<PAGE>
As filed with the Securities and Exchange Commission on April 7, 1995
Registration No. 33-84056
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
Post-Effective Amendment No. 1 to
Form S-8 -- Registration Statement Under The Securities Act of 1933
_____________
HBO & COMPANY
(Exact name of issuer as specified in its charter)
Delaware
(State or other jurisdiction of incorporation or organization)
37-0986839
(I.R.S. Employer Identification No.)
301 Perimeter Center North
Atlanta, Georgia 30346
(Address of principal executive offices) (zip code)
__________
SERVING SOFTWARE, INC.
1992 NON-EMPLOYEE DIRECTORS STOCK OPTION PLAN
(Full title of the plan)
__________
James A. Gilbert
HBO & Company
301 Perimeter Center North
Atlanta, Georgia 30346
(Name and address of agent for service)
__________
(404) 393-6000
(Telephone number, including area code, of agent for service)
__________
WITH COPY TO: John E. Zamer, Esq.
Jones, Day, Reavis & Pogue
3500 One Peachtree Center
303 Peachtree Street, N.E.
Atlanta, Georgia 30308-3242
(404) 521-3939
Page 1 of 4 Pages
<PAGE>
This Post-Effective Amendment No. 1 is filed for the sole purpose of de-
registering 873 shares that were not sold.
Page 2 of 4 Pages
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe it meets all of the
requirements for filing on Form S-8 and has duly caused this Amendment to its
Registration Statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of Atlanta, State of Georgia, on the 5th day of
April, 1995.
HBO & COMPANY
By:/s/ Charles W. McCall
--------------------------
Charles W. McCall
President, Chief Executive
Officer and Director
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the date indicated:
Signature Title Date
--------- ----- ----
/s/ Charles W. McCall President, Chief Executive April 5, 1995
- ---------------------- Officer and Director
Charles W. McCall (Principal Executive Officer)
/s/ Jay P. Gilbertson Vice President - Finance, April 5, 1995
- ---------------------- Assistant Secretary,
Jay P. Gilbertson Treasurer, Chief Financial
Officer (Principal Financial
Officer)
/s/Timothy S. Heyerdahl Vice President - Controller April 5, 1995
- ---------------------- and Chief Accounting Officer
Timothy S. Heyerdahl
Page 3 of 4 Pages
<PAGE>
* Chairman of the Board April *, 1995
- ----------------------
Holcombe T. Green, Jr.
* Director April *, 1995
- ----------------------
John P. Crecine
* Director April *, 1995
- ----------------------
Alfred C. Eckert III
* Director April *, 1995
- ----------------------
Alton F. Irby III
* Director April *, 1995
- ----------------------
Gerald E. Mayo
* Director April *, 1995
- ----------------------
James V. Napier
* Director April *, 1995
- ----------------------
Charles E. Thoele
* Director April *, 1995
- ----------------------
Donald C. Wegmiller
/s/ Jay P. Gilbertson April 5, 1995
- ----------------------
Jay P. Gilbertson
as Attorney-In-Fact
Page 4 of 4 Pages