Company NameSolvera Information Services Limited
Company StatusDissolved
Company Number00460207
CategoryPrivate Limited Company
Incorporation Date20 October 1948(75 years, 5 months ago)
Previous NameOMI Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Thomas Denholm
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(46 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe Old School Hemp Lane
Wigginton
Tring
Hertfordshire
HP23 6HF
Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(49 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Firs
Stockbridge Road
Winchester
Hampshire
SO20 5BD
Director NameDavid Leslie Jerome
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(49 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address34 Collington Crescent
Portsmouth
Hampshire
PO6 4BH
Secretary NameJames Crawshaw West
NationalityBritish
StatusCurrent
Appointed03 November 1999(51 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameMr Gilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 1995)
RoleChairman & Chief Executive
Correspondence AddressKeepers Cottage 42 Compton Way
Moor Park
Farnham
Surrey
GU10 1QU
Director NameMr David Andrew Stirling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Director NameDavid Lewis Jeffries
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1995)
RoleFinance Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 October 1991)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director NameLawrence Evans
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration11 months (resigned 11 August 1992)
RoleCompany Director
Correspondence Address24 Alexandra Road
Hedge End
Southampton
Hampshire
SO30 0DP
Director NameMr David John Donaldson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressMelbury 21 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EU
Director NameMichael James Donachie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCopperfields
Stoughton
Chichester
West Sussex
PO18 9JJ
Director NameDavid Michael Callcutt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 1992)
RoleCompany Director
Correspondence AddressThe Conifers
Woodside Way
Penn
Buckingahmshire
Secretary NameMr David John Donaldson
NationalityBritish
StatusResigned
Appointed12 September 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressMelbury 21 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EU
Director NameMr Derek Richard Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTollgate House
Pluckley
Ashford
Kent
TN27 0PD
Secretary NameRichard Penkethman
NationalityBritish
StatusResigned
Appointed16 October 1992(44 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPenridge Hendon Wood Lane
Mill Hill
London
NW7 4HS
Secretary NameDavid Lewis Jeffries
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed28 February 1994(45 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(46 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameMr Geoffrey Stuart Mullis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermill
8 Blue Waters Drive
Lyme Regis
Dorset
DT7 3EU
Director NameDennis John Cornish
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address6 Ascot Road Lingfield
Horton Heath
Eastleigh
Hampshire
SO50 7JQ
Director NamePaul James Howlett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(48 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleAccountant
Correspondence Address96 Britannia Gardens
Hedge End
Southampton
Hampshire
SO30 2RP
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusResigned
Appointed01 November 1997(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameKaushik Shah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(49 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1999)
RoleAccountant
Correspondence Address105 Fleetside
West Molesey
Surrey
KT8 2NQ

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,611,000
Gross Profit£3,045,000
Net Worth-£6,206,000
Cash£118,000
Current Liabilities£10,995,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (7 pages)
18 September 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Notice of discharge of Administration Order (6 pages)
30 July 2002Administrator's abstract of receipts and payments (3 pages)
23 July 2002Notice of Constitution of Liquidation Committee (2 pages)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
25 January 2001Administrator's abstract of receipts and payments (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2000Declaration of mortgage charge released/ceased (4 pages)
17 March 2000Notice of result of meeting of creditors (8 pages)
1 March 2000Statement of administrator's proposal (13 pages)
31 January 2000Notice of Administration Order (1 page)
31 January 2000Administration Order (4 pages)
27 January 2000Registered office changed on 27/01/00 from: 2-10 cawte road southampton hampshire SO15 3TD (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 November 1999New secretary appointed (2 pages)
22 October 1999Location of register of members (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 13/09/99; no change of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Particulars of mortgage/charge (8 pages)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Director resigned (1 page)
6 April 1999Accounts made up to 31 March 1998 (19 pages)
4 November 1998New director appointed (2 pages)
15 October 1998Return made up to 13/09/98; full list of members (11 pages)
25 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1-11 hay hill berkeley square london W1X 7LF (1 page)
23 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1998£ nc 11046585/14696585 13/07/98 (1 page)
23 July 1998Ad 13/07/98--------- £ si 3650000@1=3650000 £ ic 11046585/14696585 (2 pages)
23 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1998Director resigned (1 page)
16 April 1998Company name changed omi logistics LIMITED\certificate issued on 16/04/98 (2 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
2 December 1997Accounts made up to 31 March 1997 (19 pages)
7 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
9 October 1997Return made up to 13/09/97; full list of members (8 pages)
3 August 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
3 February 1997Accounts made up to 31 March 1996 (19 pages)
18 September 1996Return made up to 13/09/96; full list of members (8 pages)
3 June 1996Director's particulars changed (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996New director appointed (2 pages)
6 October 1995Return made up to 13/09/95; full list of members (16 pages)
22 September 1995Accounts made up to 31 March 1995 (21 pages)
21 March 1995New director appointed (2 pages)