Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMCO FINANCIER LIMITED
Company Information for

OMCO FINANCIER LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
03210103
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omco Financier Ltd
OMCO FINANCIER LIMITED was founded on 1996-06-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Omco Financier Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OMCO FINANCIER LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
 
Filing Information
Company Number 03210103
Company ID Number 03210103
Date formed 1996-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-05 05:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMCO FINANCIER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMCO FINANCIER LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN KNIGHT
Company Secretary 2006-06-13
MARK JONATHAN KNIGHT
Director 2006-06-13
ANDRE MEYER
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE DENNIS
Director 2000-04-04 2014-01-31
NICHOLAS WILLIAM TAYLOR
Company Secretary 2004-04-20 2006-01-31
NICHOLAS WILLIAM TAYLOR
Director 2004-01-01 2006-01-31
HILARY MYRA ELLSON
Company Secretary 1997-12-02 2004-04-20
ANGUS ROBERT MCCOLL
Director 2001-04-03 2004-01-01
DAVID GEOFFREY LEWIS
Director 2000-04-04 2001-04-03
WYNN NAPIER KENRICK
Director 1996-09-27 2000-04-04
CALUM MERCER
Director 1997-12-02 2000-04-04
TRUSEC LIMITED
Nominated Secretary 1996-06-10 1997-12-02
JOHN WHITTINGTON
Director 1996-09-27 1997-12-02
ROBERT ARTHUR REEVE
Nominated Director 1996-06-10 1996-09-27
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1996-06-10 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN KNIGHT CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2006-06-13 CURRENT 1996-03-07 Liquidation
ANDRE MEYER CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2014-10-14 CURRENT 1996-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11Final Gazette dissolved via compulsory strike-off
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MEYER
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-06-15TM02Termination of appointment of Mark Jonathan Knight on 2021-05-31
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN KNIGHT
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 73 Norman Road Greenwich London SE10 9QF
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED ANDRE MEYER
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DENNIS
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-12AR0110/06/13 ANNUAL RETURN FULL LIST
2012-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20AR0110/06/12 ANNUAL RETURN FULL LIST
2011-06-21AR0110/06/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-22AR0110/06/10 ANNUAL RETURN FULL LIST
2009-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-06-23363aReturn made up to 10/06/09; full list of members
2008-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-08-16363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-14363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-03363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 73 NORMAN ROAD GREENWICH LONDON SE10 9QF
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2004-06-03288bSECRETARY RESIGNED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-30363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-07-12363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-29363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-07-13288bDIRECTOR RESIGNED
2001-07-13288aNEW DIRECTOR APPOINTED
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-28363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-20363aRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-07-01363aRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-06ELRESS366A DISP HOLDING AGM 03/02/98
1998-02-06225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1998-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-02-06ELRESS252 DISP LAYING ACC 03/02/98
1998-01-25287REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
1998-01-21SRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/97
1998-01-08288aNEW SECRETARY APPOINTED
1998-01-08288bSECRETARY RESIGNED
1998-01-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OMCO FINANCIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMCO FINANCIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-15 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMCO FINANCIER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMCO FINANCIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMCO FINANCIER LIMITED
Trademarks
We have not found any records of OMCO FINANCIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMCO FINANCIER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OMCO FINANCIER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OMCO FINANCIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMCO FINANCIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMCO FINANCIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.