Dissolved 2017-04-13
Company Information for OMNIKON LIMITED
HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
04341746
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | |
---|---|
OMNIKON LIMITED | |
Legal Registered Office | |
HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in DY8 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMNIKON TRADING CORPORATION | California | Unknown | ||
OMNIKONG PTY. LTD. | WA 6025 | Active | Company formed on the 2016-02-25 | |
OMNIKONNECT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADELE LONES |
||
NICHOLAS JOHN LONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON LONES |
Company Secretary | ||
MARK MAJOR BOWES KIRKBRIDE |
Company Secretary | ||
ERICA JANE KIRKBRIDE |
Company Secretary | ||
MARK MAJOR BOWES KIRKBRIDE |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 6 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS ADELE LONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON LONES | |
AA01 | PREVSHO FROM 30/12/2013 TO 29/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/12/13 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AR01 | 18/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LONES / 24/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 6 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 29/12/02--------- £ SI 4999@1=4999 £ IC 1/5000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-03 |
Resolutions for Winding-up | 2015-12-17 |
Appointment of Liquidators | 2015-12-17 |
Meetings of Creditors | 2015-12-01 |
Petitions to Wind Up (Companies) | 2015-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-12-31 | £ 113,252 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 56,662 |
Creditors and other liabilities
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OMNIKON LIMITED | Event Date | 2015-12-09 |
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 Type | Appointment of Liquidators | |
Defending party | OMNIKON LIMITED | Event Date | 2015-12-09 |
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 Type | Final Meetings | |
Defending party | OMNIKON LIMITED | Event Date | 2015-12-09 |
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 Type | Meetings of Creditors | |
Defending party | OMNIKON LIMITED | Event Date | 2015-11-25 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | OMNIKON LIMITED | Event Date | 2015-06-22 |
Solicitor | HM 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 . | |||
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. |