OMNI FLOW COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

OMNI FLOW COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03885146

Incorporation date

28/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

13 Yorkersgate, Malton, North Yorkshire YO17 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon15/12/2017
Application to strike the company off the register
dot icon21/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/12/2011
Termination of appointment of Kenneth Elliott as a secretary
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/12/2010
Director's details changed for Alan Lennox Mccartney on 2010-11-29
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Director's details changed for Alan Lennox Mccartney on 2009-11-29
dot icon20/01/2010
Secretary's details changed for Kenneth David Elliott on 2009-11-29
dot icon20/01/2010
Register inspection address has been changed
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/01/2009
Return made up to 29/11/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 29/11/07; no change of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2007
Return made up to 29/11/06; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon14/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/12/2005
Ad 28/11/05--------- £ si 108@1
dot icon09/12/2005
Return made up to 29/11/05; full list of members
dot icon14/07/2005
Registered office changed on 14/07/05 from: 61 market place malton north yorkshire YO17 7LX
dot icon30/12/2004
Registered office changed on 30/12/04 from: pkf regent house, clinton avenue nottingham nottinghamshire NG5 1AZ
dot icon30/12/2004
Director resigned
dot icon20/12/2004
Return made up to 29/11/04; full list of members
dot icon08/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon03/12/2004
Secretary resigned
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New secretary appointed
dot icon13/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon31/12/2003
Return made up to 29/11/03; full list of members
dot icon02/01/2003
Return made up to 29/11/02; full list of members
dot icon15/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon07/01/2002
Return made up to 29/11/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon20/12/2000
Return made up to 29/11/00; full list of members
dot icon23/05/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon26/04/2000
Registered office changed on 26/04/00 from: 9 greyfriars road reading berkshire RG1 1JG
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2016
dot iconLast change occurred
28/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2016
dot iconNext account date
28/02/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Alan
Director
28/11/1999 - 21/12/2004
-
Mccartney, Alan
Secretary
27/02/2001 - 21/11/2004
-
Anderson, Ashley
Secretary
28/11/1999 - 27/02/2001
-
Mccartney, Alan Lennox
Director
01/10/2006 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
28/11/1999 - 28/11/1999
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OMNI FLOW COMPUTERS LIMITED

OMNI FLOW COMPUTERS LIMITED is an(a) Dissolved company incorporated on 28/11/1999 with the registered office located at 13 Yorkersgate, Malton, North Yorkshire YO17 7AA. 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 OMNI FLOW COMPUTERS LIMITED?

toggle

OMNI FLOW COMPUTERS LIMITED is currently Dissolved. It was registered on 28/11/1999 and dissolved on 19/03/2018.

Where is OMNI FLOW COMPUTERS LIMITED located?

toggle

OMNI FLOW COMPUTERS LIMITED is registered at 13 Yorkersgate, Malton, North Yorkshire YO17 7AA.

What does OMNI FLOW COMPUTERS LIMITED do?

toggle

OMNI FLOW COMPUTERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OMNI FLOW COMPUTERS LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.