Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIDE 26 LIMITED
Company Information for

SIDE 26 LIMITED

3 NEW STREET, YORK, NORTH YORKSHIRE, YO1 8RA,
Company Registration Number
08256249
Private Limited Company
Liquidation

Company Overview

About Side 26 Ltd
SIDE 26 LIMITED was founded on 2012-10-17 and has its registered office in York. The organisation's status is listed as "Liquidation". Side 26 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIDE 26 LIMITED
 
Legal Registered Office
3 NEW STREET
YORK
NORTH YORKSHIRE
YO1 8RA
Other companies in NE1
 
Previous Names
OMLIS LIMITED01/05/2016
OMLIST SERVICES LTD19/10/2012
Filing Information
Company Number 08256249
Company ID Number 08256249
Date formed 2012-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 18:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIDE 26 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 SIDE 26 LIMITED

Current Directors
Officer Role Date Appointed
MARKUS MILSTED
Director 2012-10-17
IGOR NIKOLSKIY
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERESFORD SUTHERLAND
Director 2012-12-01 2013-12-20
RICHARD RAYMOND GAYLE
Director 2012-12-01 2013-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARKUS MILSTED OMLIS PAY LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-19
MARKUS MILSTED MILSTED NORTH EAST LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2014-03-18
MARKUS MILSTED EPOINT PAYMENT SOLUTIONS LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-12-03
MARKUS MILSTED INTERLLECTUS HALLMARK LTD Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2013-09-03

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
2018-04-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 12/02/2016
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O MAXIM BUSINESS RECOVERY SUITE G2 18 DARNALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 5AA
2017-01-094.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-05-01RES15CHANGE OF NAME 04/04/2016
2016-05-01CERTNMCOMPANY NAME CHANGED OMLIS LIMITED CERTIFICATE ISSUED ON 01/05/16
2016-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THIRD FLOOR TYNE HOUSE NEWCASTLE UPON TYNE NE1 3JD
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THIRD FLOOR TYNE HOUSE NEWCASTLE UPON TYNE NE1 3JD
2016-02-264.20STATEMENT OF AFFAIRS/4.19
2016-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-264.20STATEMENT OF AFFAIRS/4.19
2016-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-26AR0117/10/15 FULL LIST
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10153.31
2015-11-19SH0130/10/15 STATEMENT OF CAPITAL GBP 10153.31
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS MILSTED / 16/10/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 16/10/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 16/10/2015
2015-10-23SH0128/09/15 STATEMENT OF CAPITAL GBP 10138.16
2015-08-24SH0107/08/15 STATEMENT OF CAPITAL GBP 10141.19
2015-08-14SH0130/07/15 STATEMENT OF CAPITAL GBP 10120.99
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10110.89
2015-07-15SH0113/04/15 STATEMENT OF CAPITAL GBP 10110.89
2015-06-25RES01ADOPT ARTICLES 22/05/2015
2015-03-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-07SH0112/12/14 STATEMENT OF CAPITAL GBP 10090.69
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10070.49
2014-11-25AR0117/10/14 FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 17/10/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS MILSTED / 17/10/2014
2014-10-31AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-10-28SH0109/10/14 STATEMENT OF CAPITAL GBP 10070.49
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, SIX CHARLOTTE SQUARE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4XF
2014-03-11RES01ADOPT ARTICLES 21/02/2014
2014-03-11SH0128/02/14 STATEMENT OF CAPITAL GBP 10040.18
2014-03-11SH0121/02/14 STATEMENT OF CAPITAL GBP 10000.01
2014-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-06RES12VARYING SHARE RIGHTS AND NAMES
2014-02-06RES01ADOPT ARTICLES 21/01/2014
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND
2013-11-11AR0117/10/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAYLE
2013-04-25AP01DIRECTOR APPOINTED MR PAUL BERESFORD SUTHERLAND
2013-04-18AP01DIRECTOR APPOINTED RICHARD GAYLE
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 272 SIMONSIDE TERRACE, HEATON, NEWCASTLE UPON TYNE, NE6 5DR, UNITED KINGDOM
2013-04-09RES01ADOPT ARTICLES 13/03/2013
2012-11-05RES12VARYING SHARE RIGHTS AND NAMES
2012-11-05RES01ADOPT ARTICLES 24/10/2012
2012-11-05SH0124/10/12 STATEMENT OF CAPITAL GBP 10000.00
2012-11-05SH0124/10/12 STATEMENT OF CAPITAL GBP 7500
2012-11-01AP01DIRECTOR APPOINTED IGOR NIKOLSKIY
2012-10-19RES15CHANGE OF NAME 17/10/2012
2012-10-19CERTNMCOMPANY NAME CHANGED OMLIST SERVICES LTD CERTIFICATE ISSUED ON 19/10/12
2012-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIDE 26 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-22
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-02-25
Appointment of Liquidators2016-02-23
Resolutions for Winding-up2016-02-23
Meetings of Creditors2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against SIDE 26 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIDE 26 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-10-31

