London
SW1X 8RN
Director Name | Mr Neville Ossip Weitzman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 02 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 February 2024) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 1a Shikun Asher Street Raanana 43552 Israel |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 February 2024) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Ascher Zelig Zwebner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Cpa |
Correspondence Address | 20 A Sharei Torah St Bayit Vegan Jerusalem 96387 Israel |
Director Name | Eliezer Ben Oliel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | CEO |
Correspondence Address | Hakovshim Street 39a Zichron Yakov Israel |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | 1 Wilton Crescent London SW1X 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,156 |
Current Liabilities | £80,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 August 2018 | Registered 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 2018 | Change of details for Otx Plc as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 July 2017 | Notification of Otx Plc as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Otx Plc as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Appointment of Mr Gerard Isaac Mizrahi as a director on 2 January 2017 (2 pages) |
27 February 2017 | Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page) |
27 February 2017 | Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page) |
27 February 2017 | Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Gerard Isaac Mizrahi as a director on 2 January 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Full accounts made up to 31 December 2014 (7 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
26 March 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Termination of appointment of Ascher Zwebner as a director (1 page) |
13 May 2014 | Termination of appointment of Ascher Zwebner as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
4 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 December 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
20 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Nc inc already adjusted 12/07/07 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Nc inc already adjusted 12/07/07 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | S-div 12/07/07 (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | S-div 12/07/07 (1 page) |
25 July 2007 | Ad 12/07/07--------- £ si [email protected]= 1154 £ ic 2/1156 (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Ad 12/07/07--------- £ si [email protected]= 1154 £ ic 2/1156 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
1 June 2007 | Incorporation (17 pages) |
1 June 2007 | Incorporation (17 pages) |