OMNIFONE LIMITED

Register to unlock more data on OkredoRegister

OMNIFONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04635801

Incorporation date

13/01/2003

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon29/06/2021
Final Gazette dissolved following liquidation
dot icon29/03/2021
Notice of move from Administration to Dissolution
dot icon29/03/2021
Administrator's progress report
dot icon23/11/2020
Satisfaction of charge 046358010010 in part
dot icon01/11/2020
Administrator's progress report
dot icon11/05/2020
Notice of extension of period of Administration
dot icon13/04/2020
Administrator's progress report
dot icon13/10/2019
Administrator's progress report
dot icon29/04/2019
Administrator's progress report
dot icon25/10/2018
Administrator's progress report
dot icon29/04/2018
Notice of extension of period of Administration
dot icon27/04/2018
Administrator's progress report
dot icon31/10/2017
Administrator's progress report
dot icon11/04/2017
Administrator's progress report to 2017-03-20
dot icon11/04/2017
Notice of extension of period of Administration
dot icon21/12/2016
Statement of affairs with form 2.14B/2.15B
dot icon29/11/2016
Administrator's progress report to 2016-11-03
dot icon01/08/2016
Satisfaction of charge 046358010010 in part
dot icon01/08/2016
Part of the property or undertaking has been released from charge 046358010010
dot icon19/07/2016
Result of meeting of creditors
dot icon04/07/2016
Statement of administrator's proposal
dot icon23/05/2016
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-05-24
dot icon17/05/2016
Appointment of an administrator
dot icon28/04/2016
Termination of appointment of Mark Stephen Knight as a director on 2016-04-28
dot icon25/04/2016
Registration of charge 046358010010, created on 2016-04-11
dot icon25/04/2016
Satisfaction of charge 046358010009 in full
dot icon18/04/2016
Termination of appointment of Robert John Lewis as a director on 2016-04-15
dot icon29/03/2016
Termination of appointment of Paul Huw Vaughan Jones as a secretary on 2016-02-26
dot icon06/03/2016
Registration of charge 046358010009, created on 2016-02-29
dot icon03/03/2016
Satisfaction of charge 046358010008 in full
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/10/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon15/09/2015
Termination of appointment of Shamil Anil Chandaria as a director on 2015-09-16
dot icon04/08/2015
Registration of charge 046358010008, created on 2015-07-23
dot icon29/07/2015
Appointment of Mr Douglas Fisackerly Imrie as a director on 2015-07-29
dot icon28/07/2015
Satisfaction of charge 046358010007 in full
dot icon22/07/2015
Termination of appointment of Stephen William Pocock as a director on 2015-07-22
dot icon18/06/2015
Satisfaction of charge 3 in full
dot icon18/06/2015
Satisfaction of charge 2 in full
dot icon12/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon25/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon01/06/2014
Termination of appointment of Dennis Kooker as a director
dot icon18/05/2014
Registration of charge 046358010007
dot icon09/04/2014
Satisfaction of charge 4 in full
dot icon06/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon02/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/01/2014
Satisfaction of charge 5 in full
dot icon21/01/2014
Director's details changed for Mr Michael Sofaer on 2014-01-14
dot icon21/01/2014
Director's details changed for Mr Philip Anthony Sant on 2014-01-14
dot icon21/01/2014
Director's details changed for Mr Stephen William Pocock on 2014-01-14
dot icon20/01/2014
Director's details changed for Mr Robert John Lewis on 2014-01-14
dot icon20/01/2014
Director's details changed for Mr Mark Stephen Knight on 2014-01-14
dot icon20/01/2014
Director's details changed for Mr Jeffrey Rodgers Hughes on 2014-01-14
dot icon20/01/2014
Director's details changed for Mr Shamil Anil Chandaria on 2014-01-14
dot icon20/01/2014
Director's details changed for Paul Huw Vaughan Jones on 2014-01-14
dot icon20/01/2014
Secretary's details changed for Paul Huw Vaughan Jones on 2014-01-14
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-08-08
dot icon10/07/2013
Director's details changed for Dr Shamil Anil Chandaria on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Mark Stephen Knight on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Jeffrey Rodgers Hughes on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Michael Sofaer on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Philip Anthony Sant on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Robert John Lewis on 2013-05-27
dot icon10/07/2013
Secretary's details changed for Paul Huw Vaughan Jones on 2013-05-27
dot icon10/07/2013
Director's details changed for Mr Stephen William Pocock on 2013-05-27
dot icon10/07/2013
Director's details changed for Paul Huw Vaughan Jones on 2013-05-27
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon17/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/05/2013
Director's details changed for Mr Mark Stephen Knight on 2013-03-13
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon28/04/2013
Appointment of Mr David James Finch as a director
dot icon18/04/2013
Termination of appointment of Matthew Bagley as a director
