DATASERV OMNICO HOLDINGS LIMITED
Overview
| Company Name | DATASERV OMNICO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02708087 |
| 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 DATASERV OMNICO HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DATASERV OMNICO HOLDINGS LIMITED located?
| Registered Office Address | Unit 5 Radius Park, Faggs Road TW14 0NG Feltham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATASERV OMNICO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EL CAMINO (HOLDINGS) LIMITED | Sep 04, 1996 | Sep 04, 1996 |
| DATASERV GROUP LIMITED | Dec 07, 1992 | Dec 07, 1992 |
| CLASSEVER LIMITED | Apr 21, 1992 | Apr 21, 1992 |
What are the latest accounts for DATASERV OMNICO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DATASERV OMNICO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Neal Philip Saunders as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Maxwell Graham as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Dataserv Group Holdings Limited as a person with significant control on Jul 07, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Dataserv Group Ltd as a person with significant control on Jul 07, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Debra Elizabeth Chesterfield as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Debra Elizabeth Chesterfield as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Godfrey as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Loedolff as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Loedolff as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DATASERV OMNICO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESTERMAN, Gary Alan | Secretary | 55 Fakenham Way Owlsmoor GU47 0YS Sandhurst Berkshire | British | 40246930002 | ||||||
| GRAHAM, Stephen Maxwell | Director | Radius Park, Faggs Road TW14 0NG Feltham Unit 5 England | England | British | 237064630001 | |||||
| BOLTON, Patricia Anne | Secretary | Churchfield House Churchfield Lane Benson OX10 6SH Wallingford Oxfordshire | British | 35902320002 | ||||||
| TIMON, Niall John | Secretary | 12 St Andrews Close RG45 6UP Crowthorne Berkshire | British | 121183630001 | ||||||
| TIMPERLEY, Richard John | Secretary | 20 Bishopdale Drive LS22 5LP Collingham | British | 127284690001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Robert John | Director | Moonrakers Corner Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | United Kingdom | British | 30049770002 | |||||
| CHESTERFIELD, Debra Elizabeth | Director | Hawthorne Road TW18 3BP Staines-Upon-Thames Dataserv Building England | England | British | 155985500001 | |||||
| DYKES, Ronald | Director | 8440 Lazy Oaks Court Atlanta Georgia Usa | Us Citizen | 32964650001 | ||||||
| FINCH, Simon Leigh | Director | West House 16 Broom Water West TW11 9QH Teddington Middlesex | England | United Kingdom | 64779350001 | |||||
| FINCH, Simon Leigh | Director | West House 16 Broom Water West TW11 9QH Teddington Middlesex | England | United Kingdom | 64779350001 | |||||
| GLAYSHER, Victoria Helen Elizabeth | Director | 16 Broom Water West TW11 9QH Teddington Middlesex | England | United Kingdom | 64778920001 | |||||
| GODFREY, Robert | Director | Hawthorne Road TW18 3AY Staines Dataserv Building Middlesex | Germany | British | 155156380001 | |||||
| LOCKWOOD, Michael | Director | 21051 Warner Center Lane 91367 Woodland Hills California Usa | Us Citizen | 45770200003 | ||||||
| LOEDOLFF, Andrew | Director | Hawthorne Road TW18 3AY Staines Dataserv Building Middlesex | England | British | 175723500001 | |||||
| MCCORD, Peter Nicholas George | Director | 43 Palace Road KT8 9DN East Molesey Surrey | England | British | 51689350002 | |||||
| PHILLIPS, Joanne | Director | Wilberforce Court High Street HU1 1YJ Hull Humberside | British | 27843220001 | ||||||
| SAUNDERS, Neal Philip | Director | Hatchlands Road RH1 6RW Redhill Sterling House | England | British | 37104910004 | |||||
| TIMPERLEY, Richard John | Director | 20 Bishopdale Drive LS22 5LP Collingham | United Kingdom | British | 127284690001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DATASERV OMNICO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dataserv Group Holdings Limited | Jul 07, 2017 | Radius Park, Faggs Road TW14 0NG Feltham Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dataserv Group Ltd | Apr 06, 2016 | Radius Park, Faggs Road TW14 0NG Feltham Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DATASERV OMNICO HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Dec 13, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re el camino (holdings) limited business premium account number 80505846. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Nov 07, 2001 Delivered On Nov 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the "deposits" referred to in the schedule: barclays bank PLC re el camino (holdings) limited business premium account account number 80726087.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Apr 30, 1997 Delivered On May 09, 1997 | Satisfied | Amount secured The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under, or pursuant to, the guarantee and debenture (the "secured obligations") | |
Short particulars Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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