OMD HOLBORN LIMITED

Register to unlock more data on OkredoRegister

OMD HOLBORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04017567

Incorporation date

19/06/2000

Size

Full

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon20/02/2017
Final Gazette dissolved following liquidation
dot icon20/11/2016
Return of final meeting in a members' voluntary winding up
dot icon06/12/2015
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 2015-12-07
dot icon03/12/2015
Declaration of solvency
dot icon03/12/2015
Appointment of a voluntary liquidator
dot icon03/12/2015
Resolutions
dot icon29/11/2015
Appointment of Mr Colin Barry Wagman as a director on 2015-11-17
dot icon23/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Termination of appointment of Ivan Howard Ezekiel as a secretary on 2015-01-28
dot icon30/03/2015
Appointment of Mr James Anthony Piper as a director on 2014-12-31
dot icon30/03/2015
Appointment of Mr Michael George Cohen as a director on 2014-12-31
dot icon01/03/2015
Termination of appointment of Ivan Howard Ezekiel as a director on 2015-01-28
dot icon01/03/2015
Termination of appointment of Timothy Claude Garnham as a director on 2015-01-28
dot icon01/03/2015
Appointment of Mr Paul Jonathan Goswell as a director on 2014-12-31
dot icon01/03/2015
Appointment of Mr Alexander Wilson Lamont as a director on 2014-12-31
dot icon01/03/2015
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2015-03-02
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon26/02/2012
Termination of appointment of Salmaan Hasan as a director
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/09/2011
Miscellaneous
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/12/2009
Director's details changed for Salmaan Hasan on 2009-10-01
dot icon04/12/2009
Director's details changed for Timothy Claude Garnham on 2009-10-01
dot icon30/11/2009
Director's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon20/03/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon03/03/2008
Director's change of particulars / timothy garnham / 15/02/2008
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon01/11/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon20/11/2006
Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon22/01/2006
Director resigned
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon19/10/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon11/04/2005
Director resigned
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon10/08/2004
Particulars of property mortgage/charge
dot icon10/08/2004
Particulars of property mortgage/charge
dot icon10/08/2004
Particulars of property mortgage/charge
dot icon10/08/2004
Particulars of property mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
Return made up to 31/10/03; full list of members
dot icon30/05/2003
Auditor's resignation
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon12/12/2002
Memorandum and Articles of Association
dot icon12/12/2002
Resolutions
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon15/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon01/07/2001
Return made up to 20/06/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon06/11/2000
Location of register of members
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon20/08/2000
Registered office changed on 21/08/00 from: 200 aldersgate street london EC1A 4DD
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Director resigned
dot icon20/08/2000
New director appointed
dot icon09/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon06/08/2000
Memorandum and Articles of Association
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon06/08/2000
New secretary appointed;new director appointed
dot icon06/08/2000
New director appointed
dot icon03/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Certificate of change of name
dot icon19/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coster, Paul Antony
Director
18/07/2000 - 29/09/2005
35
Ezekiel, Ivan Howard
Director
18/07/2000 - 27/01/2015
86
Hasan, Salmaan
Director
03/07/2005 - 23/02/2012
55
Rosenfeld, Andrew Ian
Director
17/07/2000 - 30/12/2005
40
Goswell, Paul Jonathan
Director
30/12/2014 - Present
135

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 OMD HOLBORN LIMITED

OMD HOLBORN LIMITED is an(a) Dissolved company incorporated on 19/06/2000 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There are currently 5 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 OMD HOLBORN LIMITED?

toggle

OMD HOLBORN LIMITED is currently Dissolved. It was registered on 19/06/2000 and dissolved on 20/02/2017.

Where is OMD HOLBORN LIMITED located?

toggle

OMD HOLBORN LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does OMD HOLBORN LIMITED do?

toggle

OMD HOLBORN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OMD HOLBORN LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved following liquidation.