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2013
Appointment of Dr Narinder Dhandsa as a director
dot icon12/03/2013
Resolutions
dot icon12/03/2013
Resolutions
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon24/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Mark Stephen Knight on 2013-01-13
dot icon22/01/2013
Appointment of Dennis Kooker as a director
dot icon17/01/2013
Director's details changed for Dr Shamil Anil Chandaria on 2012-05-04
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2012
Termination of appointment of Michael Paull as a director
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon19/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon19/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon13/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon30/08/2012
Director's details changed for Paul Huw Vaughan Jones on 2012-05-04
dot icon22/08/2012
Resolutions
dot icon19/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon19/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon19/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon10/06/2012
Director's details changed for Mr Mark Stephen Knight on 2012-05-04
dot icon10/06/2012
Director's details changed for Mr Philip Anthony Sant on 2012-05-04
dot icon10/06/2012
Director's details changed for Mr Stephen William Pocock on 2012-05-04
dot icon10/06/2012
Director's details changed for Mr Michael Paull on 2012-05-04
dot icon10/06/2012
Director's details changed for Mr Michael Sofaer on 2012-05-04
dot icon10/06/2012
Secretary's details changed for Paul Huw Vaughan Jones on 2012-05-04
dot icon10/06/2012
Director's details changed for Mr Jeffrey Rodgers Hughes on 2012-05-04
dot icon24/05/2012
Director's details changed for Mr Matthew Thomas Bagley on 2012-05-04
dot icon10/04/2012
Registered office address changed from , 18 Bedford Row, London, WC1R 4EQ on 2012-04-11
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon01/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon27/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon27/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon28/09/2011
Resolutions
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon04/09/2011
Termination of appointment of John Bryant as a secretary
dot icon04/09/2011
Appointment of Paul Huw Vaughan as a secretary
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon10/05/2011
Group of companies' accounts made up to 2010-04-30
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon06/02/2011
Termination of appointment of Rob Wells as a director
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon13/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/11/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon22/11/2010
Termination of appointment of James White as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon08/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon08/08/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon07/07/2010
Appointment of Paul Huw Vaughan Jones as a director
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon07/06/2010
Accounts for a small company made up to 2009-04-30
dot icon10/05/2010
Appointment of Jeffrey Rodgers Hughes as a director
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon14/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon14/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon14/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon14/03/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon28/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon28/02/2010
Director's details changed for Michael Paull on 2010-01-14
dot icon28/02/2010
Director's details changed for Dr Shamil Anil Chandaria on 2010-01-14
dot icon28/02/2010
Director's details changed for Mr Matthew Thomas Bagley on 2010-01-14
dot icon28/02/2010
Director's details changed for Stephen William Pocock on 2010-01-14
dot icon28/02/2010
Director's details changed for Rob Wells on 2010-01-14
dot icon28/02/2010
Director's details changed for Michael Sofaer on 2010-01-14
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon18/02/2010
Director's details changed for Mr Robert John Lewis on 2010-02-03
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon15/10/2009
Director's details changed for Mark Stephen Knight on 2008-09-30
dot icon09/09/2009
Ad 07/09/09\gbp si [email protected]=54.28\gbp ic 5695.57/5749.85\
dot icon26/08/2009
Director appointed matthew thomas bagley
dot icon28/07/2009
Ad 14/07/09\gbp si [email protected]=10.85\gbp ic 5684.72/5695.57\
dot icon16/07/2009
Ad 06/07/09\gbp si [email protected]=54.28\gbp ic 5630.44/5684.72\
dot icon14/06/2009
Ad 07/05/09\gbp si [email protected]=10.85\gbp ic 5619.59/5630.44\
dot icon30/04/2009
Appointment terminated director james feeney
dot icon26/04/2009
Group of companies' accounts made up to 2008-04-30
dot icon23/04/2009
Capitals not rolled up
dot icon23/04/2009
Capitals not rolled up
dot icon23/04/2009
Return made up to 14/01/09; full list of members
dot icon20/04/2009
Ad 06/04/09\gbp si [email protected]=59.7\gbp ic 5228.744/5288.444\
dot icon08/04/2009
Ad 12/03/09\gbp si [email protected]=141.14\gbp ic 5087.604/5228.744\
dot icon17/03/2009
Ad 04/03/09\gbp si [email protected]=13.91\gbp ic 5073.694/5087.604\
