OMI SERVICES LIMITED
Overview
Company Name | OMI SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04429896 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMI SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ANVIL DESIGNS LIMITED | May 02, 2002 | May 02, 2002 |
What are the latest accounts for OMI SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for OMI SERVICES 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Holly Morrison as a director on Feb 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Deborah Susan Morrison as a secretary on Feb 01, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of John Derry Morrison as a director on Feb 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Deborah Susan Morrison as a director on Feb 01, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF* on Nov 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Deborah Susan Morrison on Apr 29, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of OMI SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRISON, Holly | Director | Furmston Court Icknield Way SG6 1UJ Letchworth 4 The Arches Herts England | England | British | Director | 198960160001 | ||||
MORRISON, Deborah Susan | Secretary | 64 Skegness Road SG1 2HT Stevenage Hertfordshire | British | Secretary | 83625050001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
MORRISON, Deborah Susan | Director | 64 Skegness Road SG1 2HT Stevenage Hertfordshire | United Kingdom | British | Secretary | 83625050001 | ||||
MORRISON, John Derry | Director | 64 Skegness Road SG1 2HT Stevenage Hertfordshire | United Kingdom | British | Electronics Engineer | 83625200001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | 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