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

OFF TRAX LIMITED

10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
03041747
Private Limited Company
Dissolved

Dissolved 2017-01-14

Company Overview

About Off Trax Ltd
OFF TRAX LIMITED was founded on 1995-04-04 and had its registered office in 10 John Princes Street. The company was dissolved on the 2017-01-14 and is no longer trading or active.

Key Data
Company Name
OFF TRAX LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in TW8
 
Filing Information
Company Number 03041747
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-01-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFF TRAX 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.
Companies with same name OFF TRAX LIMITED
The following companies were found which have the same name as OFF TRAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFF TRAX FARM & FAB LLC 9696 OLD SEGUIN LULING RD KINGSBURY TX 78638 Active Company formed on the 2023-02-08

Company Officers of OFF TRAX LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER DENNIS
Director 2007-07-01
CRISPIN MARCEL KEITH KYLE
Director 1995-04-04
DOUGLAS DAVID URQUHART
Director 1995-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD ALBINS
Company Secretary 1995-04-04 2012-05-22
STEVEN EDWARD ALBINS
Director 1995-04-04 2012-05-22
MICHAEL JOHN DRURY
Director 2000-04-01 2012-03-03
PAUL ANDREW KIRKHAM
Director 1995-04-04 1999-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-04 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER DENNIS JCJ LEGACY LTD. Director 2016-04-20 CURRENT 2016-04-20 Active
JONATHAN PETER DENNIS JONATHAN DENNIS LTD Director 2015-07-08 CURRENT 2015-07-08 Active
CRISPIN MARCEL KEITH KYLE ELECTRA FILM AND TELEVISION LIMITED Director 1999-02-01 CURRENT 1987-02-11 Active
DOUGLAS DAVID URQUHART ELECTRA FILM AND TELEVISION LIMITED Director 1992-10-01 CURRENT 1987-02-11 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
2017-01-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM WHARF HOUSE BRENTWATERS BUSINESS PARK BRENTFORD MIDDLESEX TW8 8HQ
2015-10-024.70DECLARATION OF SOLVENCY
2015-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-04AR0104/04/15 FULL LIST
2015-01-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-07AR0104/04/14 FULL LIST
2014-01-15AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-08AR0104/04/13 FULL LIST
2013-02-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 60
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALBINS
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ALBINS
2012-05-14AR0104/04/12 FULL LIST
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-13SH0613/03/12 STATEMENT OF CAPITAL GBP 80
2012-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-13RES01ALTER ARTICLES 02/03/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRURY
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-04AR0104/04/11 FULL LIST
2011-01-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-10AR0104/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DAVID URQUHART / 04/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN MARCEL KEITH KYLE / 06/11/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DRURY / 04/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 04/04/2010
2010-01-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 17/12/2007
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-04-05363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-04363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-17363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-09363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-17363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/00
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: OFFTRAX LIMITED CANAL HOUSE, CATHERINE WHEEL ROAD, BRENTFORD MIDDLESEX TW8 8BD
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-04363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 64-66 GLENTHAM ROAD LONDON SW13 9JJ
1999-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-11288bDIRECTOR RESIGNED
1998-05-18363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OFF TRAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-14
Resolutions for Winding-up2015-10-01
Notices to Creditors2015-10-01
Appointment of Liquidators2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against OFF TRAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFF TRAX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 OFF TRAX LIMITED

Intangible Assets
Patents
We have not found any records of OFF TRAX LIMITED registering or being granted any patents
Domain Names

OFF TRAX LIMITED owns 1 domain names.

offtrax.co.uk  

Trademarks
We have not found any records of OFF TRAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFF TRAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as OFF TRAX LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OFF TRAX 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 OFF TRAX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2012-11-0184263000Portal or pedestal jib cranes
2012-10-0190069100Parts and accessories for photographic cameras, n.e.s.
2012-09-0184263000Portal or pedestal jib cranes
2012-02-0190069100Parts and accessories for photographic cameras, n.e.s.
2011-07-0184263000Portal or pedestal jib cranes
2010-06-0184263000Portal or pedestal jib cranes
2010-06-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...

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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOFF TRAX LIMITEDEvent Date2015-09-25
Passed: 25 September 2015 At a General Meeting of the company duly convened and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 25 September 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number: 9413 ), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , Tel: 020 7495 2348 . Alternative contact: Kelly Levelle , Email: kellylevelle@insolveplus.com , Tel: 020 7495 2348 . Jonathan Dennis , Chairman of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyOFF TRAX LIMITEDEvent Date2015-09-25
Nature of Business: Hire of equipment in the television and film industry In accordance with Rule 4.106 , I Anthony Harry Hyams , give notice that on 25 September 2015 , I was appointed Liquidator of Off Trax Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 December 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (Tel: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number: 9413 ), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , Tel: 020 7495 2348 . Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOFF TRAX LIMITEDEvent Date2015-09-25
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, 02074952348
 
Initiating party Event TypeFinal Meetings
Defending partyOFF TRAX LIMITEDEvent Date2015-09-25
Nature of Business: Hire equipment in the television and film industry NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 September 2016 at 11.30 am, for the purpose of having a final account laid before the Members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 25 September 2015 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . Tel: 020 7495 2348
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-09-10
On 27 August 2010 a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lomond Country Inns Limited, Silverwells House, 114 Cadzow Street, Hamilton ML3 6HP (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton, within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner telephone: 0131 346 5612.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFF TRAX 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 OFF TRAX 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.