OMI SERVICES LIMITED

Register to unlock more data on OkredoRegister

OMI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04429896

Incorporation date

01/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O K & H ACCOUNTANTS, 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon04/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2017
First Gazette notice for voluntary strike-off
dot icon10/09/2017
Application to strike the company off the register
dot icon04/09/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon05/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/02/2016
Appointment of Miss Holly Morrison as a director on 2016-02-01
dot icon17/02/2016
Termination of appointment of Deborah Susan Morrison as a secretary on 2016-02-01
dot icon17/02/2016
Termination of appointment of John Derry Morrison as a director on 2016-02-01
dot icon17/02/2016
Termination of appointment of Deborah Susan Morrison as a director on 2016-02-01
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 2012-11-15
dot icon25/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon19/05/2010
Director's details changed for Deborah Susan Morrison on 2010-04-29
dot icon19/05/2010
Director's details changed for John Derry Morrison on 2010-04-29
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 29/04/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Registered office changed on 05/09/2008 from richmond house walkern road stevenage hertfordshire SG1 3QP
dot icon06/05/2008
Return made up to 29/04/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 29/04/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 29/04/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2005
Return made up to 29/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/05/2004
Return made up to 29/04/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 02/05/03; full list of members
dot icon27/02/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon06/11/2002
Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/08/2002
Certificate of change of name
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Registered office changed on 09/08/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/05/2002 - 01/05/2002
4893
Key Legal Services (Nominees) Limited
Nominee Director
01/05/2002 - 01/05/2002
4782
Morrison, Deborah Susan
Director
01/05/2002 - 31/01/2016
1
Morrison, Holly
Director
31/01/2016 - Present
-
Morrison, Deborah Susan
Secretary
01/05/2002 - 31/01/2016
-

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 OMI SERVICES LIMITED

OMI SERVICES LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at C/O K & H ACCOUNTANTS, 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1UJ. 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 OMI SERVICES LIMITED?

toggle

OMI SERVICES LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 04/12/2017.

Where is OMI SERVICES LIMITED located?

toggle

OMI SERVICES LIMITED is registered at C/O K & H ACCOUNTANTS, 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1UJ.

What does OMI SERVICES LIMITED do?

toggle

OMI SERVICES LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

What is the latest filing for OMI SERVICES LIMITED?

toggle

The latest filing was on 04/12/2017: Final Gazette dissolved via voluntary strike-off.