Company NameOhm Industries Limited
Company StatusDissolved
Company Number01786969
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameJerzy Aleksander Olenski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Director
Correspondence AddressFoxholes 70a Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BA
Director NameZdzislaw Jozef Olenski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years after company formation)
Appointment Duration32 years, 3 months
RoleResearch And Development
Correspondence Address15 Holroyd Road
Putney
London
SW15 6LN
Director NameJohn Kenneth Gunter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleProduction Director
Correspondence Address29 Sandiway
Knutsford
Cheshire
WA16 8BU
Secretary NameMadeline Clare Yould
NationalityBritish
StatusCurrent
Appointed20 December 1996(12 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address17 Cedar Close
Lostock Gralam
Northwich
Cheshire
CW9 7XA
Director NameMr Robert Cummings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1992)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address44 Ashby Road
Burton On Trent
Staffordshire
DE15 0LQ
Director NameBozena Elzbieta Olenska
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1996)
RoleFinance And Administration Dir
Correspondence Address68 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN
Secretary NameBozena Elzbieta Olenska
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address68 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN
Director NameMr Richard Darryl Thorpe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1996)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranshaw Drive
Pleckgate Park
Blackburn
Lancashire
BB1 8RE

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£152,980
Cash£14,043
Current Liabilities£460,441

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (6 pages)
10 November 2003Statement of affairs (9 pages)
5 November 2003Registered office changed on 05/11/03 from: wellington close parkgate trading estate knutsford cheshire WA16 8XL (1 page)
3 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2003Return made up to 31/01/03; full list of members (7 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 March 2001 (18 pages)
6 June 2001Full accounts made up to 31 March 2000 (18 pages)
12 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
26 January 2000Return made up to 31/01/00; full list of members (7 pages)
28 January 1999Return made up to 31/01/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (18 pages)
20 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
10 March 1997Return made up to 31/01/97; full list of members (8 pages)
10 March 1997Director's particulars changed (1 page)
19 January 1997New secretary appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
16 April 1996Accounts for a small company made up to 31 March 1995 (11 pages)
22 February 1996Return made up to 31/01/96; full list of members (8 pages)
3 November 1995Return made up to 31/01/95; no change of members (6 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1991Particulars of mortgage/charge (4 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
1 November 1985Annual return made up to 14/07/85 (3 pages)
23 August 1984Allotment of shares (2 pages)