Company Information for OMNIFONE NOMINEES LIMITED
HANOVER HOUSE, 14 HANOVER SQUARE, 14 HANOVER SQUARE, LONDON, W1S 1HP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OMNIFONE NOMINEES LIMITED | |
Legal Registered Office | |
HANOVER HOUSE 14 HANOVER SQUARE 14 HANOVER SQUARE LONDON W1S 1HP Other companies in W1S | |
Company Number | 06799938 | |
---|---|---|
Company ID Number | 06799938 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2017-01-23 | |
Return next due | 2018-02-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-17 16:27:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES FINCH |
||
JEFFREY RODGERS HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN LEWIS |
Director | ||
PAUL HUW VAUGHAN JONES |
Company Secretary | ||
MATTHEW THOMAS BAGLEY |
Director | ||
JOHN ASHLEY BRYANT |
Company Secretary | ||
JAMES PAUL WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RARA MEDIA GROUP LIMITED | Director | 2014-07-03 | CURRENT | 2004-10-22 | Dissolved 2016-06-21 | |
GLOBAL MEDIABANK LIMITED | Director | 2013-04-25 | CURRENT | 2012-02-14 | Liquidation | |
OMNIFONE GROUP LIMITED | Director | 2013-04-25 | CURRENT | 2007-05-04 | In Administration/Administrative Receiver | |
OMNIFONE LIMITED | Director | 2013-04-24 | CURRENT | 2003-01-14 | In Administration/Administrative Receiver | |
GRANITE BUSINESS SERVICES LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2016-07-19 | |
LANHERNE HOUSE RTM COMPANY LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
GLOBAL MEDIABANK LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Liquidation | |
OMNIFONE GROUP LIMITED | Director | 2010-04-29 | CURRENT | 2007-05-04 | In Administration/Administrative Receiver | |
OMNIFONE LIMITED | Director | 2010-04-28 | CURRENT | 2003-01-14 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LEWIS | |
TM02 | Termination of appointment of Paul Huw Vaughan Jones on 2016-02-25 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 14/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RODGERS HUGHES / 14/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL HUW VAUGHAN JONES on 2014-01-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
CH01 | Director's details changed for Mr Robert John Lewis on 2013-05-27 | |
CH01 | Director's details changed for Mr Jeffrey Rodgers Hughes on 2013-05-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL HUW VAUGHAN JONES on 2013-05-27 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAGLEY | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL HUW VAUGHAN JONES on 2012-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/12 FROM 18 Bedford Row London WC1R 4EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 23/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BRYANT | |
AP03 | SECRETARY APPOINTED MR PAUL HUW VAUGHAN JONES | |
AR01 | 23/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY RODGERS HUGHES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS BAGLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 03/02/2010 | |
AR01 | 23/01/10 FULL LIST | |
225 | CURREXT FROM 31/01/2010 TO 30/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 OMNIFONE NOMINEES LIMITED
Cash Bank In Hand | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 2 |
Shareholder Funds | 2012-05-01 | £ 2 |
Shareholder Funds | 2011-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OMNIFONE NOMINEES LIMITED are:
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. |