OMFS CENTRAL SERVICES LIMITED

OMFS CENTRAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOMFS CENTRAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01011754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OMFS CENTRAL SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OMFS CENTRAL SERVICES LIMITED located?

    Registered Office Address
    5th Floor Millennium Bridge House 2
    Lambeth Hill
    EC4V 4GG London
    Undeliverable Registered Office AddressNo

    What were the previous names of OMFS CENTRAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING & SHAXSON (DEALERS) LIMITEDMay 19, 1971May 19, 1971

    What are the latest accounts for OMFS CENTRAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OMFS CENTRAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OMFS CENTRAL SERVICES 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

    Director's details changed for Mr Martin Charles Murray on Oct 01, 2014

    3 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    16 pagesAR01

    Director's details changed for Mr Robert Harold Coxon on Mar 12, 2013

    3 pagesCH01

    Director's details changed for Iain Anthony Pearce on Mar 12, 2013

    3 pagesCH01

    Secretary's details changed for Paul Forsythe on Mar 12, 2013

    2 pagesCH03

    Director's details changed for Mr Martin Charles Murray on Mar 12, 2013

    3 pagesCH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Registered office address changed from 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on Mar 15, 2013

    2 pagesAD01

    Annual return made up to Feb 05, 2013 with full list of shareholders

    16 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 20, 2012

    • Capital: GBP 700,100
    5 pagesSH01

    Annual return made up to Nov 17, 2012 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Director's details changed for Mr Martin Charles Murray on Aug 22, 2012

    3 pagesCH01

    Appointment of Iain Anthony Pearce as a director on Mar 19, 2012

    3 pagesAP01

    Who are the officers of OMFS CENTRAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    MASON, David Edward
    2 Oakwood
    SM6 0RD Wallington
    Surrey
    Secretary
    2 Oakwood
    SM6 0RD Wallington
    Surrey
    British3279120001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritish41444890001
    BICKET, Nicholas Albert
    Ledbrough Gate
    HP9 1DQ Beaconsfield
    Cleeve House 9
    Buckinghamshire
    Director
    Ledbrough Gate
    HP9 1DQ Beaconsfield
    Cleeve House 9
    Buckinghamshire
    United KingdomBritish146686150001
    DABBANS, William Eric Charles
    Tubbs Cottage
    Hartley Westpall
    RG27 0BQ Basingstoke
    Hampshire
    Director
    Tubbs Cottage
    Hartley Westpall
    RG27 0BQ Basingstoke
    Hampshire
    British2198130001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    JARRETT, David Robert
    The Chantry
    Great Horkesley
    CO6 4AJ Colchester
    Essex
    Director
    The Chantry
    Great Horkesley
    CO6 4AJ Colchester
    Essex
    British44543750001
    LENTON, John Michael Babington
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British77897640001
    LITTLETON, Antony Robin Walhouse
    Old Walls
    Hannington
    RG26 5UA Basingstoke
    Hampshire
    Director
    Old Walls
    Hannington
    RG26 5UA Basingstoke
    Hampshire
    EnglandBritish12980180001
    MASON, David Edward
    2 Oakwood
    SM6 0RD Wallington
    Surrey
    Director
    2 Oakwood
    SM6 0RD Wallington
    Surrey
    EnglandBritish3279120001
    MOORE, Anthony Arthur
    Twigs Trapham Road
    ME16 0EL Maidstone
    Kent
    Director
    Twigs Trapham Road
    ME16 0EL Maidstone
    Kent
    British3279140001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Director
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    NEWMAN, Michael Henry
    37 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    37 Wool Road
    Wimbledon
    SW20 0HN London
    British78324600001
    PEARCE, David Thomas Richard
    Heath Farm House Chapel Lane
    Pirbright
    GU24 0LU Woking
    Surrey
    Director
    Heath Farm House Chapel Lane
    Pirbright
    GU24 0LU Woking
    Surrey
    British3279130001
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Director
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001
    RAIMONDO, Vincent John
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    EnglandBritish62437590001
    SATCHEL, Mark Oscar
    9b Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    Director
    9b Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    EnglandBritish71956170005
    THORNTON, James Fitzgerald
    Frank Dixon Way
    SE21 7ET London
    22
    Director
    Frank Dixon Way
    SE21 7ET London
    22
    United KingdomBritish134467340001
    WARNER, Edmond William
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    Director
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    EnglandBritish72392290014

    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