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

OLDBUSINESSAPP LIMITED

HATFIELD, HERTFORDSHIRE, AL10,
Company Registration Number
02170883
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Oldbusinessapp Ltd
OLDBUSINESSAPP LIMITED was founded on 1987-09-30 and had its registered office in Hatfield. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
OLDBUSINESSAPP LIMITED
 
Legal Registered Office
HATFIELD
HERTFORDSHIRE
AL10
Other companies in AL10
 
Previous Names
PITNEY BOWES MAPINFO BUSINESS APPLICATIONS LIMITED02/04/2015
MAPINFO BUSINESS APPLICATIONS LIMITED09/07/2007
SOUTHBANK SYSTEMS LIMITED28/12/2005
Filing Information
Company Number 02170883
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-22
Type of accounts DORMANT
Last Datalog update: 2016-02-11 01:46:03
Primary Source:Companies House
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 OLDBUSINESSAPP LIMITED

Current Directors
Officer Role Date Appointed
GERARD RICHARD WILLSHER
Company Secretary 2007-04-20
DAVID ROGER DENNEY
Director 2015-07-07
GERARD RICHARD WILLSHER
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALF SPIELBERGER
Director 2015-04-27 2015-07-07
MICHAEL MONAHAN
Director 2008-02-13 2015-04-27
JOHN EDWARD O'HARA
Director 2006-11-01 2013-04-05
FRANK CHRISTOPHER DECOSTANZO
Director 2007-10-01 2010-07-28
MICHAEL JOHN HICKEY
Director 2007-05-29 2010-06-03
SCOTT EDWARD LANDERS
Director 2007-04-20 2008-06-30
DAVID CAMERON GRAY
Director 2004-09-07 2008-03-27
BRUCE PHILIP NOLOP
Director 2008-01-01 2008-02-20
MARK PHILIP CATTINI
Director 2004-09-07 2007-05-29
DAVID CAMERON GRAY
Company Secretary 2006-08-11 2007-04-20
KARL WAYNE MCDOUGALL
Director 2004-09-07 2007-04-20
DAVID PERCY FLOWER
Company Secretary 2004-09-07 2006-08-11
DAVID PERCY FLOWER
Director 2004-09-07 2006-08-11
ANTONY JAMES MCNEILLIS
Company Secretary 1997-11-01 2004-09-07
JAMES BUCKLEY
Director 2003-07-01 2004-09-07
LUCIEN JOSEPH D`SA
Director 1992-11-14 2004-09-07
ANTONY JAMES MCNEILLIS
Director 1992-11-14 2004-09-07
CHRISTOPHER MEGAN
Director 1992-11-14 2003-06-30
TUSHAR ANGRE
Company Secretary 1992-11-14 1997-10-31
TUSHAR ANGRE
Director 1992-11-14 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Company Secretary 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Company Secretary 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Company Secretary 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDGDC LIMITED Company Secretary 2007-04-20 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Company Secretary 2007-04-20 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Company Secretary 2007-04-20 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Company Secretary 2006-01-26 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Company Secretary 2004-10-12 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Company Secretary 2003-06-03 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Company Secretary 2003-04-24 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER OLDMS LIMITED Company Secretary 2003-02-10 CURRENT 1994-03-08 Active
DAVID ROGER DENNEY OLDGDC LIMITED Director 2015-07-07 CURRENT 2002-07-08 Dissolved 2015-12-22
DAVID ROGER DENNEY OLDSCOT LIMITED Director 2015-07-07 CURRENT 2000-06-05 Dissolved 2015-12-22
DAVID ROGER DENNEY THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED Director 2000-06-20 CURRENT 1989-01-27 Active
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 Active

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
2015-12-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-09-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-28DS01APPLICATION FOR STRIKING-OFF
2015-07-24AP01DIRECTOR APPOINTED MR DAVID ROGER DENNEY
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20SH1920/07/15 STATEMENT OF CAPITAL GBP 1
2015-06-26SH20STATEMENT BY DIRECTORS
2015-06-26CAP-SSSOLVENCY STATEMENT DATED 16/06/15
2015-06-26RES06REDUCE ISSUED CAPITAL 16/06/2015
2015-05-28AP01DIRECTOR APPOINTED MR RALF SPIELBERGER
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONAHAN
2015-04-02RES15CHANGE OF NAME 02/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED PITNEY BOWES MAPINFO BUSINESS APPLICATIONS LIMITED CERTIFICATE ISSUED ON 02/04/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 90235.5
2014-12-11AR0107/11/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 90235.5
2014-01-08AR0107/11/13 FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM MINTON PLACE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EG
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03AR0107/11/12 FULL LIST
2012-11-30AD02SAIL ADDRESS CHANGED FROM: C/O PITNEY BOWES PITNEY BOWES ELIZABETH WAY HARLOW ESSEX CM19 5BD UNITED KINGDOM
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0107/11/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 10/08/2010
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23AR0107/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DECOSTANZO
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY
2009-12-02AR0107/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONAHAN / 26/11/2009
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HICKEY / 26/11/2009
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 26/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 26/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER DECOSTANZO / 26/11/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 26/11/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK DECOSTANZO / 01/08/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SCOTT LANDERS
2008-04-23225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRAY
2008-03-21288aDIRECTOR APPOINTED MR MICHAEL MONAHAN
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR BRUCE NOLOP
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09CERTNMCOMPANY NAME CHANGED MAPINFO BUSINESS APPLICATIONS LI MITED CERTIFICATE ISSUED ON 09/07/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-12-05363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-07-31AUDAUDITOR'S RESIGNATION
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28CERTNMCOMPANY NAME CHANGED SOUTHBANK SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-12-13363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-07-05244DELIVERY EXT'D 3 MTH 30/09/04
2005-02-25225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to OLDBUSINESSAPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLDBUSINESSAPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1992-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OLDBUSINESSAPP LIMITED registering or being granted any patents
Domain Names

OLDBUSINESSAPP LIMITED owns 1 domain names.

southbanksystems.co.uk  

Trademarks
We have not found any records of OLDBUSINESSAPP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLDBUSINESSAPP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2010-11-18 GBP £1,874 Consultancy
London Borough of Redbridge 2010-06-30 GBP £937 External Training
London Borough of Redbridge 2010-03-17 GBP £12,209 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLDBUSINESSAPP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDBUSINESSAPP 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 OLDBUSINESSAPP LIMITED any grants or awards.
Ownership
    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.