Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMV HOLDINGS LIMITED
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 Overview

About Omv Holdings Ltd
OMV HOLDINGS LIMITED was founded on 2012-01-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Omv Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OMV HOLDINGS LIMITED
 
Legal Registered Office
80 NEW BOND STREET
LONDON
W1S 1SB
Other companies in TS2
 
Previous Names
PARK PRECISION TECHNOLOGY LIMITED16/05/2012
HUK 26 LIMITED28/03/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMV HOLDINGS 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 OMV HOLDINGS LIMITED
The following companies were found which have the same name as OMV HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OMV HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TURNER
Director 2012-06-06
HUGH MARK WHITCOMB
Director 2012-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLEMENTS
Director 2012-06-06 2016-10-27
DAVID ANDREW WATSON
Director 2012-06-06 2016-10-27
RICHARD ARCHER
Director 2012-03-28 2012-06-06
BENJAMIN TERENCE EDWARDS
Director 2012-03-28 2012-06-06
ROBERT JAMES LEE
Director 2012-01-09 2012-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TURNER OMV TECHNOLOGIES LIMITED Director 2012-06-06 CURRENT 2012-02-07 Dissolved 2014-05-06
JAMES TURNER C F CONTROLS LIMITED Director 2012-06-06 CURRENT 2012-02-07 Dissolved 2015-04-28
HUGH MARK WHITCOMB FIENNES RESTORATION HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-03-23 Active
HUGH MARK WHITCOMB SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED Director 2017-02-07 CURRENT 1981-08-26 Active
HUGH MARK WHITCOMB OMV TECHNOLOGIES LIMITED Director 2012-06-06 CURRENT 2012-02-07 Dissolved 2014-05-06
HUGH MARK WHITCOMB IMR ( NORTHWEST ) LTD Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2014-01-14
HUGH MARK WHITCOMB OMNI MACHINE VISION LTD Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2015-01-23
HUGH MARK WHITCOMB C F 100 LIMITED Director 2008-08-01 CURRENT 2002-01-29 Dissolved 2014-01-28

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
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-24DS01Application to strike the company off the register
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 20
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-08AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-10AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-31DISS40Compulsory strike-off action has been discontinued
2015-01-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-06AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-02-06AR0109/01/13 ANNUAL RETURN FULL LIST
2012-08-25MG01Particulars of a mortgage or charge / charge no: 1
2012-08-23SH02Sub-division of shares on 2012-07-02
2012-08-23RES13SUB DIVISION 02/07/2012
2012-08-23RES01ADOPT ARTICLES 23/08/12
2012-08-23SH08Change of share class name or designation
2012-08-23SH0123/07/12 STATEMENT OF CAPITAL GBP 20
2012-06-07AP01DIRECTOR APPOINTED MR DAVID CLEMENTS
2012-06-07AP01DIRECTOR APPOINTED MR HUGH MARK WHITCOMB
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARDS
2012-06-06AP01DIRECTOR APPOINTED MR DAVID ANDREW WATSON
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER
2012-06-06AP01DIRECTOR APPOINTED MR JAMES TURNER
2012-05-16RES15CHANGE OF NAME 16/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED PARK PRECISION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28RES15CHANGE OF NAME 28/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED HUK 26 LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-28AP01DIRECTOR APPOINTED MR BENJAMIN EDWARDS
2012-03-28AP01DIRECTOR APPOINTED MR RICHARD ARCHER
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM
2012-03-28AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMV HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMV HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-25 Outstanding AMCOMRI INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of OMV HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMV HOLDINGS LIMITED
Trademarks
We have not found any records of OMV HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMV HOLDINGS 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 (70100 - Activities of head offices) as OMV HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMV HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMV HOLDINGS 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 OMV HOLDINGS 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.