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 SIDE 26 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SIDE 26 LIMITED

SIDE 26 LIMITED has registered 1 patents

GB2502140 ,

Domain Names
We do not have the domain name information for SIDE 26 LIMITED
Trademarks
We have not found any records of SIDE 26 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIDE 26 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 n.e.c.) as SIDE 26 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIDE 26 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySIDE 26 LIMITEDEvent Date2016-11-21
Andrew Davenport (IP No 014010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA and Kevin Brown (IP No 017390) of ELS Advisory Limited, 3 New Street, York, YO1 8RA (formerly of Maxim Business Recovery) were appointed as joint liquidators of the Company on 12 February 2016. Pursuant to Section 171 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at Royal Station Hotel, Neville Street, Newcastle upon Tyne, NE1 5DH on 22 December 2016 at 12.00 noon for the purposes of receiving the resignation of Andrew Davenport as joint liquidator of the Company, changing the Companys registered office and seeking approval of the joint liquidators remuneration and disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. To be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and, unless they are attending in person, proxies at the offices of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the joint liquidators by telephone on 0114 2518820. Alternatively, enquiries can be made to Jonathan Cutts by email at j.cutts@maximrecovery.co.uk
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyOMLIS LIMITEDEvent Date2016-02-25
On 12 February 2016 the above named Company entered into insolvent liquidation. We, Igor Nikolskiy of 5 Akenside House, Akenside Hill, Newcastle upon Tyne, NE1 3UF and Markus Milsted of 8 Blue Burn Drive, Simonside Park, Killingworth, NE12 6FZ , were directors of the above named Company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Omlis Limited t/a Omlis.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOMLIS LIMITEDEvent Date2016-02-12
Kevin Brown and Andrew Davenport , both of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA . : Any person who requires further information may contact Jonathan Cutts by email at j.cutts@maximrecovery.co.uk Tel: 0114 251 8820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOMLIS LIMITEDEvent Date2016-02-12
At a General Meeting of the members of the above named Company, duly convened and held at Newcastle Gateshead Marriott Hotel, MetroCentre, Gateshead, NE11 9XF at 10.30 am on 12 February 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin Brown and Andrew Davenport , both of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , (IP Nos. 17390 and 14010), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact Jonathan Cutts by email at j.cutts@maximrecovery.co.uk Tel: 0114 251 8820. Markus Milsted , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOMLIS LIMITEDEvent Date2016-01-25
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above named Company will be held at Newcastle Gateshead Marriott Hotel, MetroCentre, Gateshead, NE11 9XF on 12 February 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , not later than 12.00 noon on 11 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Maxim Business Recovery at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Cutts of Maxim Business Recovery by email at j.cutts@maximrecovery.co.uk or by telephone on 0114 251 8820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIDE 26 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 SIDE 26 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.