richard George Gower
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2002)
RoleSoftware Architect
Correspondence Address28 Saunders Road
Oxford
Oxfordshire
OX4 2EF
Director NameChristopher Lynn Dier
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2005)
RoleChief Financial Officer
Correspondence Address2793 Gardendale Drive
San Jose
California 95125
Foreign
Director NameMichael Lee Howard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2006)
RoleCEO
Correspondence Address1465 Edgewood Drive
Palo Alto
California 94301
United States
Director NameMs Christine Ann Russell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2006)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address17165 Pine Avenue
Los Gatos Ca 95032
America
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 2003)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2006)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£400,795
Gross Profit£385,464
Net Worth-£1,884,490
Cash£14,325
Current Liabilities£1,918,452

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Registered office changed on 06/11/07 from: c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page)
5 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Declaration of solvency (3 pages)
5 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2007Accounts made up to 31 December 2005 (12 pages)
21 January 2007Return made up to 12/12/06; full list of members (6 pages)
14 November 2006Resolutions
  • RES13 ‐ Issue of share 31/10/06
(1 page)
13 November 2006Ad 31/10/06--------- £ si [email protected] £ ic 100/100 (2 pages)
7 November 2006Location of register of members (1 page)
4 July 2006Secretary's particulars changed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (5 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 4 farmoor court farmoor oxford oxfordshire OX2 9LU (1 page)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
1 February 2005Return made up to 12/12/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
14 February 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
16 October 2002Auditor's resignation (1 page)
16 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 May 2001New director appointed (2 pages)
30 March 2001Auditor's resignation (3 pages)
19 December 2000Return made up to 12/12/00; full list of members (7 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
2 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Company name changed bit by bit international LIMITED\certificate issued on 28/09/00 (2 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000New director appointed (2 pages)
25 February 2000Director's particulars changed (2 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Return made up to 12/12/98; full list of members (6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (2 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Registered office changed on 29/07/98 from: eden house st aldates courtyard oxford OX1 1BN (1 page)
29 December 1997Return made up to 12/12/97; no change of members (4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1997Return made up to 12/12/96; full list of members (6 pages)
23 January 1997Director's particulars changed (1 page)
15 November 1996Accounts made up to 30 April 1996 (13 pages)
6 October 1996Registered office changed on 06/10/96 from: eden house st aldates courtyard oxford oxfordshire OX1 1BN (1 page)
14 August 1996Registered office changed on 14/08/96 from: 119A putney high street putney london (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Memorandum and Articles of Association (17 pages)
7 July 1996S-div 01/04/96 (1 page)
11 January 1996Return made up to 12/12/95; full list of members (6 pages)
6 December 1995Return made up to 12/12/94; full list of members (6 pages)
28 November 1995Accounts made up to 30 April 1995 (13 pages)
7 January 1995Accounts made up to 30 April 1994 (12 pages)
14 October 1994Particulars of mortgage/charge (4 pages)
8 March 1994Accounts made up to 30 April 1993 (15 pages)
10 December 1993Return made up to 12/12/93; no change of members
  • 363(287) ‐ Registered office changed on 10/12/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1993Accounts made up to 30 April 1992 (11 pages)
26 March 1991Accounting reference date notified as 30/04 (1 page)
12 December 1990Incorporation (9 pages)