dot icon17/03/2009
Director appointed shamil chandaria
dot icon03/03/2009
Director appointed rob wells
dot icon10/02/2009
Appointment terminated director thomas hesse
dot icon10/02/2009
Director appointed michael paull
dot icon03/12/2008
Director appointed dr thomas hesse
dot icon08/10/2008
Memorandum and Articles of Association
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2008
Nc inc already adjusted 24/07/08
dot icon10/08/2008
Resolutions
dot icon02/07/2008
Ad 29/02/08\gbp si [email protected]=10.391\gbp ic 5063.303/5073.694\
dot icon02/07/2008
Ad 29/02/08\gbp si [email protected]=0.543\gbp ic 5062.76/5063.303\
dot icon02/07/2008
Ad 21/02/08\gbp si [email protected]=1.2\gbp ic 5061.56/5062.76\
dot icon29/06/2008
Return made up to 14/01/08; full list of members
dot icon05/03/2008
Ad 28/01/08\gbp si [email protected]=70.56\gbp ic 4991/5061.56\
dot icon02/03/2008
Accounts for a small company made up to 2007-04-30
dot icon06/02/2008
Ad 24/12/07--------- £ si [email protected]=34 £ ic 4957/4991
dot icon06/02/2008
Ad 21/12/07--------- £ si [email protected]=38 £ ic 4919/4957
dot icon06/02/2008
Ad 20/12/07--------- £ si [email protected]=19 £ ic 4900/4919
dot icon06/02/2008
Ad 19/12/07--------- £ si [email protected]=15 £ ic 4885/4900
dot icon30/11/2007
Memorandum and Articles of Association
dot icon30/11/2007
Resolutions
dot icon26/11/2007
Ad 26/09/07--------- £ si [email protected]=211 £ ic 4674/4885
dot icon11/11/2007
Ad 03/04/07--------- £ si [email protected]=21 £ ic 4653/4674
dot icon05/11/2007
Ad 05/04/07--------- £ si [email protected]=399 £ ic 4254/4653
dot icon05/11/2007
Ad 23/03/07--------- £ si [email protected]=261 £ ic 3993/4254
dot icon04/11/2007
Memorandum and Articles of Association
dot icon31/10/2007
Nc inc already adjusted 19/03/07
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon11/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Auditor's resignation
dot icon31/07/2007
New director appointed
dot icon28/06/2007
Return made up to 14/01/07; full list of members
dot icon02/03/2007
Accounts for a small company made up to 2006-04-30
dot icon09/01/2007
Ad 27/12/06--------- £ si [email protected]=100 £ ic 3890/3990
dot icon09/12/2006
Ad 29/11/06--------- £ si [email protected]=120 £ ic 3770/3890
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon16/10/2006
Ad 10/10/06--------- £ si [email protected]=50 £ ic 3720/3770
dot icon09/10/2006
Ad 15/09/06--------- £ si [email protected]=100 £ ic 3620/3720
dot icon26/06/2006
Ad 16/06/06--------- £ si [email protected]=86 £ ic 3534/3620
dot icon20/06/2006
Particulars of mortgage/charge
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Ad 27/03/06--------- £ si [email protected]=80 £ ic 3454/3534
dot icon20/04/2006
Ad 07/04/06--------- £ si [email protected]=70 £ ic 3384/3454
dot icon06/04/2006
Accounts for a small company made up to 2005-04-30
dot icon01/02/2006
Ad 25/01/06--------- £ si [email protected]=80 £ ic 3304/3384
dot icon31/01/2006
Return made up to 14/01/06; full list of members
dot icon23/01/2006
Ad 17/01/06--------- £ si [email protected]=84 £ ic 3220/3304
dot icon29/09/2005
Ad 21/09/05--------- £ si [email protected]=84 £ ic 3136/3220
dot icon10/08/2005
Resolutions
dot icon09/03/2005
Ad 01/03/05--------- £ si [email protected]=120 £ ic 3016/3136
dot icon09/03/2005
Ad 02/02/05--------- £ si [email protected]=224 £ ic 2792/3016
dot icon09/03/2005
Nc inc already adjusted 02/02/05
dot icon09/03/2005
Resolutions
dot icon31/01/2005
Return made up to 14/01/05; full list of members
dot icon31/01/2005
Ad 01/10/04--------- £ si [email protected]=90 £ ic 2701/2791
dot icon24/01/2005
Accounts for a small company made up to 2004-04-30
dot icon07/07/2004
Ad 29/04/04--------- £ si [email protected]=151 £ ic 2550/2701
dot icon21/06/2004
Director's particulars changed
dot icon14/06/2004
Return made up to 14/01/04; full list of members
dot icon17/05/2004
Particulars of mortgage/charge
dot icon22/12/2003
Ad 26/09/03--------- £ si [email protected]=2 £ ic 2548/2550
dot icon15/10/2003
Ad 26/09/03--------- £ si [email protected]=2546 £ ic 2/2548
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
£ nc 1000/3000 26/09/03
dot icon07/10/2003
S-div 26/09/03
dot icon07/10/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon18/09/2003
Certificate of change of name
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Mark Stephen
Director
04/09/2003 - 28/04/2016
4
White, James Paul
Director
16/10/2006 - 17/11/2010
23
Sofaer, Michael
Director
20/06/2007 - Present
10
Melville, George Alexander Easson
Nominee Director
14/01/2003 - 04/09/2003
51
Chandaria, Shamil Anil
Director
24/02/2009 - 16/09/2015
10

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 OMNIFONE LIMITED

OMNIFONE LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 7 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 OMNIFONE LIMITED?

toggle

OMNIFONE LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 29/06/2021.

Where is OMNIFONE LIMITED located?

toggle

OMNIFONE LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does OMNIFONE LIMITED do?

toggle

OMNIFONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OMNIFONE LIMITED?

toggle

The latest filing was on 29/06/2021: Final Gazette dissolved following liquidation.