Dissolved 2018-06-19
Company Information for OFFICE LYNX LIMITED
HUNGERFORD, BERKSHIRE, RG17,
|
Company Registration Number
05440347
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
OFFICE LYNX LIMITED | |
Legal Registered Office | |
HUNGERFORD BERKSHIRE | |
Company Number | 05440347 | |
---|---|---|
Date formed | 2005-04-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB988432175 |
Last Datalog update: | 2018-06-21 19:00:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER KING |
||
ROY JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WILLIAM ZEALEY |
Company Secretary | ||
CHARLES WILLIAM ZEALEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: HAME WEST VIEW, FONTMELL MAGNA SHAFTESBURY DORSET SP7 0PQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KING / 08/05/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER KING / 08/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KING / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KING / 29/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER KING / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KING / 12/01/2015 | |
AD02 | SAIL ADDRESS CHANGED FROM: BRAMBLE COTTAGE SPRING LANE BURGHCLERE NEWBURY BERKSHIRE RG20 9NE UNITED KINGDOM | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 29/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KING / 28/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 10, SCRIVENS MEAD, THATCHAM RG19 4FQ | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-05-01 | £ 5,246 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 26 |
Provisions For Liabilities Charges | 2012-04-30 | £ 25 |
Provisions For Liabilities Charges | 2011-04-30 | £ 38 |
Creditors and other liabilities
|
|
|
|
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 OFFICE LYNX LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 2,610 |
Cash Bank In Hand | 2012-04-30 | £ 2,586 |
Cash Bank In Hand | 2011-04-30 | £ 3,376 |
Current Assets | 2012-05-01 | £ 6,039 |
Current Assets | 2012-04-30 | £ 10,872 |
Current Assets | 2011-04-30 | £ 8,213 |
Debtors | 2012-05-01 | £ 3,429 |
Debtors | 2012-04-30 | £ 8,286 |
Debtors | 2011-04-30 | £ 4,837 |
Fixed Assets | 2012-05-01 | £ 62 |
Fixed Assets | 2012-04-30 | £ 124 |
Fixed Assets | 2011-04-30 | £ 187 |
Shareholder Funds | 2012-05-01 | £ 829 |
Shareholder Funds | 2012-04-30 | £ 1,284 |
Shareholder Funds | 2011-04-30 | £ -1,896 |
Tangible Fixed Assets | 2012-05-01 | £ 62 |
Tangible Fixed Assets | 2012-04-30 | £ 124 |
Tangible Fixed Assets | 2011-04-30 | £ 187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OFFICE LYNX LIMITED are:
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. |