Company NameOMG UK Technology Limited
Company StatusDissolved
Company Number07885422
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month 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 James Richard Voss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 06 March 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address950 Main Avenue
Suite 1300
Cleveland
Oh 44113
United States
Director NameMr Manavendra Sial
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2015(4 years after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address120 South Central Avenue
Suite 200
St. Louis
Missouri 63105
United States
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed03 January 2012(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 06 March 2018)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameDr Steven Donald Dunmead
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Michael Stanko
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Bradford Knowles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2015)
RoleChief Opearting Officer
Country of ResidenceOhio, Usa
Correspondence Address127 Public Square
1500 Key Tower
Cleveland
Ohio
44114
Director NameMr Devlin Howard Riley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2017)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address811 Sharon Drive
Westlake
Ohio
Oh44145
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2015(3 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address950 Main Avenue
Suite 1300
Cleveland
Oh 44113
United States

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.02Duke Finance Subsidiary Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,110,000
Cash£208,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 October 2015Delivered on: 29 October 2015
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 28 October 2015
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 17 January 2012
Satisfied on: 5 October 2015
Persons entitled: Bank of America, N.a as Administrative Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 January 2012Delivered on: 17 January 2012
Satisfied on: 3 July 2012
Persons entitled: Bank of America, N.A. as Administrative Agent

Classification: Share charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and dividends see image for full details.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Full accounts made up to 31 December 2016 (22 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017Full accounts made up to 31 December 2016 (22 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
28 February 2017Satisfaction of charge 078854220003 in full (5 pages)
28 February 2017Satisfaction of charge 078854220004 in full (4 pages)
28 February 2017Satisfaction of charge 078854220004 in full (4 pages)
28 February 2017Satisfaction of charge 078854220003 in full (5 pages)
23 January 2017Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page)
23 January 2017Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 078854220004 (5 pages)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 078854220003 (5 pages)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 078854220003 (5 pages)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 078854220004 (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
21 December 2015Appointment of Mr Manavendra Sial as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Manavendra Sial as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Christopher Michael Hix as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher Michael Hix as a director on 18 December 2015 (1 page)
25 November 2015Memorandum and Articles of Association (12 pages)
25 November 2015Memorandum and Articles of Association (12 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ First lien credit agreement, second lien credit agreement, intercreditor agreement, priority debenture, second priority debenture,first priority share charge, second priority share charge,first lien guarantee agreement, second lien guarantee agreement.the director of the company be authorised to execute the documents on behalf of the company 28/10/2015
(3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ First lien credit agreement, second lien credit agreement, intercreditor agreement, priority debenture, second priority debenture,first priority share charge, second priority share charge,first lien guarantee agreement, second lien guarantee agreement.the director of the company be authorised to execute the documents on behalf of the company 28/10/2015
  • RES13 ‐ First lien credit agreement, second lien credit agreement, intercreditor agreement, priority debenture, second priority debenture,first priority share charge, second priority share charge,first lien guarantee agreement, second lien guarantee agreement.the director of the company be authorised to execute the documents on behalf of the company 28/10/2015
(3 pages)
29 October 2015Registration of charge 078854220004, created on 28 October 2015 (42 pages)
29 October 2015Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages)
29 October 2015Registration of charge 078854220004, created on 28 October 2015 (42 pages)
28 October 2015Termination of appointment of David Bradford Knowles as a director on 21 October 2015 (1 page)
28 October 2015Termination of appointment of David Bradford Knowles as a director on 21 October 2015 (1 page)
28 October 2015Appointment of Mr Christopher Michael Hix as a director on 21 October 2015 (2 pages)
28 October 2015Registration of charge 078854220003, created on 28 October 2015 (42 pages)
28 October 2015Appointment of Mr Christopher Michael Hix as a director on 21 October 2015 (2 pages)
28 October 2015Registration of charge 078854220003, created on 28 October 2015 (42 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Satisfaction of charge 2 in full (4 pages)
5 October 2015Satisfaction of charge 2 in full (4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 April 2014Termination of appointment of Michael Stanko as a director (1 page)
7 April 2014Termination of appointment of Michael Stanko as a director (1 page)
7 April 2014Appointment of Mr Devlin Howard Riley as a director (2 pages)
7 April 2014Appointment of Mr Devlin Howard Riley as a director (2 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
9 January 2014Sub-division of shares on 12 December 2013 (5 pages)
9 January 2014Sub-division of shares on 12 December 2013 (5 pages)
9 January 2014Resolutions
  • RES13 ‐ Subdivision 12/12/2013
(2 pages)
9 January 2014Resolutions
  • RES13 ‐ Subdivision 12/12/2013
(2 pages)
13 November 2013Full accounts made up to 31 December 2012 (15 pages)
13 November 2013Full accounts made up to 31 December 2012 (15 pages)
22 August 2013Appointment of Mr David Bradford Knowles as a director (2 pages)
22 August 2013Appointment of Mr David Bradford Knowles as a director (2 pages)
1 March 2013Termination of appointment of Steven Dunmead as a director (1 page)
1 March 2013Termination of appointment of Steven Dunmead as a director (1 page)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(6 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(6 pages)
10 January 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
10 January 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
16 December 2011Incorporation (43 pages)
16 December 2011Incorporation (43 pages)