OMNICO GROUP HOLDINGS LIMITED
Overview
| Company Name | OMNICO GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03914814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OMNICO GROUP HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is OMNICO GROUP HOLDINGS LIMITED located?
| Registered Office Address | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMNICO GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARITY COMMERCE SOLUTIONS LIMITED | May 02, 2012 | May 02, 2012 |
| CLARITY COMMERCE SOLUTIONS PLC | Jul 03, 2000 | Jul 03, 2000 |
| CLARITY GROUP 2000 PLC | Jan 24, 2000 | Jan 24, 2000 |
What are the latest accounts for OMNICO GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for OMNICO GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB | 1 pages | AD04 | ||||||||||
Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||
Appointment of Mr Alan John Moody as a director on Apr 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mel David Taylor as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from The Square Basing View Basingstoke RG21 4EB England to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||||||||||
Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 29 pages | AA | ||||||||||
Registration of charge 039148140006, created on Sep 30, 2020 | 30 pages | MR01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||||||||||
Who are the officers of OMNICO GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRATTON, Nicholas Julian | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | 248433320001 | |||||
| MOODY, Alan John | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | England | British | 245409680001 | |||||
| ARNOLD, Richard Stewart | Secretary | Palmer Road SP2 7LX Salisbury 5 Wiltshire | British | 60617500004 | ||||||
| CHANDLER, Victoria Anne | Secretary | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | 212445670001 | |||||||
| MCDERMOTT, Thomas Paul | Secretary | Newitt Place SO16 7FA Southampton 33 Hampshire | British | 134045580002 | ||||||
| MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
| SADLER, Stephen | Secretary | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | 158469870001 | |||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 165681510001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ARCHER, Oliver Carl | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | British | 150218430001 | |||||
| ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | 149870270004 | |||||
| ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | Uk | British | 149870270001 | |||||
| BELLAMY, Stephen Gerard | Director | 220 Forest Road TN2 5HS Tunbridge Wells Kent | England | New Zealander | 40573970001 | |||||
| BENNETT, David | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | England | British | 150734470001 | |||||
| BITTLESTON, Timothy Steven | Director | Stoneleigh Beyne Road SO22 4JW Winchester Hampshire | United Kingdom | British | 74438980002 | |||||
| BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | French | 87674390003 | |||||
| CALLAGHAN, Stephen James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | 201347710001 | |||||
| CHANDLER, Colin Michael, Sir | Director | Wray Farm 90 Raglan Road RH2 0ET Reigate Surrey | United Kingdom | British | 14321370002 | |||||
| FORD, Christopher Mark | Director | 69 Sillswood MK46 5PN Olney Buckinghamshire | England | British | 116469010001 | |||||
| GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 49959390002 | |||||
| HENRY, William Patrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | American | 159943040001 | |||||
| HOULDSWORTH, Anthony | Director | 80 Brownhill Road Chandlers Ford SO53 2EJ Eastleigh Hampshire | England | British | 15821890002 | |||||
| KRAUS, Bonnie Phik Shan | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | United Kingdom | British | 159101620002 | |||||
| MORTON, Arthur Leonard Robert | Director | Wappenbury Hall Wappenbury CV33 9DW Leamington Spa Warwickshire | British | 1827570001 | ||||||
| NEWTON, Benjamin James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | 183501540001 | |||||
| O'CONNELL, John Anthony | Director | Sheepcote Grange Wooburn Common Road Wooburn Common HP10 0JS High Wycombe Buckinghamshire | United Kingdom | Irish | 102893540001 | |||||
| O'HARA, John William | Director | 124 Bawden Road Rd2 Albany Auckland 0792 New Zealand | New Zealand | New Zealand | 152604340001 | |||||
| PILLING, Simon Christopher | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | United Kingdom | British | 203009530001 | |||||
| SADLER, Stephen Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 90689640003 | |||||
| SANDERS, Nicholas Ian Burgess | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 83283880002 | |||||
| SHEARMON, David Frederick James | Director | 18 Devonshire Road SP1 3NW Salisbury Wiltshire | British | 28122660002 | ||||||
| SKINNER, Andrew Merrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | 189498050001 | |||||
| SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | 34793900002 | |||||
| TAYLOR, Mel David | Director | Churchill Square Kings Hill ME19 4YU West Malling Suite 29, 80 England | England | English | 203242420001 | |||||
| TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 66385440005 |
Who are the persons with significant control of OMNICO GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnico Group Limited | Apr 06, 2016 | Le Marchant Street GY1 4HY St Peter Port Heritage Hall Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London Better Capital Ltd, 10 England | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Does OMNICO GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 30, 2020 Delivered On Sep 30, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 08, 2015 Delivered On Jan 12, 2015 | Outstanding | ||
Brief description The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by paragraph (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by paragraph (c) above. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 18, 2012 Delivered On Sep 25, 2012 | Outstanding | Amount secured All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Oct 16, 2001 Delivered On Oct 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit ("the deposit") of the account (denominated in whatever currency) of the company with bos at birmingham which is now numbered 00185304 as the same may be replaced, redesignated, renumbered or rearranged from time to time and all the present and future rights, titles and benefit of the company whatsoever in the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Oct 16, 2001 Delivered On Oct 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit ("the deposit") of the account (denominated in whatever currency) of the company with bos at birmingham which is now numbered 00185400 as the same may be replaced, redesignated, renumbered or rearranged from time to time and all the present and future rights, titles and benefit of the company whatsoever in the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 16, 2001 Delivered On Oct 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OMNICO GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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