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

VIVAMEX LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
03611424
Private Limited Company
Liquidation

Company Overview

About Vivamex Ltd
VIVAMEX LIMITED was founded on 1998-08-07 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Vivamex 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
VIVAMEX LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in HA5
 
Filing Information
Company Number 03611424
Company ID Number 03611424
Date formed 1998-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 05:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVAMEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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.
Companies with same name VIVAMEX LIMITED
The following companies were found which have the same name as VIVAMEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVAMEX HOLDINGS LLC California Unknown
VIVAMEX INTERNATIONAL PRODUCE LIMITED LIABILITY CO 4508 S OLD 10TH ST MCALLEN TX 78503 Forfeited Company formed on the 2016-06-13
VIVAMEX LIMITED ROCKTWIST HOUSE BLOCK 1 WESTERN BUSINESS PARK SHANNON, CLARE, IRELAND Active Company formed on the 2006-03-03
VIVAMEX PDP AIRFINANCE II LIMITED ROCKTWIST HOUSE BLOCK 1 WESTERN BUSINESS PARK SHANNON CO. CLARE SHANNON, CLARE, Ireland Active Company formed on the 2019-07-10
VIVAMEX PDP AIRFINANCE LIMITED ROCKTWIST HOUSE BLOCK 1 WESTERN BUSINESS PARK SHANNON CO. CLARE SHANNON, CLARE, IRELAND Active Company formed on the 2018-12-04
VIVAMEX PDP AIRFINANCE III LIMITED ROCKTWIST HOUSE BLOCK 1 WESTERN BUSINESS PARK SHANNON CO. CLARE SHANNON, CLARE, IRELAND Active Company formed on the 2020-04-17
VIVAMEX PRODUCTS LTD SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH Dissolved Company formed on the 2013-10-03
VIVAMEX, INC. 1600 N INTERSTATE 35E STE 108 CARROLLTON TX 75006 Forfeited Company formed on the 2007-07-25

Company Officers of VIVAMEX LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARGUARITA FORBES
Company Secretary 2013-09-03
JOHN DESMOND PLATTEN
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND PLATTEN
Company Secretary 2010-02-23 2013-09-03
VIVIENNE XENIA JOSETTE KENNEDY
Company Secretary 1998-09-01 2010-02-23
VIVIENNE XENIA JOSETTE KENNEDY
Director 1998-09-01 2010-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-07 1998-09-01
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-07 1998-09-01

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
2019-12-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-12-29LIQ10Removal of liquidator by court order
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Elmdon Aylesbury Road Princes Risborough HP27 0JW England
2017-04-06600Appointment of a voluntary liquidator
2017-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-23
2017-04-064.70Declaration of solvency
2017-01-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02CH01Director's details changed for Mr John Desmond Platten on 2016-12-01
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 2 Lyncroft Avenue Pinner Middlesex HA5 1JX
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 75
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01SH03Purchase of own shares
2016-02-02SH06Cancellation of shares. Statement of capital on 2016-01-19 GBP 75
2016-02-02RES09Resolution of authority to purchase a number of shares
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-19AD02Register inspection address changed from C/O Holmes Beaumont and Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT United Kingdom to 2 Lyncroft Avenue Pinner Middlesex HA5 1JX
2015-02-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-03AP03SECRETARY APPOINTED MISS ANNA MARGUARITA FORBES
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PLATTEN
2013-09-03AD04Register(s) moved to registered office address
2012-11-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-17AR0107/08/12 FULL LIST
2011-12-15AA30/09/11 TOTAL EXEMPTION FULL
2011-08-08AR0107/08/11 FULL LIST
2011-01-14AA30/09/10 TOTAL EXEMPTION FULL
2010-08-12AR0107/08/10 FULL LIST
2010-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-12AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND PLATTEN / 07/08/2010
2010-03-23AP03SECRETARY APPOINTED MR JOHN DESMOND PLATTEN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE KENNEDY
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE KENNEDY
2009-12-17AA30/09/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-07AA30/09/08 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-08-16363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-26363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-10363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-05363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-29288aNEW DIRECTOR APPOINTED
2003-08-13363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-31363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-17363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 15 ROPERGATE END PONTEFRACT WEST YORKSHIRE WF8 1JT
1998-10-01288bDIRECTOR RESIGNED
1998-10-01288bSECRETARY RESIGNED
1998-10-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-0188(2)RAD 01/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to VIVAMEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-30
Appointmen2017-03-30
Notices to2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against VIVAMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVAMEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of VIVAMEX LIMITED registering or being granted any patents
Domain Names

VIVAMEX LIMITED owns 5 domain names.

datamanagementconsultant.co.uk   datamigrationmanager.co.uk   thaca.co.uk   vivamex.co.uk   sapdatamigration.co.uk  

Trademarks
We have not found any records of VIVAMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVAMEX 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 (62020 - Information technology consultancy activities) as VIVAMEX LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VIVAMEX 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 TypeAppointmen
Defending partyVIVAMEX LIMITEDEvent Date2017-03-30
Name of Company: VIVAMEX LIMITED Company Number: 03611424 Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: Elmdon, Aylesbury Road, Princes Risborough, Bucks H…
 
Initiating party Event TypeNotices to
Defending partyVIVAMEX LIMITEDEvent Date2017-03-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVIVAMEX LIMITEDEvent Date2017-03-23
Special Resolution Passed 23 March 2017 The following written resolutions were passed pursuant to Section 288 of the Companies Act 2006 , No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. "That the company be wound - up voluntarily". 2. "That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally." Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 Office-holder number: 8632 and 10452 John Platten :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVAMEX 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 VIVAMEX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1