Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OMP CABLE SYSTEMS LTD.
Company Information for

OMP CABLE SYSTEMS LTD.

4 Kinnernie Manor, Dunecht, Aberdeenshire, AB32 7EB,
Company Registration Number
SC197387
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omp Cable Systems Ltd.
OMP CABLE SYSTEMS LTD. was founded on 1999-06-21 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active - Proposal to Strike off". Omp Cable Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OMP CABLE SYSTEMS LTD.
 
Legal Registered Office
4 Kinnernie Manor
Dunecht
Aberdeenshire
AB32 7EB
Other companies in AB32
 
Filing Information
Company Number SC197387
Company ID Number SC197387
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-08-31
Latest return 2021-09-13
Return next due 2022-09-27
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743169526  
Last Datalog update: 2023-02-07 11:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMP CABLE SYSTEMS LTD.
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 OMP CABLE SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
JULIE MCINTOSH
Company Secretary 2006-07-01
ALAN MCINTOSH
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCINTOSH
Company Secretary 2006-06-13 2006-07-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-21 2006-06-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-06-21 1999-06-21

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2021-11-30AA01Previous accounting period shortened from 31/03/22 TO 30/11/21
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR JULIE MCINTOSH on 2020-09-03
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR JULIE SCOTT on 2014-07-19
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Alan Mcintosh on 2009-10-01
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0121/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-01AR0121/06/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-18AR0121/06/10 ANNUAL RETURN FULL LIST
2010-08-18CH01Director's details changed for Alan Mcintosh on 2010-06-21
2009-12-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-17363aReturn made up to 21/06/09; full list of members
2009-01-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363(288)SECRETARY RESIGNED
2007-10-08363sRETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS
2007-09-27288aNEW SECRETARY APPOINTED
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288bSECRETARY RESIGNED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-27363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-2488(2)RAD 13/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-06-22363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-08-27225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-30288aNEW SECRETARY APPOINTED
1999-06-24288bSECRETARY RESIGNED
1999-06-24(W)ELRESS386 DIS APP AUDS 21/06/99
1999-06-24(W)ELRESS366A DISP HOLDING AGM 21/06/99
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMP CABLE SYSTEMS LTD. 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 OMP CABLE SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 46,030
Provisions For Liabilities Charges 2012-04-01 £ 132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OMP CABLE SYSTEMS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 22,613
Current Assets 2012-04-01 £ 50,239
Debtors 2012-04-01 £ 27,626
Fixed Assets 2012-04-01 £ 37,245
Shareholder Funds 2012-04-01 £ 41,322
Tangible Fixed Assets 2012-04-01 £ 37,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMP CABLE SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OMP CABLE SYSTEMS LTD.
Trademarks
We have not found any records of OMP CABLE SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMP CABLE SYSTEMS LTD.. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OMP CABLE SYSTEMS LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OMP CABLE SYSTEMS LTD. 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 OMP CABLE SYSTEMS LTD. 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 OMP CABLE SYSTEMS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1