Company NameOCE Imagistics (UK) Limited
Company StatusDissolved
Company Number05622112
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 4 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameBron James Curley
Date of BirthMay 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed21 December 2005(1 month, 1 week after company formation)
Appointment Duration7 years (closed 15 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameAnton Hendrik Schaaf
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleExecutive Director
Country of ResidenceGermany
Correspondence AddressOce N V St Urbanusweg 43
Venlo
5914 Ca
The Netherlands
Director NameJohannes Franciscus Dix
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSchijnparklaan 13
2900 Schoten
Belgium
Director NameNicolaas Willem Kooy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleMD
Correspondence Address2 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameMr Martin Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameMr Adam Nicholas Sheppard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Wells
Savernake
Marlborough
Wiltshire
SN8 3AY
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameJan Van Den Belt
Date of BirthMay 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2009)
RoleChief Financial Officer
Correspondence AddressWilhelmina Park 11
Venlo
5911 Ec
Netherlands
Director NameHans Albert Kerkhoven
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed17 February 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuweweg 185
Breda
4811 Lw
The Netherlands

Location

Registered AddressOce House, Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

7.5m at £1Oce (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,248,000

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Statement by Directors (4 pages)
26 September 2012Statement by directors (4 pages)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
24 September 2012Solvency statement dated 19/09/12 (2 pages)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Creation of distributable reserve 19/09/2012
(1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 750
(4 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 750
(4 pages)
24 September 2012Resolutions
  • RES13 ‐ Creation of distributable reserve 19/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Solvency Statement dated 19/09/12 (2 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Hans Kerkhoven as a director (2 pages)
13 June 2011Appointment of Anton Hendrik Schaaf as a director (3 pages)
13 June 2011Termination of appointment of Hans Kerkhoven as a director (2 pages)
13 June 2011Appointment of Anton Hendrik Schaaf as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Bron James Curley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Hans Albert Kerkhoven on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter John Anthem on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Bron James Curley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Hans Albert Kerkhoven on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter John Anthem on 11 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Director appointed hans albert kerkhoven (2 pages)
20 May 2009Director appointed hans albert kerkhoven (2 pages)
15 April 2009Appointment Terminated Director jan van den belt (1 page)
15 April 2009Appointment terminated director jan van den belt (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Return made up to 14/11/08; full list of members (3 pages)
27 February 2009Return made up to 14/11/08; full list of members (3 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
11 April 2008Full accounts made up to 30 April 2007 (18 pages)
11 April 2008Full accounts made up to 30 April 2007 (18 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 14/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 14/11/07; full list of members (3 pages)
7 September 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
7 September 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
2 May 2007Resolutions
  • RES13 ‐ Re dir remuneration 17/04/07
(1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
30 November 2006Return made up to 14/11/06; full list of members (3 pages)
30 November 2006Return made up to 14/11/06; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
17 January 2006Memorandum and Articles of Association (10 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2006Memorandum and Articles of Association (10 pages)
6 January 2006Ad 21/12/05--------- £ si 7499999@1=7499999 £ ic 1/7500000 (2 pages)
6 January 2006Ad 21/12/05--------- £ si 7499999@1=7499999 £ ic 1/7500000 (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
14 November 2005Incorporation (44 pages)
14 November 2005Incorporation (44 pages)