DATASERV OMNICO HOLDINGS LIMITED

DATASERV OMNICO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDATASERV OMNICO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02708087
    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 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 AddressNo

    What were the previous names of DATASERV OMNICO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EL CAMINO (HOLDINGS) LIMITEDSep 04, 1996Sep 04, 1996
    DATASERV GROUP LIMITEDDec 07, 1992Dec 07, 1992
    CLASSEVER LIMITEDApr 21, 1992Apr 21, 1992

    What are the latest accounts for DATASERV OMNICO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DATASERV OMNICO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Neal Philip Saunders as a director on Nov 09, 2017

    1 pagesTM01

    Appointment of Mr Stephen Maxwell Graham as a director on Nov 09, 2017

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend inspecie be declared 07/07/2017
    RES13

    Notification of Dataserv Group Holdings Limited as a person with significant control on Jul 07, 2017

    2 pagesPSC02

    Cessation of Dataserv Group Ltd as a person with significant control on Jul 07, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Debra Elizabeth Chesterfield as a director on May 10, 2016

    1 pagesTM01

    Appointment of Mrs Debra Elizabeth Chesterfield as a director on Mar 15, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Robert Godfrey as a director on Apr 25, 2016

    1 pagesTM01

    Termination of appointment of Andrew Loedolff as a director on Jan 29, 2016

    1 pagesTM01

    Appointment of Mr Andrew Loedolff as a director on Jun 26, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Apr 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100,000
    SH01

    Who are the officers of DATASERV OMNICO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTERMAN, Gary Alan
    55 Fakenham Way
    Owlsmoor
    GU47 0YS Sandhurst
    Berkshire
    Secretary
    55 Fakenham Way
    Owlsmoor
    GU47 0YS Sandhurst
    Berkshire
    British40246930002
    GRAHAM, Stephen Maxwell
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    Director
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    EnglandBritish237064630001
    BOLTON, Patricia Anne
    Churchfield House
    Churchfield Lane Benson
    OX10 6SH Wallingford
    Oxfordshire
    Secretary
    Churchfield House
    Churchfield Lane Benson
    OX10 6SH Wallingford
    Oxfordshire
    British35902320002
    TIMON, Niall John
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    Secretary
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    British121183630001
    TIMPERLEY, Richard John
    20 Bishopdale Drive
    LS22 5LP Collingham
    Secretary
    20 Bishopdale Drive
    LS22 5LP Collingham
    British127284690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robert John
    Moonrakers Corner Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Director
    Moonrakers Corner Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    United KingdomBritish30049770002
    CHESTERFIELD, Debra Elizabeth
    Hawthorne Road
    TW18 3BP Staines-Upon-Thames
    Dataserv Building
    England
    Director
    Hawthorne Road
    TW18 3BP Staines-Upon-Thames
    Dataserv Building
    England
    EnglandBritish155985500001
    DYKES, Ronald
    8440 Lazy Oaks Court
    Atlanta
    Georgia
    Usa
    Director
    8440 Lazy Oaks Court
    Atlanta
    Georgia
    Usa
    Us Citizen32964650001
    FINCH, Simon Leigh
    West House
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    Director
    West House
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    EnglandUnited Kingdom64779350001
    FINCH, Simon Leigh
    West House
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    Director
    West House
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    EnglandUnited Kingdom64779350001
    GLAYSHER, Victoria Helen Elizabeth
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    Director
    16 Broom Water West
    TW11 9QH Teddington
    Middlesex
    EnglandUnited Kingdom64778920001
    GODFREY, Robert
    Hawthorne Road
    TW18 3AY Staines
    Dataserv Building
    Middlesex
    Director
    Hawthorne Road
    TW18 3AY Staines
    Dataserv Building
    Middlesex
    GermanyBritish155156380001
    LOCKWOOD, Michael
    21051 Warner Center Lane
    91367 Woodland Hills
    California
    Usa
    Director
    21051 Warner Center Lane
    91367 Woodland Hills
    California
    Usa
    Us Citizen45770200003
    LOEDOLFF, Andrew
    Hawthorne Road
    TW18 3AY Staines
    Dataserv Building
    Middlesex
    Director
    Hawthorne Road
    TW18 3AY Staines
    Dataserv Building
    Middlesex
    EnglandBritish175723500001
    MCCORD, Peter Nicholas George
    43 Palace Road
    KT8 9DN East Molesey
    Surrey
    Director
    43 Palace Road
    KT8 9DN East Molesey
    Surrey
    EnglandBritish51689350002
    PHILLIPS, Joanne
    Wilberforce Court
    High Street
    HU1 1YJ Hull
    Humberside
    Director
    Wilberforce Court
    High Street
    HU1 1YJ Hull
    Humberside
    British27843220001
    SAUNDERS, Neal Philip
    Hatchlands Road
    RH1 6RW Redhill
    Sterling House
    Director
    Hatchlands Road
    RH1 6RW Redhill
    Sterling House
    EnglandBritish37104910004
    TIMPERLEY, Richard John
    20 Bishopdale Drive
    LS22 5LP Collingham
    Director
    20 Bishopdale Drive
    LS22 5LP Collingham
    United KingdomBritish127284690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DATASERV OMNICO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    Jul 07, 2017
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    No
    Legal FormPrivate Limited By Shares Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07022292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dataserv Group Ltd
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    Apr 06, 2016
    Radius Park, Faggs Road
    TW14 0NG Feltham
    Unit 5
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DATASERV OMNICO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 30, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Dec 30, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Fleet Bank N.A.
    Transactions
    • May 09, 1997Registration of a charge (395)
    • Dec 01, 1997Statement of satisfaction of a charge in full or part (403a)

    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