Company NameOmponse Ltd
Company StatusDissolved
Company Number10514388
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 3 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJoana Marie Santos
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityFilipino
StatusClosed
Appointed06 April 2017(3 months, 4 weeks after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 14 Brenton Business Park Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMs Sophie O'Donoghue
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX
Director NameMrs Dolores Chan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFilipino
StatusResigned
Appointed23 December 2016(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceOther
Correspondence AddressUnit 37 Webb Ellis Business Park
Rugby
CV21 2NP

Location

Registered AddressUnit 14 Brenton Business Park Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Cessation of Sophie O'donoghue as a person with significant control on 23 April 2017 (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
20 December 2018Termination of appointment of Dolores Chan as a director on 20 December 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
5 September 2018Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 5 September 2018 (1 page)
6 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
17 January 2018Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 (1 page)
11 January 2018Previous accounting period shortened from 31 December 2017 to 5 April 2017 (1 page)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
30 November 2017Notification of Dolores Chan as a person with significant control on 23 December 2016 (2 pages)
30 November 2017Notification of Dolores Chan as a person with significant control on 23 December 2016 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
7 November 2017Appointment of Joana Marie Santos as a director on 6 April 2017 (2 pages)
7 November 2017Appointment of Joana Marie Santos as a director on 6 April 2017 (2 pages)
9 October 2017Director's details changed for Mrs Dolores Chan on 23 December 2016 (2 pages)
9 October 2017Director's details changed for Mrs Dolores Chan on 23 December 2016 (2 pages)
17 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017 (1 page)
23 January 2017Termination of appointment of Sophie O'donoghue as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of Sophie O'donoghue as a director on 23 December 2016 (1 page)
18 January 2017Appointment of Mrs Dolores Chan as a director on 23 December 2016 (2 pages)
18 January 2017Appointment of Mrs Dolores Chan as a director on 23 December 2016 (2 pages)
9 January 2017Registered office address changed from 495 Whitworth Road Rochdale OL12 6EZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 495 Whitworth Road Rochdale OL12 6EZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 9 January 2017 (1 page)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)