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

OMI CONSULTANCY LIMITED

C/O Chamberlain & Co, Resolution House, 12 Mill Hill, LEEDS, LS1 5DQ,
Company Registration Number
03951934
Private Limited Company
Liquidation

Company Overview

About Omi Consultancy Ltd
OMI CONSULTANCY LIMITED was founded on 2000-03-20 and has its registered office in 12 Mill Hill. The organisation's status is listed as "Liquidation". Omi Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OMI CONSULTANCY LIMITED
 
Legal Registered Office
C/O Chamberlain & Co
Resolution House
12 Mill Hill
LEEDS
LS1 5DQ
Other companies in TN22
 
Previous Names
ARMIDA LIMITED01/05/2016
Filing Information
Company Number 03951934
Company ID Number 03951934
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 20/03/2015
Return next due 17/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-28 12:00:53
Primary Source:Companies House
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 OMI CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MATON
Company Secretary 2007-07-02
TIMOTHY MATON
Director 2000-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN RUSSELL STEVENS
Director 2000-04-06 2013-12-31
HELEN JANE TOOLE
Director 2006-05-01 2013-09-01
DARREN PHILIP AUSTIN
Company Secretary 2006-02-01 2007-07-02
DARREN PHILIP AUSTIN
Director 2001-09-03 2007-07-02
CHARLES WILLIAM HOUSE
Director 2000-04-06 2006-08-31
CHARLES WILLIAM HOUSE
Company Secretary 2000-04-06 2006-01-31
PAUL RAYMOND WINDER
Director 2000-04-06 2005-10-31
PAUL PATRICK WARREN
Director 2001-05-01 2004-12-31
MALCOLM MCDONALD DIAMOND
Director 2003-02-01 2004-09-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-20 2000-04-06
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-20 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MATON A C A NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2000-08-31 Dissolved 2017-02-07
TIMOTHY MATON IWS INVEST LIMITED Director 2016-09-23 CURRENT 2015-03-13 Dissolved 2017-08-22
TIMOTHY MATON F3DEVELOP LIMITED Director 2016-09-23 CURRENT 2002-12-18 Liquidation
TIMOTHY MATON F3RISK LIMITED Director 2016-09-23 CURRENT 2006-10-25 Active
TIMOTHY MATON F3DEVELOPMENTS LIMITED Director 2016-09-23 CURRENT 2009-03-03 Active - Proposal to Strike off
TIMOTHY MATON F3FINANCE LIMITED Director 2016-09-23 CURRENT 2011-01-19 Active
TIMOTHY MATON FRONT 3 INVEST LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON F3MANAGE LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active - Proposal to Strike off
TIMOTHY MATON FRONT 3 SYSTEMS LIMITED Director 2016-09-23 CURRENT 2015-07-15 Active
TIMOTHY MATON F3SYSTEMS LIMITED Director 2016-09-23 CURRENT 2016-01-06 Active
TIMOTHY MATON F3REGENERATION LIMITED Director 2016-09-23 CURRENT 2006-10-25 Active
TIMOTHY MATON F3CAPITAL LIMITED Director 2016-09-23 CURRENT 2011-02-07 Active
TIMOTHY MATON IWS (CM) LIMITED Director 2016-09-23 CURRENT 2014-04-10 Active
TIMOTHY MATON CLARSON GOFF MANAGEMENT LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON IWS GROUP LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON FRONT 3 MANAGE LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON FRONT 3 DEVELOP LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON FRONT 3 PEOPLE LIMITED Director 2016-09-23 CURRENT 2015-03-19 Active
TIMOTHY MATON MYIWS LIMITED Director 2016-09-23 CURRENT 2015-07-15 Active
TIMOTHY MATON FU3E CONTRACT & PROCESS LIMITED Director 2016-09-23 CURRENT 2016-01-06 Active
TIMOTHY MATON FUSE CONTRACT & PROCESS LIMITED Director 2016-09-23 CURRENT 2016-01-06 Active
TIMOTHY MATON FRONT 3 CONSTRUCT LIMITED Director 2016-09-23 CURRENT 2015-03-13 Active
TIMOTHY MATON F3GROUP LIMITED Director 2013-12-18 CURRENT 2012-03-15 Active
TIMOTHY MATON ARMIDA LPA CO LIMITED Director 2013-12-08 CURRENT 2013-12-08 Dissolved 2016-01-12
TIMOTHY MATON KLT INVESTMENTS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
TIMOTHY MATON THE FROG FUND LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
TIMOTHY MATON FRONT 3 (GROUP) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
TIMOTHY MATON BIGHENRY V LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
TIMOTHY MATON A C A NOMINEES LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2017-02-07

