Stockport Road
Cheadle
SK8 2EA
Director Name | Mr Alan John Moody |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Marcus Whitfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | The Cobbler's Cottage Queen Street Twyford Hampshire SO21 2BY |
Director Name | Mr Rajpal Singh Dhillon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1EW |
Director Name | Mr Anthony Houldsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Brownhill Road Chandlers Ford Eastleigh Hampshire SO53 2EJ |
Director Name | Andrew Paul Jacobs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rosebank Wyke Gillingham Dorset SP8 4NA |
Secretary Name | Michael Robert Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 33 Lin Brook Drive Poulner Ringwood Hampshire BH24 3LJ |
Secretary Name | Mr Anthony Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Brownhill Road Chandlers Ford Eastleigh Hampshire SO53 2EJ |
Director Name | Andrew Eastwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 2494 Crescent Moon Lane Snellville Georgia 30078 United States |
Director Name | Mr Simon John Towner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hocombe Road Eastleigh Hampshire SO53 5SN |
Secretary Name | Thomas McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 April 2006) |
Role | Financiall Controller |
Correspondence Address | 40 Yarrow Way Locks Heath Hampshire SO31 6XD |
Director Name | Mr Graham York |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Ashmore Shaftsbury Wiltshire SP5 5AE |
Secretary Name | Mr Richard Stewart Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Road Salisbury Wiltshire SP2 7LX |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Secretary Name | Thomas Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Newitt Place Southampton Hampshire SO16 7FA |
Secretary Name | Mr Stephen Sadler |
---|---|
Status | Resigned |
Appointed | 11 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 19 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mrs Fiona Tee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr David Keith Christopher Gibbon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Oliver Carl Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD |
Director Name | Mr Alan Stanley Wright |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Mel David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU |
Secretary Name | Victoria Anne Chandler |
---|---|
Status | Resigned |
Appointed | 17 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | omnicogroup.com |
---|---|
Telephone | 01256 365150 |
Telephone region | Basingstoke |
Registered Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
9m at £0.01 | Clarity Commerce Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 September 2012 | Delivered on: 25 September 2012 Persons entitled: Becap Fund LP Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
16 May 2007 | Delivered on: 30 May 2007 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2000 | Delivered on: 18 July 2000 Satisfied on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
---|---|
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
27 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
18 June 2015 | Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
29 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Stephen Sadler as a director (1 page) |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Robert Asplin as a director (1 page) |
20 March 2012 | Appointment of Ms Fiona Tee as a director (2 pages) |
3 February 2012 | Termination of appointment of Anthony Houldsworth as a director (1 page) |
3 February 2012 | Termination of appointment of Stephen Sadler as a secretary (1 page) |
3 February 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
3 February 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
3 February 2012 | Termination of appointment of Andrew Jacobs as a director (1 page) |
3 February 2012 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 November 2011 | Appointment of Mr Stephen Paul Sadler as a director (2 pages) |
2 November 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
13 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary (1 page) |
14 March 2011 | Appointment of Mr Stephen Sadler as a secretary (1 page) |
21 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Andrew Paul Jacobs on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrew Paul Jacobs on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 (1 page) |
11 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
11 June 2009 | Secretary's change of particulars / thomas mcdermott / 14/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page) |
1 December 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 October 2008 | Secretary appointed thomas paul mcdermott (1 page) |
20 October 2008 | Appointment terminated secretary richard arnold (1 page) |
22 September 2008 | Return made up to 09/06/08; no change of members (5 pages) |
20 March 2008 | Return made up to 09/06/07; no change of members
|
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 (1 page) |
11 March 2008 | Appointment terminated director graham york (1 page) |
11 March 2008 | Director appointed keneth ronald smith (2 pages) |
25 September 2007 | Section 394 (1 page) |
30 May 2007 | Particulars of mortgage/charge (11 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: hooper house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA (1 page) |
14 December 2006 | Return made up to 09/06/06; full list of members
|
9 June 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 May 2006 | New director appointed (4 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: templers house lulworth close chandlers ford SO53 3TL (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members
|
1 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Return made up to 09/06/01; full list of members; amend (8 pages) |
4 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
4 June 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Return made up to 09/06/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page) |
27 October 2001 | Auditor's resignation (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 09/06/01; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Auditor's resignation (1 page) |
18 July 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members; amend (8 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members
|
24 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
8 April 1999 | Company name changed mediafault LIMITED\certificate issued on 09/04/99 (2 pages) |
28 January 1999 | Statement of affairs (10 pages) |
28 January 1999 | Ad 23/11/98--------- £ si [email protected]=900 £ ic 90100/91000 (2 pages) |
14 January 1999 | Ad 23/11/98--------- £ si [email protected]=90098 £ ic 2/90100 (2 pages) |
14 January 1999 | £ nc 1000/100000 19/11/98 (1 page) |
17 December 1998 | S-div 23/11/98 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
9 June 1998 | Incorporation (13 pages) |