Company NameOmnis Vat Services Limited
Company StatusDissolved
Company Number07658336
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Nicholas James Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameMr Alan Ross Sercombe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceCheshire
Correspondence AddressSovereign House Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameMr Philip David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duke Street
Liverpool
L1 5JW

Contact

Websiteomnisvs.co.uk

Location

Registered AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Heathfield Capital LTD
5.00%
Ordinary
475 at £1Lej Management Consultancy LTD
47.50%
Ordinary
250 at £1Omnis Vat Consultants LTD
25.00%
Ordinary
225 at £1Kd Management Services LTD
22.50%
Ordinary

Financials

Year2014
Net Worth-£12,179
Cash£71
Current Liabilities£12,250

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
17 March 2014Registered office address changed from Chedull Chambers 69 - 73 High St Cheadle Cheshire SK8 1AA United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Chedull Chambers 69 - 73 High St Cheadle Cheshire SK8 1AA United Kingdom on 17 March 2014 (1 page)
12 March 2014Termination of appointment of Philip David Harrison as a director on 15 February 2014 (1 page)
12 March 2014Termination of appointment of Philip David Harrison as a director on 15 February 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Registered office address changed from Chedull Chambers 69-73 High St Cheshire SK8 1nd United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Chedull Chambers 69-73 High St Cheshire SK8 1nd United Kingdom on 13 June 2012 (1 page)
26 July 2011Appointment of Mr Philip David Harrison as a director (2 pages)
26 July 2011Appointment of Mr Philip David Harrison as a director (2 pages)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,000
(3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)