Clarity Oss (Uk) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 10, 1999)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-06-30
Turnover £2,436,029 +20.61%
Gross Profit £1,505,292 +0.52%
Net Income £3,061,589 +42.69%
Staff Costs £2,418,453 -35.22%
Cash in hand £129,864 -859.92%
Net Worth £42,863 -6,943%
Liabilities £1,045,073 -407.70%
Fixed Assets £29,689 -28.84%
Trade Debtors £928,383 -7.96%
Operating Profit £3,104,765 +43.21%
Total assets £1,087,936 -665.17%
Shareholder's funds £42,863 -6,943%
Total liabilities £1,045,073 -407.70%
XENICOM LIMITED
ANDREW NETWORK SOLUTIONS LIMITED
OMNIX SOFTWARE LTD
GAMAR LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03546220
Record last updated
Friday, September 23, 2022 12:11:18 AM UTC
Official Address
1 One Great Cumberland Place Marble Arch London W1h7lw Bryanston And Dorset Square
There are 559 companies registered at this street
Locality
Bryanston And Dorset Squarelondon
Region
WestminsterLondon, England
Postal Code
W1H7LW
Sector
Information technology consultancy activities
Visits
CLARITY OSS (UK) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2021-10 2022-12 2024-5 2024-7 2025-2 2025-3 0 1 2 3 4 5
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Sep 23, 2022
Petitions to wind up
Notices
Nov 15, 2019
Petitions to wind up 3427...
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Mar 23, 2016
Bona vacantia disclaimer
Registry
Dec 11, 2015
Second notification of strike-off action in london gazette
Registry
Sep 11, 2015
Release of official receiver
Registry
Nov 11, 2014
Change of registered office address
Notices
Oct 31, 2014
Winding-up orders
Registry
Oct 30, 2014
Order to wind up
Registry
Oct 30, 2014
Statement of company's affairs
Registry
Oct 30, 2014
Notice of appointment of liquidator in a voluntary winding up
Registry
Oct 30, 2014
Extraordinary resolution in creditors, voluntary liquidation
Notices
Oct 29, 2014
Resolutions for winding-up
Notices
Oct 29, 2014
Appointment of liquidators
Notices
Oct 10, 2014
Petitions to wind up
Notices
Oct 3, 2014
Meetings of creditors
Registry
Apr 28, 2014
Annual return
Financials
Mar 31, 2014
Annual accounts
Registry
Mar 25, 2014
Change of particulars for director
Registry
Mar 25, 2014
Change of particulars for director 3546...
Registry
Apr 17, 2013
Annual return
Financials
Mar 28, 2013
Annual accounts
Registry
Dec 12, 2012
Particulars of a mortgage or charge
Registry
Nov 30, 2012
Statement of satisfaction in full or in part of mortgage or charge
Financials
May 8, 2012
Annual accounts
Registry
Apr 25, 2012
Annual return
Registry
Oct 25, 2011
Company name change
Registry
Oct 25, 2011
Change of name certificate
Registry
Oct 25, 2011
Notice of change of name nm01 - resolution
Registry
Sep 1, 2011
Appointment of a man as Secretary
Registry
Aug 5, 2011
Change of registered office address
Registry
Apr 21, 2011
Annual return
Registry
Apr 21, 2011
Change of location of company records to the single alternative inspection location
Registry
Apr 21, 2011
Notification of single alternative inspection location
Financials
Apr 5, 2011
Annual accounts
Registry
Mar 1, 2011
Alteration to memorandum and articles
Registry
Jan 20, 2011
Resignation of one Secretary
Registry
Jan 5, 2011
Change of registered office address
Registry
Dec 31, 2010
Resignation of a woman
Registry
Sep 20, 2010
Appointment of a man as Director
Registry
Sep 20, 2010
Resignation of one Director
Registry
Sep 7, 2010
Appointment of a man as Chief Financial Officer and Director
Registry
Sep 7, 2010
Resignation of one Sales Director and one Director (a man)
Registry
May 10, 2010
Annual return
Registry
May 10, 2010
Change of registered office address
Financials
Mar 31, 2010
Annual accounts
Registry
Nov 3, 2009
Resignation of one Director
Registry
Oct 26, 2009
Resignation of one Director (a man)
Financials
Jun 2, 2009
Annual accounts
Registry
Apr 28, 2009
Annual return
Registry
Apr 28, 2009
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Apr 28, 2009
Register of members
Registry
Apr 28, 2009
Change in situation or address of registered office
Registry
Dec 27, 2008
Particulars of a mortgage or charge
Registry
Oct 13, 2008
Appointment of a woman as Secretary
Registry
Sep 18, 2008
Appointment of a woman
Registry
Sep 1, 2008
Change of accounting reference date
Registry
Aug 27, 2008
Appointment of a man as Director
Registry
Aug 22, 2008
Appointment of a man as Director 3546...
Registry
Aug 21, 2008
Two appointments: 2 men
Registry
Aug 19, 2008
Resignation of a secretary
Registry
Aug 14, 2008
Notice of increase in nominal capital
Registry
Aug 8, 2008
Appointment of a man as Director
Registry
Aug 6, 2008
Resignation of a director
Registry
Aug 6, 2008
Resignation of a director 3546...
Registry
Aug 6, 2008
Resignation of a director
Registry
Jul 15, 2008
Notice of increase in nominal capital
Registry
Jul 15, 2008
Varying share rights and names
Registry
Jul 9, 2008
Memorandum of association
Registry
Jul 3, 2008
Company name change
Registry
Jul 3, 2008
Change of name certificate
Registry
Jul 1, 2008
Resignation of 4 people: one Accountant, one Management, one Finance Director, one Commercial Law, one Secretary (a man) and one Director (a man)
Registry
Jul 1, 2008
Appointment of a man as Director
Financials
Jun 30, 2008
Annual accounts
Registry
May 22, 2008
Annual return
Registry
May 22, 2008
Appointment of a man as Director
Registry
May 22, 2008
Appointment of a man as Director 3546...
Registry
May 21, 2008
Resignation of a director
Registry
Dec 10, 2007
Appointment of a man as Director and Accountant
Registry
Dec 3, 2007
Resignation of one Executive and one Director (a man)
Registry
Nov 30, 2007
Two appointments: 2 men
Registry
Oct 18, 2007
Resignation of a director
Registry
Oct 16, 2007
Resignation of a director 3546...
Registry
Oct 1, 2007
Resignation of 2 people: one Businessman and one Director (a man)
Registry
Sep 25, 2007
Change in situation or address of registered office
Financials
Aug 3, 2007
Annual accounts
Registry
Jun 20, 2007
Annual return
Financials
Nov 15, 2006
Annual accounts
Registry
Oct 20, 2006
Appointment of a secretary
Registry
Oct 19, 2006
Appointment of a man as Secretary and Commercial Law
Registry
Oct 13, 2006
Resignation of a director
Registry
Oct 13, 2006
Resignation of a secretary
Registry
Oct 12, 2006
Resignation of one Attorney and one Director (a man)
Registry
Sep 20, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Sep 20, 2006
Notice of change of directors or secretaries or in their particulars 3546...
Registry
Jul 31, 2006
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
May 22, 2006
Annual return
Registry
May 18, 2005
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
May 9, 2005
Annual return
Registry
Apr 29, 2005
Change of accounting reference date