OMFS CENTRAL SERVICES LIMITED
Overview
| Company Name | OMFS CENTRAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01011754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMFS CENTRAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING & SHAXSON (DEALERS) LIMITED | May 19, 1971 | May 19, 1971 |
What are the latest accounts for OMFS CENTRAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OMFS CENTRAL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OMFS CENTRAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Martin Charles Murray on Oct 01, 2014 | 3 pages | CH01 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 02, 2014
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Director's details changed for Mr Robert Harold Coxon on Mar 12, 2013 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Iain Anthony Pearce on Mar 12, 2013 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for Paul Forsythe on Mar 12, 2013 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Martin Charles Murray on Mar 12, 2013 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||||||
Registered office address changed from 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on Mar 15, 2013 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2012
| 5 pages | SH01 | ||||||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||||||
Director's details changed for Mr Martin Charles Murray on Aug 22, 2012 | 3 pages | CH01 | ||||||||||||||
Appointment of Iain Anthony Pearce as a director on Mar 19, 2012 | 3 pages | AP01 | ||||||||||||||
Who are the officers of OMFS CENTRAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 | |||||
| MASON, David Edward | Secretary | 2 Oakwood SM6 0RD Wallington Surrey | British | 3279120001 | ||||||
| TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
| WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||
| BICKET, Nicholas Albert | Director | Ledbrough Gate HP9 1DQ Beaconsfield Cleeve House 9 Buckinghamshire | United Kingdom | British | 146686150001 | |||||
| DABBANS, William Eric Charles | Director | Tubbs Cottage Hartley Westpall RG27 0BQ Basingstoke Hampshire | British | 2198130001 | ||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| JARRETT, David Robert | Director | The Chantry Great Horkesley CO6 4AJ Colchester Essex | British | 44543750001 | ||||||
| LENTON, John Michael Babington | Director | 3 Kings Avenue BR1 4HN Bromley Kent | British | 77897640001 | ||||||
| LITTLETON, Antony Robin Walhouse | Director | Old Walls Hannington RG26 5UA Basingstoke Hampshire | England | British | 12980180001 | |||||
| MASON, David Edward | Director | 2 Oakwood SM6 0RD Wallington Surrey | England | British | 3279120001 | |||||
| MOORE, Anthony Arthur | Director | Twigs Trapham Road ME16 0EL Maidstone Kent | British | 3279140001 | ||||||
| MOSS, Nicholas James | Director | 3 Cranbrook Drive KT10 8DL Esher Surrey | Uk | British | 83498750001 | |||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||
| NEWMAN, Michael Henry | Director | 37 Wool Road Wimbledon SW20 0HN London | British | 78324600001 | ||||||
| PEARCE, David Thomas Richard | Director | Heath Farm House Chapel Lane Pirbright GU24 0LU Woking Surrey | British | 3279130001 | ||||||
| PERKINS, Ian Richard Brice | Director | Moth House Brown Candover SO24 9TT Alresford Hampshire | United Kingdom | British | 24289520001 | |||||
| RAIMONDO, Vincent John | Director | Orchard Gate 25 Fairmile Lane KT11 2DL Cobham Surrey | England | British | 62437590001 | |||||
| SATCHEL, Mark Oscar | Director | 9b Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 71956170005 | |||||
| THORNTON, James Fitzgerald | Director | Frank Dixon Way SE21 7ET London 22 | United Kingdom | British | 134467340001 | |||||
| WARNER, Edmond William | Director | Ennerdale Road TW9 3PE Richmond 23 Surrey United Kingdom | England | British | 72392290014 |
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