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
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-10-06
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-06
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-06
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-06
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ
2017-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-06
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ
2016-10-272.24BAdministrator's progress report to 2016-10-07
2016-10-27600Appointment of a voluntary liquidator
2016-10-072.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-022.23BResult of meeting of creditors
2016-07-082.17BStatement of administrator's proposal
2016-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM, BELL WALK HOUSE, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 5DQ
2016-05-01RES15CHANGE OF COMPANY NAME 05/01/23
2016-05-01CERTNMCOMPANY NAME CHANGED ARMIDA LIMITED CERTIFICATE ISSUED ON 01/05/16
2016-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 79414
2015-05-15AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 79414
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TOOLE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STEVENS
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-28CH01Director's details changed for Bryan Russell Stevens on 2013-01-14
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0120/03/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-04-06AR0120/03/11 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-16AR0120/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TOOLE / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RUSSEL STEVENS / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MATON / 20/03/2010
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN STEVENS / 18/08/2008
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED MR TIMOTHY MATON
2007-10-03169£ IC 95000/79414 02/07/07 £ SR 15586@1=15586
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-23123NC INC ALREADY ADJUSTED 25/04/06
2006-06-15RES12VARYING SHARE RIGHTS AND NAMES
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-28363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS; AMEND
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288bSECRETARY RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-08-22169£ SR 5000@1 31/12/04
2005-08-03363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-29288bDIRECTOR RESIGNED
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-18288bDIRECTOR RESIGNED
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-04-09363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-24288aNEW DIRECTOR APPOINTED
2001-07-2088(2)RAD 03/04/01--------- £ SI 99996@1=99996 £ IC 4/100000
2001-07-02225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-06-2288(2)RAD 06/04/00--------- £ SI 2@1=2 £ IC 2/4
2001-05-25288aNEW DIRECTOR APPOINTED
2001-01-17225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-05-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OMI CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-20
Meetings of Creditors2016-10-20
Meetings of Creditors2016-07-01
Appointment of Administrators2016-05-27
Petitions to Wind Up (Companies)2016-04-26
Fines / Sanctions
No fines or sanctions have been issued against OMI CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 OMI CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of OMI CONSULTANCY LIMITED registering or being granted any patents
Domain Names

OMI CONSULTANCY LIMITED owns 1 domain names.

back3.co.uk  

Trademarks
We have not found any records of OMI CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMI CONSULTANCY 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 (69201 - Accounting and auditing activities) as OMI CONSULTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OMI CONSULTANCY 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 TypeAppointment of Liquidators
Defending partyOMI CONSULTANCY LIMITEDEvent Date2016-10-07
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOMI CONSULTANCY LIMITEDEvent Date2016-10-07
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator to approve the fee estimate of the liquidator. The meeting will be held at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 11 November 2016 at 11:00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 7 October 2016 . Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. Michael Chamberlain , Liquidator
 
Initiating party Event TypeAppointment of Administrators
Defending partyOMI CONSULTANCY LIMITEDEvent Date2016-05-20
In the High Court of Justice, Chancery Division Leeds District Registry case number 422 Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 20 May 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 242 0808 or at colin.saville@chamberlain-co.co.uk or louise.outram@chamberlain-co.co.uk, .
 
Initiating party Event TypeMeetings of Creditors
Defending partyOMI CONSULTANCY LIMITEDEvent Date2016-05-20
In the High Court of Justice, Chancery Division Leeds District Registry case number 422 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 22 July 2016 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Administrator by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Administrator at Resolution House, 12 Mill Hill, Leeds LS1 5DQ, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 20 May 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. Michael Chamberlain , Administrator
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyARMIDA LIMITEDEvent Date2016-03-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1510 A Petition to wind up the above-named Company, Registration Number 03951934, of ,Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMI CONSULTANCY 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 OMI CONSULTANCY 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.