OMFARM LIMITED

Register to unlock more data on OkredoRegister

OMFARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02988086

Incorporation date

08/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon10/03/2019
Final Gazette dissolved following liquidation
dot icon10/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-06-23
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-06-23
dot icon09/08/2017
Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2017-08-10
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-23
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-06-23
dot icon30/06/2014
Appointment of a voluntary liquidator
dot icon30/06/2014
Statement of affairs with form 4.19
dot icon30/06/2014
Resolutions
dot icon27/05/2014
Registered office address changed from Unit 6 Kelleythorpe Industrial Estate Kelleythorpe Driffield North Humberside YO25 9DN on 2014-05-28
dot icon10/03/2014
First Gazette notice for compulsory strike-off
dot icon06/11/2013
Annual return made up to 2012-11-09
dot icon06/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2013
Administrative restoration application
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon28/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon05/03/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon05/03/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon14/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2010
Previous accounting period shortened from 2009-11-30 to 2009-09-30
dot icon21/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Keith Coulman on 2009-11-09
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2009
Appointment terminated secretary david young
dot icon17/08/2009
Appointment terminated director david young
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/11/2008
Return made up to 09/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/09/2008
Appointment terminated director karen hopper peart
dot icon03/09/2008
Appointment terminated secretary karen hopper peart
dot icon03/09/2008
Secretary appointed mr david norman young
dot icon10/04/2008
Return made up to 09/11/07; change of members; amend
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon25/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/11/2005
Return made up to 09/11/05; full list of members
dot icon02/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/08/2005
Return made up to 09/11/04; full list of members
dot icon14/08/2005
Return made up to 09/11/03; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-11-30
dot icon27/07/2004
New director appointed
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon12/06/2003
Accounts for a small company made up to 2002-11-30
dot icon16/12/2002
Return made up to 09/11/02; full list of members
dot icon30/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon12/11/2001
Return made up to 09/11/01; full list of members
dot icon26/10/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon18/04/2001
Accounts for a medium company made up to 2000-10-31
dot icon07/12/2000
Return made up to 09/11/00; full list of members
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon17/09/2000
New secretary appointed
dot icon09/07/2000
Accounts for a small company made up to 1999-10-31
dot icon06/02/2000
Return made up to 09/11/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-10-31
dot icon12/11/1998
Return made up to 09/11/98; full list of members
dot icon22/03/1998
Accounts for a small company made up to 1997-10-31
dot icon29/12/1997
Return made up to 09/11/97; no change of members
dot icon24/11/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounts for a small company made up to 1996-10-31
dot icon10/11/1996
Return made up to 09/11/96; no change of members
dot icon25/02/1996
Accounts for a small company made up to 1995-10-31
dot icon13/11/1995
Return made up to 09/11/95; full list of members
dot icon07/11/1995
Director resigned
dot icon07/11/1995
Secretary resigned
dot icon03/10/1995
Ad 18/09/95--------- £ si 9999@1=9999 £ ic 1/10000
dot icon03/10/1995
Resolutions
dot icon03/10/1995
£ nc 100/10000 18/09/95
dot icon09/08/1995
Accounting reference date shortened from 31/03 to 31/10
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New secretary appointed;new director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Registered office changed on 09/06/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopper Peart, Karen
Director
08/11/1994 - 14/03/2008
3
Bhardwaj, Ashok
Nominee Secretary
08/11/1994 - 24/05/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
08/11/1994 - 24/05/1995
6099
Young, David Norman
Director
08/11/1994 - 02/08/2000
3
Young, David Norman
Director
15/07/2004 - 06/08/2009
3

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 OMFARM LIMITED

OMFARM LIMITED is an(a) Dissolved company incorporated on 08/11/1994 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMFARM LIMITED?

toggle

OMFARM LIMITED is currently Dissolved. It was registered on 08/11/1994 and dissolved on 10/03/2019.

Where is OMFARM LIMITED located?

toggle

OMFARM LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT.

What does OMFARM LIMITED do?

toggle

OMFARM LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for OMFARM LIMITED?

toggle

The latest filing was on 10/03/2019: Final Gazette dissolved following liquidation.