Oadby
Leicester
Leicestershire
LE2 4HB
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 November 1998(74 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Keith Douglas Carter |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Hedgely 1 Tower Road Branksome Park Poole Dorset BH13 6HX |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Brian George Hill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Flax Hill Ufton Fields Leamington Spa Warwickshire CV33 9NX |
Director Name | David Lewis Jeffries |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Director Name | Mr Derek Richard Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Tollgate House Pluckley Ashford Kent TN27 0PD |
Director Name | Mr Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | Keepers Cottage 42 Compton Way Moor Park Farnham Surrey GU10 1QU |
Secretary Name | Richard Penkethman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Penridge Hendon Wood Lane Mill Hill London NW7 4HS |
Secretary Name | David Lewis Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(69 years after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Director Name | Major-General Simon John Beardsworth |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1995) |
Role | Consultant-Defence Procurement |
Correspondence Address | Meerhay Lower Moor Minety Malmesbury Wiltshire SN16 9QW |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Director Name | Mr Anthony Richard Diment |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(71 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauna Loa Islet Park Drive Maidenhead Berkshire SL6 8LF |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1998) |
Role | Engineer |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Secretary Name | Mr Geoffrey John Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Telephone | 020 74912121 |
---|---|
Telephone region | London |
Registered Address | C/O Begbies Taylor 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £42,282,000 |
Gross Profit | £11,011,000 |
Net Worth | £2,562,000 |
Cash | £1,167,000 |
Current Liabilities | £12,741,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 15 October 2016 (overdue) |
---|
21 May 1996 | Delivered on: 25 May 1996 Satisfied on: 16 October 1999 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 February 2013 | Restoration by order of the court (3 pages) |
---|---|
1 February 2013 | Restoration by order of the court (3 pages) |
4 April 2007 | Dissolved (1 page) |
4 April 2007 | Dissolved (1 page) |
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (7 pages) |
23 October 2003 | Liquidators' statement of receipts and payments (7 pages) |
23 October 2003 | Liquidators' statement of receipts and payments (7 pages) |
15 April 2003 | Liquidators' statement of receipts and payments (6 pages) |
15 April 2003 | Liquidators' statement of receipts and payments (6 pages) |
15 April 2003 | Liquidators statement of receipts and payments (6 pages) |
22 October 2002 | Liquidators statement of receipts and payments (8 pages) |
22 October 2002 | Liquidators' statement of receipts and payments (8 pages) |
22 October 2002 | Liquidators' statement of receipts and payments (8 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2001 | Liquidators' statement of receipts and payments (8 pages) |
22 October 2001 | Liquidators' statement of receipts and payments (8 pages) |
22 October 2001 | Liquidators statement of receipts and payments (8 pages) |
26 January 2001 | Notice of discharge of Administration Order (3 pages) |
26 January 2001 | Notice of discharge of Administration Order (3 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 January 2001 | Court order to remove docs (2 pages) |
15 January 2001 | Court order to remove docs (2 pages) |
15 January 2001 | Resolutions
|
19 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
13 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
13 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
26 November 1999 | Location of register of members (1 page) |
26 November 1999 | Location of register of members (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
11 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
2 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
10 May 1999 | Notice of result of meeting of creditors (26 pages) |
10 May 1999 | Notice of result of meeting of creditors (26 pages) |
7 May 1999 | Statement of administrator's proposal (20 pages) |
7 May 1999 | Statement of administrator's proposal (20 pages) |
13 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
13 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 hay hill london W1X 7LF (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 hay hill london W1X 7LF (1 page) |
12 February 1999 | Administration Order (4 pages) |
12 February 1999 | Administration Order (4 pages) |
12 February 1999 | Notice of Administration Order (1 page) |
12 February 1999 | Notice of Administration Order (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
8 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 hay hill london W1X 7LF (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 hay hill london W1X 7LF (1 page) |
26 July 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
26 July 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 1-11, hay hill london W1X 7LF (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 1-11, hay hill london W1X 7LF (1 page) |
4 June 1998 | Return made up to 01/10/97; bulk list available separately (9 pages) |
4 June 1998 | Return made up to 01/10/97; bulk list available separately (9 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
15 January 1998 | Company name changed omi international PLC\certificate issued on 15/01/98 (2 pages) |
15 January 1998 | Company name changed omi international PLC\certificate issued on 15/01/98 (2 pages) |
4 December 1997 | Interim accounts made up to 30 September 1997 (10 pages) |
4 December 1997 | Interim accounts made up to 30 September 1997 (10 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (1 page) |
15 September 1997 | Full group accounts made up to 31 March 1997 (47 pages) |
15 September 1997 | Full group accounts made up to 31 March 1997 (47 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
28 February 1997 | Ad 21/01/97--------- £ si [email protected] (2 pages) |
28 February 1997 | Statement of affairs (284 pages) |
28 February 1997 | Ad 21/01/97--------- £ si [email protected] (2 pages) |
28 February 1997 | Statement of affairs (284 pages) |
12 February 1997 | Red share prem acct (2 pages) |
12 February 1997 | Certificate of reduction of share premium (1 page) |
12 February 1997 | Red share prem acct (2 pages) |
12 February 1997 | Certificate of reduction of share premium (1 page) |
12 February 1997 | Ad 21/01/97--------- £ si [email protected]=100000 £ ic 3620229/3720229 (2 pages) |
12 February 1997 | Ad 21/01/97--------- £ si [email protected]=100000 £ ic 3620229/3720229 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
18 October 1996 | Return made up to 01/10/96; bulk list available separately (10 pages) |
18 October 1996 | Return made up to 01/10/96; bulk list available separately (10 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
13 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
25 May 1996 | Particulars of mortgage/charge (2 pages) |
25 May 1996 | Particulars of mortgage/charge (2 pages) |
4 December 1995 | Return made up to 01/10/95; bulk list available separately (7 pages) |
4 December 1995 | Return made up to 01/10/95; bulk list available separately (7 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
12 July 1995 | Ad 29/06/95--------- £ si [email protected]=9388 £ ic 2222056/2231444 (2 pages) |
12 July 1995 | Ad 29/06/95--------- £ si [email protected]=9388 £ ic 2222056/2231444 (2 pages) |
19 May 1995 | New director appointed (6 pages) |
19 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
1 November 1994 | Return made up to 01/10/94; bulk list available separately (9 pages) |
1 November 1994 | Return made up to 01/10/94; bulk list available separately (9 pages) |
22 September 1994 | Full group accounts made up to 31 March 1994 (50 pages) |
22 September 1994 | Full group accounts made up to 31 March 1994 (50 pages) |
11 November 1993 | Return made up to 01/10/93; bulk list available separately (9 pages) |
11 November 1993 | Return made up to 01/10/93; bulk list available separately (9 pages) |
3 October 1993 | Full group accounts made up to 31 March 1993 (43 pages) |
3 October 1993 | Full group accounts made up to 31 March 1993 (43 pages) |
11 November 1987 | Full group accounts made up to 31 March 1987 (32 pages) |
11 November 1987 | Full group accounts made up to 31 March 1987 (32 pages) |
31 March 1977 | Accounts made up to 30 September 1977 (12 pages) |
31 March 1977 | Accounts made up to 30 September 1977 (12 pages) |