Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMTOOL EUROPE LIMITED
Company Information for

OMTOOL EUROPE LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
01998843
Private Limited Company
Liquidation

Company Overview

About Omtool Europe Ltd
OMTOOL EUROPE LIMITED was founded on 1986-03-12 and has its registered office in John Adam Street. The organisation's status is listed as "Liquidation". Omtool Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OMTOOL EUROPE LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in W5
 
Filing Information
Company Number 01998843
Company ID Number 01998843
Date formed 1986-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-09-30
Return next due 2017-10-14
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-08-08 04:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMTOOL EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMTOOL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN T MCDONALD
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAN COCCOLUTO
Company Secretary 2003-09-02 2017-01-10
DAN COCCOLUTO
Director 2002-10-01 2017-01-10
ROBERT VOELK
Director 2000-09-20 2017-01-10
TIM LOSIK
Company Secretary 2002-10-01 2003-09-02
TIM LOSIK
Director 2002-10-01 2003-09-02
MICHAEL K SHEEHY
Director 2002-11-18 2003-09-02
KIRA NELSON
Company Secretary 2000-03-09 2002-10-01
KIRA NELSON
Director 2000-03-09 2002-10-01
MEL PASSARELLI
Director 2001-01-08 2002-10-01
ADRIAN PETERS
Director 2000-03-09 2000-09-20
PAUL ADRIAN SMITH
Director 1999-04-15 2000-07-11
ROBERT VOELK
Director 1997-12-03 2000-03-12
DARIOUSH MARDAN
Company Secretary 1998-02-18 2000-03-09
DARIOUSH MARDAN
Director 1997-12-03 2000-03-09
GLYN CRAWFORD DAVIES
Director 1992-09-30 1999-04-15
PAUL VICTOR GIBBS
Company Secretary 1992-09-30 1998-02-18
PAUL VICTOR GIBBS
Director 1992-09-30 1997-12-03
NIGEL CRAIG LOTHIAN
Director 1992-09-30 1997-12-03
DAVID SCHOFIELD
Director 1992-09-30 1997-12-03
GRAHAM HEDLEY HALLETT
Director 1992-09-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN T MCDONALD UKRIGHTANSWERS LIMITED Director 2017-04-21 CURRENT 2012-08-02 Active - Proposal to Strike off
JOHN T MCDONALD UPLAND SOFTWARE UK LIMITED Director 2012-03-21 CURRENT 2006-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-30AA31/12/16 UNAUDITED ABRIDGED
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL
2017-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VOELK
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAN COCCOLUTO
2017-02-23TM02APPOINTMENT TERMINATED, SECRETARY DAN COCCOLUTO
2017-02-23AP01DIRECTOR APPOINTED MR. JOHN THOMAS MCDONALD
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0130/09/15 FULL LIST
2015-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0130/09/14 FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-03AR0130/09/13 FULL LIST
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-19AR0130/09/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-21AR0130/09/11 FULL LIST
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-24AR0130/09/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VOELK / 01/10/2009
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN COCCOLUTO / 01/10/2009
2009-11-10AR0130/09/09 FULL LIST
2009-11-04AUDAUDITOR'S RESIGNATION
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 15 MARKET PLACE NEWBURY BERKSHIRE RG14 5AA
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-12-11363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: COBB HOUSE 2-4 OYSTER LANE, BYFLEET WEST BYFLEET SURREY KT14 7DU
2006-02-09363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-22288aNEW DIRECTOR APPOINTED
2000-10-19363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-09-07287REGISTERED OFFICE CHANGED ON 07/09/00 FROM: SECOND FLOOR OFFICES HANOVER HOUSE 76 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AZ
2000-07-26288bDIRECTOR RESIGNED
2000-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-17288bDIRECTOR RESIGNED
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-23363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/99
1999-05-04288aNEW DIRECTOR APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to OMTOOL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-17
Resolution2017-05-17
Notices to2017-05-17
Fines / Sanctions
No fines or sanctions have been issued against OMTOOL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-05-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-11-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMTOOL EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of OMTOOL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMTOOL EUROPE LIMITED
Trademarks
We have not found any records of OMTOOL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMTOOL EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-05-03 GBP £616 Resources & Regulation
Bury Council 2014-04-06 GBP £616
Manchester City Council 2013-03-06 GBP £11,682
Manchester City Council 2013-03-06 GBP £11,682 I T Provision
Bury Council 2013-02-22 GBP £616 Chief Executive's

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMTOOL EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OMTOOL EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOMTOOL EUROPE LIMITEDEvent Date2017-05-11
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL : Ag IF20794
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOMTOOL EUROPE LIMITEDEvent Date2017-05-11
Notice is hereby given that the following resolutions were passed on 11 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Bethany Osmond, Email: Bethany.Osmond@resolvegroupuk.com Ag IF20794
 
Initiating party Event TypeNotices to Creditors
Defending partyOMTOOL EUROPE LIMITEDEvent Date2017-05-11
Notice is hereby given that creditors of the Company are required, on or before 9 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 May 2017 . Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL For further details contact: Bethany Osmond, Email: Bethany.Osmond@resolvegroupuk.com Ag IF20794
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMTOOL EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMTOOL EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.