OM3 LIMITED

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

    Company NameOM3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06722801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OM3 LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OM3 LIMITED located?

    Registered Office Address
    1st Floor Fairclough House
    Church Street
    PR7 4EX Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of OM3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    V-PURE LIMITEDNov 24, 2016Nov 24, 2016
    THE SCHOOL OF EQUALOMICS LIMITEDOct 14, 2008Oct 14, 2008

    What are the latest accounts for OM3 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2022
    Next Accounts Due OnAug 31, 2023
    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for OM3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 06, 2024
    Next Confirmation Statement DueOct 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2023
    OverdueYes

    What are the latest filings for OM3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Change of details for Mr Richard Windebank as a person with significant control on Oct 06, 2024

    2 pagesPSC04

    Liquidators' statement of receipts and payments to Dec 14, 2024

    11 pagesLIQ03

    Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on Feb 25, 2024

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Statement of affairs

    10 pagesLIQ02
    Annotations
    DateAnnotation
    Sep 16, 2025Part Admin Removed The director details on the LIQ02 were administratively removed from the public register on 16/09/2025 as the material was not properly delivered.

    Registered office address changed from 75 International Way Southampton SO19 9PA England to 6th Floor 120 Bark Street Bolton BL1 2AX on Dec 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 15, 2023

    LRESEX

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Termination of appointment of Angus Jones as a director on Aug 28, 2023

    1 pagesTM01

    Registered office address changed from Trinder House Free Street Bishops Waltham Southampton SO32 1EE to 75 International Way Southampton SO19 9PA on Jun 23, 2023

    1 pagesAD01

    Cessation of Angus Jones as a person with significant control on Jun 23, 2023

    1 pagesPSC07

    Notification of Richard Windebank as a person with significant control on Jun 23, 2023

    2 pagesPSC01

    Appointment of Mr Richard Windebank as a director on May 08, 2023

    2 pagesAP01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2021

    8 pagesAA

    Current accounting period shortened from Oct 31, 2021 to Aug 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Termination of appointment of Richard Windebank as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Richard Windebank as a director on Jul 24, 2020

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Termination of appointment of Melissa Revoy-Jones as a secretary on Feb 10, 2020

    1 pagesTM02

    Who are the officers of OM3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDEBANK, Richard
    Church Street
    PR7 4EX Chorley
    1st Floor Fairclough House
    Lancashire
    Director
    Church Street
    PR7 4EX Chorley
    1st Floor Fairclough House
    Lancashire
    EnglandBritish302766630001
    REVOY-JONES, Melissa
    Greater Horseshoe Way
    Knowle
    PO17 5LF Fareham
    26
    Hampshire
    England
    Secretary
    Greater Horseshoe Way
    Knowle
    PO17 5LF Fareham
    26
    Hampshire
    England
    132667600001
    JONES, Angus
    International Way
    SO19 9PA Southampton
    75
    England
    Director
    International Way
    SO19 9PA Southampton
    75
    England
    EnglandBritish266254150001
    JONES, Duncan Osric
    26 Greater Horseshoe Way
    Knowle
    PO17 5LF Fareham
    Hampshire
    Director
    26 Greater Horseshoe Way
    Knowle
    PO17 5LF Fareham
    Hampshire
    United KingdomBritish115899710001
    WINDEBANK, Richard Mcmaster
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    Director
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    EnglandBritish263672020001

    Who are the persons with significant control of OM3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Windebank
    Church Street
    PR7 4EX Chorley
    1st Floor Fairclough House
    Lancashire
    Jun 23, 2023
    Church Street
    PR7 4EX Chorley
    1st Floor Fairclough House
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Angus Jones
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    Feb 01, 2020
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Duncan Osric Jones
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    May 01, 2016
    Free Street
    Bishops Waltham
    SO32 1EE Southampton
    Trinder House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OM3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2026Due to be dissolved on
    Dec 15, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rikki Burton
    6th Floor 120 Bark Street
    BL1 2AX Bolton
    practitioner
    6th Floor 120 Bark Street
    BL1 2AX Bolton

    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