Company NameOmnia Business Solutions Limited
Company StatusDissolved
Company Number07783580
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew David Burgess
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Higher Road
Urmston
Manchester
M41 9BH
Director NameMr John Richard Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Higher Road
Urmston
Manchester
M41 9BH
Director NameMr Andrew Phillip Santus
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Davyhulme Circle
Davyhulme Urmston
Manchester
M41 0SS

Location

Registered Address220 Higher Road
Urmston
Manchester
M41 9BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

4 at £1Andrew David Burgess & John Richard Felstead
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,043
Cash£37,863
Current Liabilities£57,949

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Director's details changed for Mr Andrew David Burgess on 22 September 2012 (2 pages)
18 February 2013Director's details changed for Mr Andrew David Burgess on 22 September 2012 (2 pages)
18 February 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 4.00
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 4.00
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 4.00
(4 pages)
24 September 2012Termination of appointment of Andrew Phillip Santus as a director on 30 August 2012 (1 page)
24 September 2012Termination of appointment of Andrew Phillip Santus as a director on 30 August 2012 (1 page)
24 September 2012Registered office address changed from 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS United Kingdom on 24 September 2012 (1 page)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(4 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(4 pages)
4 October 2011Appointment of Mr Andrew Phillip Santus as a director on 22 September 2011 (2 pages)
4 October 2011Appointment of Mr John Richard Felstead as a director on 22 September 2011 (2 pages)
4 October 2011Appointment of Mr John Richard Felstead as a director on 22 September 2011 (2 pages)
4 October 2011Appointment of Mr Andrew Phillip Santus as a director on 22 September 2011 (2 pages)
22 September 2011Incorporation (29 pages)
22 September 2011Incorporation (29 pages)