OMNILABS IMAGING LIMITED

Register to unlock more data on OkredoRegister

OMNILABS IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02060623

Incorporation date

01/10/1986

Size

Dormant

Contacts

Registered address

Registered address

60 Whitfield Street, London, W1T 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon22/09/2018
Final Gazette dissolved following liquidation
dot icon22/06/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon22/06/2018
Return of final meeting in a members' voluntary winding up
dot icon10/05/2017
Appointment of a voluntary liquidator
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Declaration of solvency
dot icon19/02/2017
Statement by Directors
dot icon19/02/2017
Statement of capital on 2017-02-20
dot icon19/02/2017
Solvency Statement dated 08/02/17
dot icon19/02/2017
Resolutions
dot icon16/11/2016
Termination of appointment of Christopher David Wilks as a director on 2016-10-16
dot icon16/11/2016
Termination of appointment of Colin Stephen Goldschmidt as a director on 2016-10-16
dot icon16/11/2016
Termination of appointment of Paul Joseph Alexander as a secretary on 2016-10-16
dot icon07/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/07/2015
Director's details changed for Christopher David Wilks on 2015-06-22
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/02/2015
Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
dot icon30/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon19/12/2010
Secretary's details changed for Paul Joseph Alexander on 2010-12-08
dot icon18/11/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/07/2009
Return made up to 22/06/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/06/2008
Return made up to 22/06/08; full list of members
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Location of debenture register
dot icon27/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
Return made up to 22/06/07; no change of members
dot icon07/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/06/2006
Return made up to 22/06/06; full list of members
dot icon04/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon11/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2005
Return made up to 22/06/05; full list of members
dot icon14/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon26/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/07/2004
Return made up to 22/06/04; full list of members
dot icon22/07/2004
Director resigned
dot icon07/06/2004
Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon19/02/2004
Resolutions
dot icon30/09/2003
Return made up to 22/06/03; full list of members
dot icon16/09/2003
New secretary appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New secretary appointed;new director appointed
dot icon14/08/2003
New director appointed
dot icon16/07/2003
Resolutions
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA
dot icon07/07/2003
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon29/06/2003
Secretary resigned
dot icon23/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon23/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/08/2002
Return made up to 22/06/02; full list of members
dot icon18/08/2002
Location of debenture register
dot icon29/07/2002
Location of register of members (non legible)
dot icon29/07/2002
Location of register of directors' interests
dot icon29/07/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon29/07/2002
Delivery ext'd 3 mth 30/11/01
dot icon05/03/2002
Director's particulars changed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New secretary appointed
dot icon20/01/2002
Certificate of change of name
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA
dot icon09/12/2001
Location of register of directors' interests
dot icon09/12/2001
Location of register of members
dot icon30/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon02/08/2001
Return made up to 22/06/01; full list of members
dot icon03/12/2000
Accounts for a dormant company made up to 1999-11-30
dot icon02/11/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon30/07/2000
Secretary resigned;director resigned
dot icon30/07/2000
New secretary appointed
dot icon10/07/2000
Return made up to 22/06/00; full list of members
dot icon24/04/2000
New secretary appointed
dot icon24/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon02/11/1999
New director appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA
dot icon30/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon14/07/1999
Return made up to 22/06/99; no change of members
dot icon05/07/1999
Registered office changed on 06/07/99 from: 32 jamestown road london NW1 7BY
dot icon20/01/1999
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon24/06/1998
Return made up to 22/06/98; full list of members
dot icon26/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon03/12/1997
Return made up to 28/06/97; full list of members
dot icon18/11/1997
New secretary appointed
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon23/09/1997
New secretary appointed
dot icon11/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon11/08/1996
Return made up to 28/06/96; full list of members
dot icon01/05/1996
Accounts for a dormant company made up to 1995-05-31
dot icon18/03/1996
Certificate of change of name
dot icon16/07/1995
Return made up to 28/06/95; full list of members
dot icon06/07/1995
Director resigned;new director appointed
dot icon14/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon14/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 28/06/94; full list of members
dot icon24/03/1994
New director appointed
dot icon06/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1994
Director resigned
dot icon06/03/1994
Director resigned
dot icon06/03/1994
Director resigned
dot icon07/11/1993
Full accounts made up to 1993-05-31
dot icon05/07/1993
Return made up to 28/06/93; full list of members
dot icon18/04/1993
Accounting reference date extended from 31/03 to 31/05
dot icon04/10/1992
Certificate of change of name
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Return made up to 28/06/92; full list of members
dot icon09/12/1991
Certificate of change of name
dot icon25/09/1991
Registered office changed on 26/09/91 from: russell square house 10-12 russell square london WC1B 5AE
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Full accounts made up to 1991-03-31
dot icon29/07/1991
Return made up to 28/06/91; full list of members
dot icon08/01/1991
Return made up to 08/08/90; full list of members
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon21/01/1990
New secretary appointed
dot icon21/01/1990
Return made up to 26/07/89; full list of members
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon09/05/1989
Registered office changed on 10/05/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon29/11/1988
Return made up to 22/11/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Return made up to 30/09/87; full list of members
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1987
Registered office changed on 14/01/87 from: 35 basinghall street london EC2V 5DB
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Accounting reference date notified as 31/03
dot icon02/12/1986
Certificate of change of name
dot icon30/11/1986
Registered office changed on 01/12/86 from: 47 brunswick place london N1 6EE
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1986
Certificate of Incorporation
dot icon01/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
11/12/2001 - 04/07/2003
519
HUNTSMOOR NOMINEES LIMITED
Corporate Secretary
01/10/1999 - 30/03/2000
258
Kohn, Eric Frank
Director
17/04/2000 - 11/12/2001
19
Rylett, Alan Michael
Director
30/01/1998 - 28/07/2000
21
Gibb, Dominic Iain
Director
22/02/1994 - 23/06/1997
27

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 OMNILABS IMAGING LIMITED

OMNILABS IMAGING LIMITED is an(a) Dissolved company incorporated on 01/10/1986 with the registered office located at 60 Whitfield Street, London, W1T 4EU. There are currently 3 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 OMNILABS IMAGING LIMITED?

toggle

OMNILABS IMAGING LIMITED is currently Dissolved. It was registered on 01/10/1986 and dissolved on 22/09/2018.

Where is OMNILABS IMAGING LIMITED located?

toggle

OMNILABS IMAGING LIMITED is registered at 60 Whitfield Street, London, W1T 4EU.

What does OMNILABS IMAGING LIMITED do?

toggle

OMNILABS IMAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OMNILABS IMAGING LIMITED?

toggle

The latest filing was on 22/09/2018: Final Gazette dissolved following liquidation.