Active - Proposal to Strike off
Company Information for OMNIVEST LTD
207 CLIVE ROAD, LONDON, SE21 8DG,
|
Company Registration Number
06896555
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OMNIVEST LTD | |
Legal Registered Office | |
207 CLIVE ROAD LONDON SE21 8DG Other companies in EC1 | |
Company Number | 06896555 | |
---|---|---|
Company ID Number | 06896555 | |
Date formed | 2009-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB217419905 |
Last Datalog update: | 2021-07-06 10:36:15 |
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 | ||
---|---|---|---|---|
Omnivest - Pueblo, LLC | 8400 E. Prentice, #808 Englewood CO 80111 | Voluntarily Dissolved | Company formed on the 2007-09-13 | |
OMNIVEST (BERMUDA) LTD. | Active | Company formed on the 1989-08-23 | ||
OMNIVEST ADVISORS, LLC | 623 Tenderfoot Drive Larkspur CO 80118 | Delinquent | Company formed on the 1999-03-03 | |
OMNIVEST AMERICAS, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 1994-02-03 | |
OMNIVEST AGGREGATES INC | Georgia | Unknown | ||
OMNIVEST AGGREGATES INC | Georgia | Unknown | ||
OMNIVEST CAPITAL, INC. | 623 Tenderfoot Dr Larkspur CO 80118 | Good Standing | Company formed on the 2001-08-22 | |
OMNIVEST CAPITAL CORPORATION | Delaware | Unknown | ||
OMNIVEST CONSORTIUM FLORIDA, INC. | 3001 SATIN LEAF LANE PORT ST. LUCIE FL 34952 | Inactive | Company formed on the 1989-03-24 | |
OMNIVEST CONSULTANTS INTERNATIONAL, INC. | 3222 SAN JOSE ST. CLEARWATER FL 33759 | Inactive | Company formed on the 1997-09-19 | |
OMNIVEST COINS LTD | California | Unknown | ||
OMNIVEST CORPORATION | California | Unknown | ||
OMNIVEST CORPORATION | Michigan | UNKNOWN | ||
OMNIVEST CONSORTIUM INCORPORATED | New Jersey | Unknown | ||
OMNIVEST CAPITAL, LLC | 780 COMMERCIAL STREET SOUTHEAST SALEM OR 97301 | Active | Company formed on the 2019-01-09 | |
OMNIVEST CAPITAL, LLC | 5 CENTERPOINTE DR STE 400 LAKE OSWEGO OR 97035 | Active | Company formed on the 2023-03-06 | |
OMNIVEST DS INC. | 2719 CONEY ISLAND AVE. Kings BROOKLYN NY 11235 | Active | Company formed on the 2007-10-12 | |
OMNIVEST DE AND P COMPANY LLC | New Jersey | Unknown | ||
OMNIVEST FINANCIAL SERVICES NETWORK, INC. | 623 Tenderfoot Dr Larkspur CO 80118 | Good Standing | Company formed on the 1989-09-12 | |
OMNIVEST FINANCIAL, LTD. | 421 W RIVERSIDE STE 573 SPOKANE WA 99201 | Dissolved | Company formed on the 1999-09-03 |
Officer | Role | Date Appointed |
---|---|---|
DALILA DOS SANTOS MARQUES ALEGRE DUFFY |
||
DALILA DOS SANTOS MARQUES ALEGRE DUFFY |
||
PETER JOSEPH DUFFY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCANTO DIGITAL LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
BLUE CIRCLE DIGITAL LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-06-13 | |
MERCANTO DIGITAL LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
BLUE CIRCLE DIGITAL LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068965550001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 207 Clive Road London SE21 8DG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Unit 36 88-90 Hatton Garden London EC1 8PN | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068965550001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, 207 CLIVE ROAD, LONDON, SE21 8DG, ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFFY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DALILA DOS SANTOS MARQUES ALEGRE DUFFY / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DALILA DOS SANTOS MARQUES ALEGRE DUFFY / 01/01/2011 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 12/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALKA DAFFY / 07/09/2009 | |
88(2) | AD 28/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES | |
288a | DIRECTOR AND SECRETARY APPOINTED DALKA DAFFY | |
288a | DIRECTOR APPOINTED PETER DUFFY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-04-01 | £ 255,666 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 1,820 |
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 OMNIVEST LTD
Called Up Share Capital | 2011-04-01 | £ 1 |
---|---|---|
Current Assets | 2011-04-01 | £ 351 |
Debtors | 2011-04-01 | £ 351 |
Fixed Assets | 2011-04-01 | £ 259,200 |
Shareholder Funds | 2011-04-01 | £ 2,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OMNIVEST LTD 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. |