OMI SERVICES LIMITED

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

    Company NameOMI SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OMI SERVICES LIMITED?

    • Repair of electronic and optical equipment (33130) / Manufacturing

    Where is OMI SERVICES LIMITED located?

    Registered Office Address
    c/o K & H ACCOUNTANTS
    4 The Arches
    Furmston Court Icknield Way
    SG6 1UJ Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OMI SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANVIL DESIGNS LIMITEDMay 02, 2002May 02, 2002

    What are the latest accounts for OMI SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OMI SERVICES 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Appointment of Miss Holly Morrison as a director on Feb 01, 2016

    3 pagesAP01

    Termination of appointment of Deborah Susan Morrison as a secretary on Feb 01, 2016

    2 pagesTM02

    Termination of appointment of John Derry Morrison as a director on Feb 01, 2016

    2 pagesTM01

    Termination of appointment of Deborah Susan Morrison as a director on Feb 01, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital following an allotment of shares on Jun 18, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Registered office address changed from * C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF* on Nov 15, 2012

    1 pagesAD01

    Annual return made up to Apr 29, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Apr 29, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Apr 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Deborah Susan Morrison on Apr 29, 2010

    2 pagesCH01

    Who are the officers of OMI SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Holly
    Furmston Court
    Icknield Way
    SG6 1UJ Letchworth
    4 The Arches
    Herts
    England
    Director
    Furmston Court
    Icknield Way
    SG6 1UJ Letchworth
    4 The Arches
    Herts
    England
    EnglandBritishDirector198960160001
    MORRISON, Deborah Susan
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    Secretary
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    BritishSecretary83625050001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    MORRISON, Deborah Susan
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    Director
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    United KingdomBritishSecretary83625050001
    MORRISON, John Derry
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    Director
    64 Skegness Road
    SG1 2HT Stevenage
    Hertfordshire
    United KingdomBritishElectronics Engineer83625200001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    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