OM LONDON EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

OM LONDON EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340701

Incorporation date

29/01/1989

Size

Full

Contacts

Registered address

Registered address

Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1989)
dot icon15/09/2011
Final Gazette dissolved following liquidation
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon15/06/2011
Return of final meeting in a members' voluntary winding up
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-07
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-11-07
dot icon17/05/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon19/11/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon22/11/2007
Registered office changed on 23/11/07 from: 131 finsbury pavement london EC2A 1NT
dot icon19/11/2007
Declaration of solvency
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Appointment of a voluntary liquidator
dot icon25/10/2007
Secretary resigned
dot icon25/06/2007
Return made up to 21/06/07; full list of members
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Resolutions
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon25/06/2006
Return made up to 21/06/06; full list of members
dot icon15/11/2005
New director appointed
dot icon13/10/2005
Certificate of reduction of issued capital
dot icon12/10/2005
Reduction of iss capital and minute (oc)
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon12/09/2005
Director resigned
dot icon24/08/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon15/08/2005
Return made up to 21/06/05; full list of members
dot icon15/08/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 21/06/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Location of register of members address changed
dot icon21/04/2004
Memorandum and Articles of Association
dot icon25/03/2004
Resolutions
dot icon25/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Auditor's resignation
dot icon21/03/2004
Full accounts made up to 2003-06-30
dot icon13/01/2004
Director resigned
dot icon06/11/2003
Statement of affairs
dot icon06/11/2003
Ad 28/10/03--------- ska si 1500000@10=15000000 ska ic 138800000/153800000
dot icon29/10/2003
Statement of affairs
dot icon29/10/2003
Statement of affairs
dot icon29/10/2003
Ad 26/09/03--------- ska si 1500000@10=15000000 ska ic 123800000/138800000
dot icon13/08/2003
Statement of affairs
dot icon13/08/2003
Ad 04/07/03--------- ska si 7500000@10=75000000 ska ic 48800000/123800000
dot icon23/07/2003
Return made up to 21/06/03; no change of members
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon20/07/2003
Memorandum and Articles of Association
dot icon20/07/2003
Nc inc already adjusted 03/07/03
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon16/05/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Accounting reference date shortened from 30/06/03 to 30/06/02
dot icon30/12/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon28/07/2002
Return made up to 21/06/02; change of members
dot icon28/07/2002
Secretary's particulars changed;director's particulars changed
dot icon28/07/2002
Location of register of members address changed
dot icon28/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon31/01/2002
Return made up to 21/06/01; full list of members
dot icon23/01/2002
Resolutions
dot icon12/12/2001
Full accounts made up to 2000-12-31
dot icon04/12/2001
New director appointed
dot icon24/06/2001
New director appointed
dot icon24/06/2001
Director resigned
dot icon24/06/2001
Director resigned
dot icon24/06/2001
Director resigned
dot icon26/04/2001
Registered office changed on 27/04/01 from: 6TH floor 107 cannon street london EC4
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/09/2000
Return made up to 21/06/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 21/06/99; full list of members
dot icon10/02/1999
Director resigned
dot icon13/01/1999
Memorandum and Articles of Association
dot icon10/12/1998
Certificate of change of name
dot icon16/08/1998
Return made up to 21/06/98; full list of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/07/1997
Return made up to 21/06/97; no change of members
dot icon14/07/1996
Return made up to 21/06/96; full list of members
dot icon03/07/1996
Director's particulars changed
dot icon03/07/1996
Director's particulars changed
dot icon03/07/1996
Director's particulars changed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon29/04/1996
Ad 21/12/95--------- ska si 4880000@1=4880000 ska ic 0/4880000
dot icon29/04/1996
Nc inc already adjusted 21/12/95
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Resolutions
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon04/02/1996
Full accounts made up to 1994-12-31
dot icon29/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon10/07/1995
Return made up to 21/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon22/08/1994
Return made up to 21/06/94; no change of members
dot icon16/08/1994
New director appointed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon17/08/1993
Director resigned
dot icon17/08/1993
Director resigned
dot icon17/08/1993
Return made up to 21/06/93; full list of members
dot icon09/03/1993
Certificate of change of name
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Auditor's resignation
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Return made up to 21/06/92; full list of members
dot icon26/08/1992
New director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 21/06/91; full list of members
dot icon13/02/1991
Ad 28/12/90--------- £ si 2500000@1=2500000 £ ic 2500100/5000100
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon02/09/1990
Return made up to 21/06/90; full list of members
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon12/02/1990
Memorandum and Articles of Association
dot icon12/02/1990
Resolutions
dot icon04/02/1990
Ad 27/11/89--------- £ si 2500000@1=2500000 £ ic 100/2500100
dot icon10/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
New director appointed
dot icon10/01/1990
New director appointed
dot icon20/12/1989
Location of register of members
dot icon20/12/1989
Location of debenture register
dot icon28/11/1989
Memorandum and Articles of Association
dot icon16/07/1989
Particulars of mortgage/charge
dot icon30/05/1989
Memorandum and Articles of Association
dot icon22/05/1989
Certificate of change of name
dot icon21/05/1989
Resolutions
dot icon21/05/1989
New director appointed
dot icon21/05/1989
Secretary resigned;new secretary appointed
dot icon21/05/1989
Director resigned;new director appointed
dot icon21/05/1989
Registered office changed on 22/05/89 from: royex house aldermanbury square london EC2V 7LD
dot icon21/05/1989
Accounting reference date notified as 31/12
dot icon18/05/1989
Wd 10/05/89 ad 14/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Resolutions
dot icon18/05/1989
£ nc 100/10000000
dot icon29/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
09/03/2004 - 25/10/2007
583
Mr Stuart Royston Turner
Director
30/06/1992 - 03/10/1994
13
Whalley, Anthony Richard
Director
29/08/1991 - 30/03/2002
2
Courtney, David Charles
Director
21/11/1993 - 22/05/1996
17
Machell, Carole
Director
22/05/1996 - 04/01/1998
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OM LONDON EXCHANGE LIMITED

OM LONDON EXCHANGE LIMITED is an(a) Dissolved company incorporated on 29/01/1989 with the registered office located at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OM LONDON EXCHANGE LIMITED?

toggle

OM LONDON EXCHANGE LIMITED is currently Dissolved. It was registered on 29/01/1989 and dissolved on 15/09/2011.

Where is OM LONDON EXCHANGE LIMITED located?

toggle

OM LONDON EXCHANGE LIMITED is registered at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does OM LONDON EXCHANGE LIMITED do?

toggle

OM LONDON EXCHANGE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for OM LONDON EXCHANGE LIMITED?

toggle

The latest filing was on 15/09/2011: Final Gazette dissolved following liquidation.