Company NameOMCJ Developments Ltd
Company StatusDissolved
Company Number05396260
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Antony Manley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Neil William James Farrelly
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HZ
Wales
Secretary NameJulia Patricia Lewis
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Long Acres
Greasby
Wirral
Merseyside
CH49 2SP
Wales
Director NameMr Oliver Mark Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address620 Wollaton Road
Wollaton
Nottingham
NG8 2AA

Location

Registered AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£11,575
Cash£30
Current Liabilities£79,725

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (1 page)
19 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 November 2021Director's details changed for Mr James Antony Manley on 5 November 2021 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
15 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
13 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
13 November 2020Current accounting period shortened from 29 June 2021 to 28 February 2021 (1 page)
21 October 2020Micro company accounts made up to 29 June 2020 (4 pages)
22 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 29 June 2019 (5 pages)
10 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 29 June 2018 (5 pages)
28 June 2018Micro company accounts made up to 29 June 2017 (5 pages)
14 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
27 December 2017Cessation of Neil William James Farrelly as a person with significant control on 12 May 2017 (1 page)
27 December 2017Cessation of Neil William James Farrelly as a person with significant control on 12 May 2017 (1 page)
22 December 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 December 2017Notification of Redgate Holdings Limited as a person with significant control on 12 May 2017 (2 pages)
22 December 2017Notification of Redgate Holdings Limited as a person with significant control on 12 May 2017 (2 pages)
22 December 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 June 2017Director's details changed for Mr James Antony Manley on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr James Antony Manley on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 June 2017 (1 page)
1 June 2017Appointment of Mr James Antony Manley as a director on 12 May 2017 (2 pages)
1 June 2017Appointment of Mr James Antony Manley as a director on 12 May 2017 (2 pages)
1 June 2017Termination of appointment of Neil William James Farrelly as a director on 12 May 2017 (1 page)
1 June 2017Termination of appointment of Neil William James Farrelly as a director on 12 May 2017 (1 page)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Director's details changed for Mr Neil William James Farrelly on 28 May 2015 (2 pages)
27 May 2016Director's details changed for Mr Neil William James Farrelly on 28 May 2015 (2 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
9 July 2015Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2012Termination of appointment of Julia Lewis as a secretary (1 page)
14 May 2012Termination of appointment of Julia Lewis as a secretary (1 page)
13 May 2012Termination of appointment of Julia Lewis as a secretary (1 page)
13 May 2012Termination of appointment of Julia Lewis as a secretary (1 page)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Oliver Cook as a director (1 page)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Oliver Cook as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2010Director's details changed for Oliver Cook on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Neil William James Farrelly on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Director's details changed for Neil William James Farrelly on 18 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Director's details changed for Oliver Cook on 18 March 2010 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 July 2008Return made up to 17/03/08; full list of members (4 pages)
9 July 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 April 2006Return made up to 17/03/06; full list of members (2 pages)
5 April 2006Return made up to 17/03/06; full list of members (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
10 May 2005Ad 01/05/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
10 May 2005Ad 01/05/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)