Company NameOTX Acquisition Limited
Company StatusDissolved
Company Number06266258
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 13 February 2024)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameMr Neville Ossip Weitzman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed02 January 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 13 February 2024)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address1a Shikun Asher Street
Raanana 43552
Israel
Secretary NamePrism Cosec Limited (Corporation)
StatusClosed
Appointed20 August 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 13 February 2024)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameAscher Zelig Zwebner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCpa
Correspondence Address20 A Sharei Torah St
Bayit Vegan
Jerusalem 96387
Israel
Director NameEliezer Ben Oliel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCEO
Correspondence AddressHakovshim Street 39a
Zichron Yakov
Israel
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered Address1 Wilton Crescent
London
SW1X 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,156
Current Liabilities£80,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
20 August 2018Change of details for Otx Plc as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (12 pages)
30 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 July 2017Notification of Otx Plc as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 July 2017Notification of Otx Plc as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Appointment of Mr Gerard Isaac Mizrahi as a director on 2 January 2017 (2 pages)
27 February 2017Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page)
27 February 2017Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page)
27 February 2017Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages)
27 February 2017Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages)
27 February 2017Appointment of Mr Gerard Isaac Mizrahi as a director on 2 January 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,156
(4 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,156
(4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Full accounts made up to 31 December 2014 (7 pages)
11 January 2016Full accounts made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,156
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,156
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,156
(4 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (7 pages)
7 July 2014Full accounts made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,156
(4 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,156
(4 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,156
(4 pages)
13 May 2014Termination of appointment of Ascher Zwebner as a director (1 page)
13 May 2014Termination of appointment of Ascher Zwebner as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (7 pages)
7 October 2013Full accounts made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (7 pages)
28 June 2010Full accounts made up to 31 December 2009 (7 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Full accounts made up to 31 December 2008 (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (7 pages)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 December 2008Full accounts made up to 31 December 2007 (8 pages)
4 December 2008Full accounts made up to 31 December 2007 (8 pages)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
20 June 2008Return made up to 01/06/08; full list of members (5 pages)
20 June 2008Return made up to 01/06/08; full list of members (5 pages)
23 May 2008Registered office changed on 23/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
23 May 2008Registered office changed on 23/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
25 July 2007Nc inc already adjusted 12/07/07 (1 page)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Nc inc already adjusted 12/07/07 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007S-div 12/07/07 (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007S-div 12/07/07 (1 page)
25 July 2007Ad 12/07/07--------- £ si [email protected]= 1154 £ ic 2/1156 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2007Ad 12/07/07--------- £ si [email protected]= 1154 £ ic 2/1156 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 June 2007Incorporation (17 pages)
1 June 2007Incorporation (17 pages)