OMNIGENE LIMITED

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

    Company NameOMNIGENE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01274715
    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 OMNIGENE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OMNIGENE LIMITED located?

    Registered Office Address
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNIGENE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABORATORY IMPEX GROUP LIMITEDNov 08, 1991Nov 08, 1991
    LABORATORY IMPEX LIMITEDAug 25, 1976Aug 25, 1976

    What are the latest accounts for OMNIGENE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OMNIGENE 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

    Statement of capital on Dec 06, 2012

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled/ cap red reserve 29/11/2012
    RES13

    Statement of capital on Nov 20, 2012

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Robert Ewen Coley as a director on Apr 18, 2012

    1 pagesTM01

    Appointment of Kevin Neil Wheeler as a director on Apr 18, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2010

    1 pagesAAMD

    Annual return made up to Oct 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Director's details changed for James Robert Ewen Coley on May 01, 2011

    2 pagesCH01

    Secretary's details changed for Nicola Jane Ward on May 01, 2011

    2 pagesCH03

    Annual return made up to Oct 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of OMNIGENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    British68596390003
    OAKWOOD CORPORATE SECRETARY LIMITED
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Secretary
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WHEELER, Kevin Neil
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishTax Manager80845970006
    HICKEY, Damian Joseph
    23 Pheasant Drive
    Wincham
    CW9 6PX Northwich
    Cheshire
    Secretary
    23 Pheasant Drive
    Wincham
    CW9 6PX Northwich
    Cheshire
    British55117280002
    MORRIS, Barbara Ann
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Secretary
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    British24501790001
    OSTLER, John Ramsdell
    Frampton Lodge
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    Secretary
    Frampton Lodge
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    BritishChartered Accountant5883800001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ABBEYSAGE LIMITED
    Copplestones
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Secretary
    Copplestones
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    63417280001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    CONSTANTINE, Simon John
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    Director
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    United KingdomBritishDirector51772600001
    FISHER, Alan
    Hinton Firs Maybury Hill
    GU22 8AF Woking
    Surrey
    Director
    Hinton Firs Maybury Hill
    GU22 8AF Woking
    Surrey
    BritishEngineer24501800001
    HICKEY, Damian Joseph
    Stone House
    Vale Drive Mynydd Isa
    CH7 6YW Mold
    Director
    Stone House
    Vale Drive Mynydd Isa
    CH7 6YW Mold
    BritishChartered Accountant55117280003
    LOVE, Alan David
    Broadmead Elm Bridge Lane
    Kingfield
    GU22 9AE Woking
    Surrey
    Director
    Broadmead Elm Bridge Lane
    Kingfield
    GU22 9AE Woking
    Surrey
    BritishEngineer1808330001
    MORRIS, Barbara Ann
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Director
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    BritishSecretary24501790001
    MORRIS, Bruce
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Director
    31 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    BritishCompany Director1456710001
    O'DONOVAN, Kevin
    23 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    Director
    23 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    BritishCompany Director63313090001
    OSTLER, John Ramsdell
    Frampton Lodge
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    Director
    Frampton Lodge
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    BritishChartered Accountant5883800001
    PERKINS, James Ian
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    Director
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    BritishGeneral Manager38242790001
    TRINIMAN, Clifford Paul
    127 London Road
    AL1 1JH St Albans
    Hertfordshire
    Director
    127 London Road
    AL1 1JH St Albans
    Hertfordshire
    BritishChartered Accountant43444510001
    WHEELER, Kevin Neil
    4 Vicarage Farm Yard
    Abbotsley
    PE19 6US St Neots
    Cambridgeshire
    Director
    4 Vicarage Farm Yard
    Abbotsley
    PE19 6US St Neots
    Cambridgeshire
    BritishTax Manager80845970001
    WILSON, Crawford John
    Daisy Cottage Audlem Road
    Hankelow
    CW3 0JE Crewe
    Cheshire
    Director
    Daisy Cottage Audlem Road
    Hankelow
    CW3 0JE Crewe
    Cheshire
    BritishMetallurgist54020930001

    Does OMNIGENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 14, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 15 riverside park wimborne dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jul 16, 1982
    Delivered On Jul 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Debt due from davy mckee (oil & chemicals) LTD, 8 baker street, london W1A 4RB in the sum of £51,000 & a debt due from consultants & services LTD, 30-35 pall mall, london SW1Y 5LS in the sum of 168,232 & possible increase by about 8000.
    Persons Entitled
    • La Boratonium Proft. Dr. Betthold Kg.
    Transactions
    • Jul 16, 1982Registration of a charge
    Debenture
    Created On Feb 12, 1982
    Delivered On Feb 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h properties fixed & floating charge onundertaking adn all property and assets present and future including goodwill & book debts l/h warehouse, on north side of lion rd twickenham.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1982Registration 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