CompanyTrack
D

DERBY OFFICE MACHINES LIMITED

Dissolved Cheltenham

Repair of other equipment

Repair of other equipment
D

DERBY OFFICE MACHINES LIMITED

Repair of other equipment

Founded 20 Nov 1975 Dissolved Cheltenham, England
Repair of other equipment
Accounts Submitted 25 Nov 2021
Confirmation Statement Submitted 25 Oct 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England

Credit Report

Discover DERBY OFFICE MACHINES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 16 resigned
Status
Paul William DawsonDirectorBritishUnited Kingdom661 Apr 2021Active
Philip JanDirectorBritishUnited Kingdom491 Jul 2020Active
Simon Alan DaveyDirectorBritishEngland5112 Dec 2019Active

Shareholders

Shareholders (1)

Csl Group Holdings Limited
100.0%
1,91714 Oct 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Csl Group Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Charles Egerton Mathias

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

CSL GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO WORKPLACE TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LYCEUM CAPITAL DMC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HORIZON CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HORIZON CAPITAL LLP united kingdom
DERBY OFFICE MACHINES LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Apr 2022GazetteGazette Dissolved VoluntaryView(1 page)
2 Feb 2022MortgageMortgage Satisfy Charge FullView(1 page)
18 Jan 2022GazetteGazette Notice VoluntaryView(1 page)
5 Jan 2022DissolutionDissolution Application Strike Off CompanyView(3 pages)
25 Nov 2021OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/21View(1 page)
5 Apr 2022 Gazette

Gazette Dissolved Voluntary

2 Feb 2022 Mortgage

Mortgage Satisfy Charge Full

18 Jan 2022 Gazette

Gazette Notice Voluntary

5 Jan 2022 Dissolution

Dissolution Application Strike Off Company

25 Nov 2021 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 5 Apr 2022

Mortgage Satisfy Charge Full

3 years ago on 2 Feb 2022

Gazette Notice Voluntary

4 years ago on 18 Jan 2022

Dissolution Application Strike Off Company

4 years ago on 5 Jan 2022

Notice of agreement to exemption from audit of accounts for period ending 31/03/21

4 years ago on 25 Nov 2021