ENTHONE-OMI HOLDINGS (UK) LIMITED

ENTHONE-OMI HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENTHONE-OMI HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTHONE-OMI HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENTHONE-OMI HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Unit 2 Genesis Business Park Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTHONE-OMI HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMI HOLDINGS (GB) LIMITEDMay 21, 1984May 21, 1984
    OMI INTERNATIONAL (GB) LIMITEDNov 22, 1983Nov 22, 1983
    OXY METAL INDUSTRIES (G.B.) LIMITEDAug 23, 1928Aug 23, 1928

    What are the latest accounts for ENTHONE-OMI HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENTHONE-OMI HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesSH20

    Statement of capital on Jun 24, 2019

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Patrick Connolly as a director on Mar 31, 2019

    1 pagesTM01

    Satisfaction of charge 002328600005 in full

    1 pagesMR04

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Mark Gordon Gibbens as a director on Jun 15, 2018

    1 pagesTM01

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Mr John Patrick Connolly as a director on Apr 07, 2017

    2 pagesAP01

    Termination of appointment of Frank Joseph Monteiro as a director on Apr 07, 2017

    1 pagesTM01

    Termination of appointment of David Allen Jacoboski as a director on Nov 21, 2016

    1 pagesTM01

    Appointment of Mr Mark Gordon Gibbens as a director on Nov 21, 2016

    2 pagesAP01

    Confirmation statement made on Oct 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Paul Antony Ashworth as a director on Jun 28, 2016

    2 pagesAP01

    Registration of charge 002328600005, created on Apr 13, 2016

    32 pagesMR01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Helen Barrett-Hague as a secretary on Feb 24, 2016

    1 pagesTM02

    Who are the officers of ENTHONE-OMI HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Paul Antony
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    United KingdomBritishAccountant209756710001
    BARRETT-HAGUE, Helen
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    Secretary
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    198491830001
    KARMY, Anthony Douglas
    7 Lynn Way
    GU14 8RT Farnborough
    Hampshire
    Secretary
    7 Lynn Way
    GU14 8RT Farnborough
    Hampshire
    British21469240001
    KELSEY, Philip Clifford
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    Secretary
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    BritishAccountant13200860002
    MURRAY, Daniel James
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    Secretary
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    182732180001
    CONNOLLY, John Patrick
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    Director
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    United StatesAmericanCheif Financial Officer229338600001
    CRIMP, David John
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    Director
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    EnglandBritishExecutive Vice President159838970002
    DE CROO, Luc Leo August
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    Director
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    BelgiumBelgianDirector Of Finance Europe129908130001
    GIBBENS, Mark Gordon
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    Director
    Main Avenue - 6th Floor
    CT06851 Norwalk
    383
    United States
    United StatesAmericanVice-President / Treasurer218933250001
    JACOBOSKI, David Allen
    Freight Street
    06702 Waterbury Ct
    245
    Usa
    Director
    Freight Street
    06702 Waterbury Ct
    245
    Usa
    United StatesAmericanAccountant204446550001
    KARMY, Anthony Douglas
    7 Lynn Way
    GU14 8RT Farnborough
    Hampshire
    Director
    7 Lynn Way
    GU14 8RT Farnborough
    Hampshire
    BritishAccountant21469240001
    KELSEY, Philip Clifford
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    EnglandBritishAccountant13200860002
    LUTHER, Barry Dennis
    Meadowland 36 Sandhurst Road
    RG11 3JD Wokingham
    Berkshire
    Director
    Meadowland 36 Sandhurst Road
    RG11 3JD Wokingham
    Berkshire
    BritishAccountant68825250001
    MONTEIRO, Frank Joseph
    Golden Hillock Road
    B11 2PN Birmingham
    198
    United Kingdom
    Director
    Golden Hillock Road
    B11 2PN Birmingham
    198
    United Kingdom
    United StatesAmericanVice President190085140001
    O'HARA, Simon Andrew
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    Director
    Forsyth Road
    Sheerwater
    GU21 5RZ Woking
    Surrey
    EnglandBritishLawyer39028730004
    RAISHBROOK, Neil
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park
    Surrey
    England
    EnglandBritishFinancial Controller103864350001
    SHARP, Robert Henry
    41 Quarry Dock Road
    06405 Branford
    Connecticut
    Usa
    Director
    41 Quarry Dock Road
    06405 Branford
    Connecticut
    Usa
    UsaExecutive Vice President28394770002
    TINDLE, Gordon
    7 Brierie Hills Court
    Brierie Hills
    PA6 7DU Houston
    Director
    7 Brierie Hills Court
    Brierie Hills
    PA6 7DU Houston
    ScotlandBritishExecutive General Manager85530010002
    TURNER, Peter Frederick
    30 Crawley Hill
    GU15 2BY Camberley
    Surrey
    Director
    30 Crawley Hill
    GU15 2BY Camberley
    Surrey
    BritishDirector29706490001
    VAN DUN, Huub
    Brede Haven 55
    5211 Tm's-Hertogenbosch
    Netherlands
    Director
    Brede Haven 55
    5211 Tm's-Hertogenbosch
    Netherlands
    DutchVice President72576060002

    Who are the persons with significant control of ENTHONE-OMI HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park Genesis Business Park
    Surrey
    England
    Apr 06, 2016
    Albert Drive
    GU21 5RW Woking
    Unit 2 Genesis Business Park Genesis Business Park
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08180976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENTHONE-OMI HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2016
    Delivered On Apr 21, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • Feb 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture
    Short particulars
    All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 27, 2001Registration of a charge (395)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 11, 1984
    Delivered On Dec 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts now & from time to time owing floating charge over (see doc M215). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 17, 1984Registration of a charge
    • Jul 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1984
    Delivered On Jun 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All estates or interests in any f/h or l/h property, all stocks, shares and other securities all book debts & other debts. Goodwill undertaking & all other property assets & rights present and future specific and floating charges. (See doc.M213).
    Persons Entitled
    • Manufacturers Hanover Trust Limited
    Transactions
    • Jun 06, 1984Registration of a charge
    Debenture
    Created On Oct 21, 1983
    Delivered On Nov 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 & 5A forsyth road sheerwater woking surrey title nos SY517182 and SY517183 fixed and floating charges over the undertaking and all property and assets present and future including and all stocks shares and other securities (please see doc M212).
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Nov 03, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0