Company NameOhmes Limited
Company StatusDissolved
Company Number04852064
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed27 February 2013(9 years, 7 months after company formation)
Appointment Duration9 years, 12 months (closed 21 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Frank Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleEstate Agency Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Secretary NameOmobolanle Sodeke
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Homerton Road
Luton
Bedfordshire
LU3 2UL
Secretary NameMrs Bernadine Williams
NationalityBritish
StatusResigned
Appointed03 July 2004(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2013)
RoleManager
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameBernadine Francis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2008)
RoleEstate Agency Management
Correspondence Address32 Casterbridge
Abbey Road
London
NW6 4DP
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£17,450

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 June 2022Solvency Statement dated 31/05/22 (1 page)
9 June 2022Statement by Directors (1 page)
9 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Statement of capital on 9 June 2022
  • GBP 1.00
(3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Previous accounting period shortened from 31 December 2013 to 31 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 December 2013 to 31 January 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
30 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
19 March 2013Termination of appointment of Bernadine Williams as a secretary (1 page)
19 March 2013Termination of appointment of Bernadine Williams as a secretary (1 page)
19 March 2013Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page)
18 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
25 February 2013Registered office address changed from 3 Cardiff Road Luton Bedfordshire LU1 1PP on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 3 Cardiff Road Luton Bedfordshire LU1 1PP on 25 February 2013 (1 page)
22 February 2013Appointment of Mr John Peter Hards as a director (2 pages)
22 February 2013Termination of appointment of Frank Williams as a director (1 page)
22 February 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
22 February 2013Appointment of Mr John Peter Hards as a director (2 pages)
22 February 2013Termination of appointment of Frank Williams as a director (1 page)
22 February 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Bernadine Francis on 13 September 2011 (1 page)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Bernadine Francis on 13 September 2011 (1 page)
14 September 2011Director's details changed for Frank Williams on 13 September 2010 (2 pages)
14 September 2011Director's details changed for Frank Williams on 13 September 2010 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Frank Williams on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Frank Williams on 31 July 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Appointment terminated director bernadine francis (1 page)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Appointment terminated director bernadine francis (1 page)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Return made up to 31/07/08; full list of members (3 pages)
2 September 2008Return made up to 31/07/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 November 2007Return made up to 31/07/07; full list of members (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 31/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 December 2005Return made up to 31/07/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)