Company NameOntoit Limited
Company StatusDissolved
Company Number08136111
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameClinicom Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 6 Arlington Street
London
SW1A 1RE
Director NameAnimatrix Limited (Corporation)
StatusClosed
Appointed01 January 2013(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2017)
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameAndrew Deonarine
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleStudent / Medical Resident
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 230 Berkeley Square House
Berkeley Square
London
W1J 6BD
Secretary NameAndrew Deonarine
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 230 Berkeley Square House
Berkeley Square
London
W1J 6BD

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.9k at £1Ontoit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,923
Cash£42,136
Current Liabilities£126,428

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 February 2016Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages)
20 November 2015Company name changed clinicom software LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,850
(4 pages)
2 June 2015Termination of appointment of Andrew Deonarine as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Andrew Deonarine as a secretary on 31 May 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,850
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
12 November 2013Appointment of Mr Stuart John Lawson as a director (2 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,850
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,850
(3 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
26 July 2013Director's details changed for Animatrix Limited on 1 June 2013 (3 pages)
26 July 2013Director's details changed for Animatrix Limited on 1 June 2013 (3 pages)
26 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
26 July 2013Registered office address changed from Heath House Hopton Heath Craven Arms SY7 0QB England on 26 July 2013 (2 pages)
11 February 2013Appointment of Animatrix Limited as a director (3 pages)
29 January 2013Appointment of Animatrix Limited as a director (3 pages)
10 July 2012Incorporation (37 pages)