Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OM3 LIMITED
Company Information for

OM3 LIMITED

1ST FLOOR FAIRCLOUGH HOUSE, CHURCH STREET, CHORLEY, LANCASHIRE, PR7 4EX,
Company Registration Number
06722801
Private Limited Company
Liquidation

Company Overview

About Om3 Ltd
OM3 LIMITED was founded on 2008-10-14 and has its registered office in Chorley. The organisation's status is listed as "Liquidation". Om3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OM3 LIMITED
 
Legal Registered Office
1ST FLOOR FAIRCLOUGH HOUSE
CHURCH STREET
CHORLEY
LANCASHIRE
PR7 4EX
Other companies in SO32
 
Previous Names
V-PURE LIMITED23/10/2019
THE SCHOOL OF EQUALOMICS LIMITED24/11/2016
Filing Information
Company Number 06722801
Company ID Number 06722801
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/08/2023
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB335133430  
Last Datalog update: 2024-03-06 20:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OM3 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.
Companies with same name OM3 LIMITED
The following companies were found which have the same name as OM3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OM3 BODY, LLC 1306 NW HOYT ST SUITE 304 PORTLAND OR 97209 Active Company formed on the 2016-05-25
OM3 BODY, LLC 6710 S MALLARD DR FULSHEAR TX 77441 Active Company formed on the 2021-09-08
OM3 COMMUNICATIONS TX LLC 108 RAINBOW DR STE 892 LIVINGSTON TX 77399 Active Company formed on the 2017-10-02
OM3 COMMUNICATIONS LLC Oklahoma Unknown
OM3 CONSTRUCTION LLC Oklahoma Unknown
OM3 CONSULTING LLC 390 LEXINGTON DR AUSTIN TX 78737 Active Company formed on the 2021-07-28
OM3 CUSTOM CONCRETE INCORPORATED California Unknown
OM3 DESIGN, INC. 242 SOUTH FIRST STREET #4-E BROOKLYN NY 11211 Active Company formed on the 2010-07-12
OM3 INC North Carolina Unknown
OM3 INC. 313 Congress St Oldsmar FL 34677 Active Company formed on the 2011-08-10
OM3 PROJECT LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM BIRMINGHAM B18 6EW Dissolved Company formed on the 2007-12-20
OM3 RETAIL PROJECTS LIMITED 167-196 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2021-03-23
OM3 SALECO LLC 109 N POST OAK LN STE 140 HOUSTON TX 77024 Dissolved Company formed on the 2017-01-25
OM3 TECHNOLOGIES INC Delaware Unknown
OM3 TRUCKIN, INC. 807 N TEXAS AVE BIG LAKE TX 76932 Forfeited Company formed on the 2020-06-25
OM3 UTILITY LLC 5714 BUTCH CYN SAN ANTONIO TX 78252 Active Company formed on the 2024-03-24
OM33GA PRODUCTIONS PTY LTD Active Company formed on the 2020-10-19
OM35 CORP 14250 N.E 4TH AVE. MIAMI FL 33161 Inactive Company formed on the 2013-06-13
OM35 LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2020-01-02
OM3530 OCALA INC 113 N 14 ST LEESBURG FL 34748 Active Company formed on the 2021-02-01

Company Officers of OM3 LIMITED

Current Directors
Officer Role Date Appointed
MELISSA REVOY-JONES
Company Secretary 2008-10-14
DUNCAN OSRIC JONES
Director 2008-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA REVOY-JONES REVOY & JONES LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Liquidation
DUNCAN OSRIC JONES SPINE HEALTHCARE LTD Director 2015-08-01 CURRENT 2010-04-20 Active - Proposal to Strike off
DUNCAN OSRIC JONES RAINBOW MEDICINE CIRCLE LIMITED Director 2015-07-01 CURRENT 2015-03-20 Active
DUNCAN OSRIC JONES ATLAS SOLUTIONS HOLDING LIMITED Director 2014-06-25 CURRENT 2013-10-01 Dissolved 2018-03-27
DUNCAN OSRIC JONES ITEACH MUSIC LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DUNCAN OSRIC JONES REVOY & JONES LIMITED Director 2009-03-25 CURRENT 2009-03-25 Liquidation
DUNCAN OSRIC JONES HUMANKIND GLOBAL SERVICES LIMITED Director 2007-05-01 CURRENT 2005-11-15 Active - Proposal to Strike off
DUNCAN OSRIC JONES ARVINA LIMITED Director 2006-08-01 CURRENT 2001-03-09 Active - Proposal to Strike off

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
2024-12-23Voluntary liquidation Statement of receipts and payments to 2024-12-14
2023-12-28Notice to Registrar of Companies of Notice of disclaimer
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANGUS JONES
2023-06-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WINDEBANK
2023-06-23CESSATION OF ANGUS JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Trinder House Free Street Bishops Waltham Southampton SO32 1EE
2023-06-12DIRECTOR APPOINTED MR RICHARD WINDEBANK
2023-03-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-11AA01Current accounting period shortened from 31/10/21 TO 31/08/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINDEBANK
2020-07-27AP01DIRECTOR APPOINTED MR RICHARD WINDEBANK
2020-04-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12TM02Termination of appointment of Melissa Revoy-Jones on 2020-02-10
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OSRIC JONES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-06PSC07CESSATION OF DUNCAN OSRIC JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JONES
2020-01-20AP01DIRECTOR APPOINTED MR ANGUS JONES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-23RES15CHANGE OF COMPANY NAME 23/10/19
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24RES15CHANGE OF COMPANY NAME 24/11/16
2016-11-24CERTNMCOMPANY NAME CHANGED THE SCHOOL OF EQUALOMICS LIMITED CERTIFICATE ISSUED ON 24/11/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0114/10/15 ANNUAL RETURN FULL LIST
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-03AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-14AR0114/10/12 ANNUAL RETURN FULL LIST
2012-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-08DISS40Compulsory strike-off action has been discontinued
2012-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-03AR0114/10/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-09DISS40Compulsory strike-off action has been discontinued
2011-04-06AR0114/10/10 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 26 GREATER HORSESHOE WAY KNOWLE FAREHAM HAMPSHIRE PO17 5LF UK
2011-02-08GAZ1FIRST GAZETTE
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-07DISS40DISS40 (DISS40(SOAD))
2010-03-31AR0114/10/09 FULL LIST
2010-02-09GAZ1FIRST GAZETTE
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to OM3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-21
Appointment of Liquidators2023-12-21
Meetings o2023-12-05
Proposal to Strike Off2012-02-07
Proposal to Strike Off2011-02-08
Proposal to Strike Off2010-02-09
Fines / Sanctions
No fines or sanctions have been issued against OM3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OM3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-08-31

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 OM3 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OM3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OM3 LIMITED
Trademarks
We have not found any records of OM3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OM3 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 (47910 - Retail sale via mail order houses or via Internet) as OM3 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OM3 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyOM3 LIMITEDEvent Date2023-12-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SCHOOL OF EQUALOMICS LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SCHOOL OF EQUALOMICS LIMITEDEvent Date2011-02-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SCHOOL OF EQUALOMICS LIMITEDEvent Date2010-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OM3 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 OM3 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.