Active - Proposal to Strike off
Company Information for OMV HOLDINGS LIMITED
80 NEW BOND STREET, LONDON, W1S 1SB,
|
Company Registration Number
07902596
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OMV HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
80 NEW BOND STREET LONDON W1S 1SB Other companies in TS2 | ||||
Previous Names | ||||
|
Company Number | 07902596 | |
---|---|---|
Company ID Number | 07902596 | |
Date formed | 2012-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-12 08:37:37 |
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 | ||
---|---|---|---|---|
OMV HOLDINGS, LLC | 5307 E. MOCKINGBIRD LANE STE. 220 DALLAS Texas 75206 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-05-28 | |
OMV HOLDINGS LLC | Delaware | Unknown | ||
OMV HOLDINGS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES TURNER |
||
HUGH MARK WHITCOMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CLEMENTS |
Director | ||
DAVID ANDREW WATSON |
Director | ||
RICHARD ARCHER |
Director | ||
BENJAMIN TERENCE EDWARDS |
Director | ||
ROBERT JAMES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMV TECHNOLOGIES LIMITED | Director | 2012-06-06 | CURRENT | 2012-02-07 | Dissolved 2014-05-06 | |
C F CONTROLS LIMITED | Director | 2012-06-06 | CURRENT | 2012-02-07 | Dissolved 2015-04-28 | |
FIENNES RESTORATION HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2017-03-23 | Active | |
SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED | Director | 2017-02-07 | CURRENT | 1981-08-26 | Active | |
OMV TECHNOLOGIES LIMITED | Director | 2012-06-06 | CURRENT | 2012-02-07 | Dissolved 2014-05-06 | |
IMR ( NORTHWEST ) LTD | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2014-01-14 | |
OMNI MACHINE VISION LTD | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2015-01-23 | |
C F 100 LIMITED | Director | 2008-08-01 | CURRENT | 2002-01-29 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12 | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
SH02 | Sub-division of shares on 2012-07-02 | |
RES13 | SUB DIVISION 02/07/2012 | |
RES01 | ADOPT ARTICLES 23/08/12 | |
SH08 | Change of share class name or designation | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 20 | |
AP01 | DIRECTOR APPOINTED MR DAVID CLEMENTS | |
AP01 | DIRECTOR APPOINTED MR HUGH MARK WHITCOMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER | |
AP01 | DIRECTOR APPOINTED MR JAMES TURNER | |
RES15 | CHANGE OF NAME 16/05/2012 | |
CERTNM | COMPANY NAME CHANGED PARK PRECISION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 28/03/2012 | |
CERTNM | COMPANY NAME CHANGED HUK 26 LIMITED CERTIFICATE ISSUED ON 28/03/12 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR RICHARD ARCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AMCOMRI INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OMV HOLDINGS LIMITED 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. |