OMNIGENE LIMITED
Overview
Company Name | OMNIGENE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01274715 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMNIGENE LIMITED?
Company Name | From | Until |
---|---|---|
LABORATORY IMPEX GROUP LIMITED | Nov 08, 1991 | Nov 08, 1991 |
LABORATORY IMPEX LIMITED | Aug 25, 1976 | Aug 25, 1976 |
What are the latest accounts for OMNIGENE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for OMNIGENE 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 | ||||||||||
Statement of capital on Dec 06, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 20, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Robert Ewen Coley as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Kevin Neil Wheeler as a director on Apr 18, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AAMD | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Director's details changed for James Robert Ewen Coley on May 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicola Jane Ward on May 01, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of OMNIGENE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | British | 68596390003 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
WHEELER, Kevin Neil | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Tax Manager | 80845970006 | ||||||||
HICKEY, Damian Joseph | Secretary | 23 Pheasant Drive Wincham CW9 6PX Northwich Cheshire | British | 55117280002 | ||||||||||
MORRIS, Barbara Ann | Secretary | 31 Walpole Road TW2 5SN Twickenham Middlesex | British | 24501790001 | ||||||||||
OSTLER, John Ramsdell | Secretary | Frampton Lodge Icklingham Road KT11 2NH Cobham Surrey | British | Chartered Accountant | 5883800001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
ABBEYSAGE LIMITED | Secretary | Copplestones 9 Abbey Square CH1 2HU Chester Cheshire | 63417280001 | |||||||||||
COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Solicitor | 68949300008 | ||||||||
CONSTANTINE, Simon John | Director | Lower Farmhouse Ibworth RG26 5TJ Tadley Hampshire | United Kingdom | British | Director | 51772600001 | ||||||||
FISHER, Alan | Director | Hinton Firs Maybury Hill GU22 8AF Woking Surrey | British | Engineer | 24501800001 | |||||||||
HICKEY, Damian Joseph | Director | Stone House Vale Drive Mynydd Isa CH7 6YW Mold | British | Chartered Accountant | 55117280003 | |||||||||
LOVE, Alan David | Director | Broadmead Elm Bridge Lane Kingfield GU22 9AE Woking Surrey | British | Engineer | 1808330001 | |||||||||
MORRIS, Barbara Ann | Director | 31 Walpole Road TW2 5SN Twickenham Middlesex | British | Secretary | 24501790001 | |||||||||
MORRIS, Bruce | Director | 31 Walpole Road TW2 5SN Twickenham Middlesex | British | Company Director | 1456710001 | |||||||||
O'DONOVAN, Kevin | Director | 23 Trystings Close Claygate KT10 0TF Esher Surrey | British | Company Director | 63313090001 | |||||||||
OSTLER, John Ramsdell | Director | Frampton Lodge Icklingham Road KT11 2NH Cobham Surrey | British | Chartered Accountant | 5883800001 | |||||||||
PERKINS, James Ian | Director | 21 Almond Way LE17 4XJ Lutterworth Leicestershire | British | General Manager | 38242790001 | |||||||||
TRINIMAN, Clifford Paul | Director | 127 London Road AL1 1JH St Albans Hertfordshire | British | Chartered Accountant | 43444510001 | |||||||||
WHEELER, Kevin Neil | Director | 4 Vicarage Farm Yard Abbotsley PE19 6US St Neots Cambridgeshire | British | Tax Manager | 80845970001 | |||||||||
WILSON, Crawford John | Director | Daisy Cottage Audlem Road Hankelow CW3 0JE Crewe Cheshire | British | Metallurgist | 54020930001 |
Does OMNIGENE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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