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

OMNIKON LIMITED

HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
04341746
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Omnikon Ltd
OMNIKON LIMITED was founded on 2001-12-18 and had its registered office in Harry Weston Road. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
OMNIKON LIMITED
 
Legal Registered Office
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in DY8
 
Filing Information
Company Number 04341746
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIKON 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 OMNIKON LIMITED
The following companies were found which have the same name as OMNIKON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIKON TRADING CORPORATION California Unknown
OMNIKONG PTY. LTD. WA 6025 Active Company formed on the 2016-02-25
OMNIKONNECT LLC Delaware Unknown

Company Officers of OMNIKON LIMITED

Current Directors
Officer Role Date Appointed
ADELE LONES
Company Secretary 2015-01-01
NICHOLAS JOHN LONES
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LONES
Company Secretary 2004-04-09 2015-01-01
MARK MAJOR BOWES KIRKBRIDE
Company Secretary 2002-04-08 2004-04-09
ERICA JANE KIRKBRIDE
Company Secretary 2001-12-18 2002-04-08
MARK MAJOR BOWES KIRKBRIDE
Director 2001-12-18 2002-01-02
IRENE LESLEY HARRISON
Nominated Secretary 2001-12-18 2001-12-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-12-18 2001-12-18

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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 6 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY
2015-12-234.20STATEMENT OF AFFAIRS/4.19
2015-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2015-09-05DISS40DISS40 (DISS40(SOAD))
2015-08-18GAZ1FIRST GAZETTE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-12AR0118/12/14 FULL LIST
2015-01-12AP03SECRETARY APPOINTED MISS ADELE LONES
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON LONES
2014-09-23AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-04-17AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-01AR0118/12/13 FULL LIST
2013-09-20AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-01-27AR0118/12/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-31AR0118/12/11 FULL LIST
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08AR0118/12/10 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0118/12/09 FULL LIST
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AZ
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LONES / 24/12/2009
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 6 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-13288bSECRETARY RESIGNED
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-0788(2)RAD 29/12/02--------- £ SI 4999@1=4999 £ IC 1/5000
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-02-04288bDIRECTOR RESIGNED
2002-02-04288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OMNIKON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-03
Resolutions for Winding-up2015-12-17
Appointment of Liquidators2015-12-17
Meetings of Creditors2015-12-01
Petitions to Wind Up (Companies)2015-07-22
Fines / Sanctions
No fines or sanctions have been issued against OMNIKON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNIKON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-12-31 £ 113,252
Creditors Due Within One Year 2012-01-01 £ 56,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 OMNIKON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2012-01-01 £ 5,000
Cash Bank In Hand 2012-01-01 £ 2,623
Current Assets 2012-12-31 £ 183,907
Current Assets 2012-01-01 £ 49,321
Debtors 2012-12-31 £ 116,748
Debtors 2012-01-01 £ 42,638
Stocks Inventory 2012-12-31 £ 71,447
Stocks Inventory 2012-01-01 £ 4,060
Tangible Fixed Assets 2012-12-31 £ 16,630
Tangible Fixed Assets 2012-01-01 £ 7,465

Debtors and other cash assets

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

OMNIKON LIMITED owns 1 domain names.

omnikon.co.uk  

Trademarks
We have not found any records of OMNIKON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMNIKON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2013-03-01 GBP £600
Sandwell Metroplitan Borough Council 2013-02-01 GBP £600
Sandwell Metroplitan Borough Council 2013-02-01 GBP £600
Sandwell Metroplitan Borough Council 2013-02-01 GBP £600
Sandwell Metroplitan Borough Council 2013-02-01 GBP £750
Sandwell Metroplitan Borough Council 2013-02-01 GBP £750
Sandwell Metroplitan Borough Council 2013-02-01 GBP £600
Sandwell Metroplitan Borough Council 2013-02-01 GBP £600
Sandwell Metroplitan Borough Council 2011-04-01 GBP £550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMNIKON 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 TypeResolutions for Winding-up
Defending partyOMNIKON LIMITEDEvent Date2015-12-09
At a General Meeting of the above named company, duly convened and held at Premier Inn, Treet Pears, Wainwright Way, Warndon, Worcester, WR4 9FA on 09 December 2015 the subjoined Special Resolution were duly passed, viz: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos 8203 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Lottie Graham Tel: 0247 655 3700. Nicholas Lones , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOMNIKON LIMITEDEvent Date2015-12-09
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: Lottie Graham, Tel: 0247 655 3700.
 
Initiating party Event TypeFinal Meetings
Defending partyOMNIKON LIMITEDEvent Date2015-12-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a meeting of the members and creditors of the above-named company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 04 January 2017 at 2.00 pm and 2.20 pm respectively for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meetings. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. Proxies and hitherto unlodged proofs of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12.00 noon on the business day before the meetings. Date of Appointment: 09 December 2015 Office Holder details: Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk Tel: 024 7655 3700. Tony Mitchell and Brett Barton , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOMNIKON LIMITEDEvent Date2015-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named company will be held at Premier Inn, Wainwright Road, Worcester, WR4 9FA on 09 December 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Companys creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Tel: 02476 553700.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyOMNIKON LIMITEDEvent Date2015-06-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4325 A Petition to wind up the above-named Company, Registration Number 04341746, of ,6 Park Street, Stourbridge, West Midlands, DY8 1BY, presented on 22 June 2015 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 3 August 2015 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 31 July 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIKON 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 OMNIKON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4