OMS (UK) LIMITED

Register to unlock more data on OkredoRegister

OMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02131306

Incorporation date

12/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

IDEAL CORPORATE SOLUTIONS LIMITED, Third Floor St George'S House St George'S Road, Bolton BL1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon29/01/2015
Final Gazette dissolved following liquidation
dot icon29/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2013
Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 2013-10-30
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-08-15
dot icon31/01/2013
Resignation of a liquidator
dot icon27/08/2012
Registered office address changed from Omnitech House Bamford Business Park Whitehill Industrial Estate Stockport Cheshire SK4 1PL on 2012-08-28
dot icon27/08/2012
Statement of affairs with form 4.19
dot icon27/08/2012
Appointment of a voluntary liquidator
dot icon27/08/2012
Resolutions
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon18/04/2011
Appointment of Mrs Tracey Southworth as a secretary
dot icon04/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon03/04/2011
Termination of appointment of Jean Southworth as a secretary
dot icon03/04/2011
Termination of appointment of Jean Southworth as a director
dot icon03/04/2011
Termination of appointment of John Southworth as a director
dot icon27/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon19/01/2010
Director's details changed for John Southworth on 2010-01-20
dot icon19/01/2010
Director's details changed for Anthony John Southworth on 2010-01-20
dot icon19/01/2010
Director's details changed for Jean Southworth on 2010-01-20
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 13/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 13/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 13/12/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 13/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon06/01/2005
Return made up to 13/12/04; full list of members
dot icon28/12/2004
Secretary resigned
dot icon28/12/2004
New secretary appointed
dot icon23/12/2004
Director resigned
dot icon24/11/2004
-
dot icon27/07/2004
Return made up to 31/12/03; full list of members; amend
dot icon12/07/2004
Director resigned
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon14/09/2003
-
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon25/10/2002
-
dot icon13/02/2002
Ad 10/10/01--------- £ si 500@1
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon15/10/2001
-
dot icon25/07/2001
Particulars of mortgage/charge
dot icon27/01/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2000
-
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon19/05/1999
-
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon19/11/1998
Registered office changed on 20/11/98 from: c/o downham, morris, mayer & co, 45/49, greek street, stockport, cheshire. SK3 8AX.
dot icon02/11/1998
-
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon01/09/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon18/05/1997
Amended accounts made up to 1995-08-31
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon05/02/1997
Accounts made up to 1996-08-31
dot icon08/07/1996
-
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon07/12/1995
Secretary's particulars changed
dot icon21/05/1995
-
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
-
dot icon19/02/1994
Ad 24/01/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon19/02/1994
Resolutions
dot icon19/02/1994
£ nc 100/10000 24/01/94
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon20/01/1994
Amended group accounts for a small company made up to 1992-08-31
dot icon05/06/1993
Director resigned;new director appointed
dot icon25/05/1993
Group accounts for a small company made up to 1992-08-31
dot icon30/03/1993
New director appointed
dot icon30/03/1993
Return made up to 31/12/92; no change of members
dot icon08/07/1992
Group accounts for a small company made up to 1991-08-31
dot icon23/02/1992
Return made up to 31/12/91; no change of members
dot icon06/09/1991
Return made up to 14/07/90; full list of members
dot icon14/08/1991
-
dot icon11/12/1990
Memorandum and Articles of Association
dot icon29/11/1990
Certificate of change of name
dot icon29/11/1990
Certificate of change of name
dot icon19/11/1990
-
dot icon19/11/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon27/07/1989
Particulars of mortgage/charge
dot icon05/06/1989
-
dot icon05/06/1989
Return made up to 31/10/88; full list of members
dot icon08/08/1988
Registered office changed on 09/08/88 from: 35, london road, south poynton, cheshire. SK12 1LA
dot icon29/12/1987
Wd 01/12/87 pd 03/07/87--------- £ si 2@1
dot icon07/09/1987
Memorandum and Articles of Association
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon06/08/1987
Director resigned;new director appointed
dot icon06/08/1987
Registered office changed on 07/08/87 from: 2 baches street london N1 6UB
dot icon29/07/1987
Certificate of change of name
dot icon12/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
Southworth, Anthony John
Director
01/05/2005 - Present
1
Band, Jeremy Christopher
Director
31/03/1993 - 23/06/2004
5
Southworth, Jean
Director
01/05/2005 - 28/03/2011
-
Birch, Robert Ian
Director
06/04/1992 - 31/03/1993
-
Southworth, Tracey
Secretary
28/03/2011 - Present
-

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 OMS (UK) LIMITED

OMS (UK) LIMITED is an(a) Dissolved company incorporated on 12/05/1987 with the registered office located at IDEAL CORPORATE SOLUTIONS LIMITED, Third Floor St George'S House St George'S Road, Bolton BL1 2EN. There are currently 2 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 OMS (UK) LIMITED?

toggle

OMS (UK) LIMITED is currently Dissolved. It was registered on 12/05/1987 and dissolved on 29/01/2015.

Where is OMS (UK) LIMITED located?

toggle

OMS (UK) LIMITED is registered at IDEAL CORPORATE SOLUTIONS LIMITED, Third Floor St George'S House St George'S Road, Bolton BL1 2EN.

What does OMS (UK) LIMITED do?

toggle

OMS (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for OMS (UK) LIMITED?

toggle

The latest filing was on 29/01/2015: Final Gazette dissolved following liquidation.