About

Registered Number: 03101046
Date of Incorporation: 12/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: 111 Potters Lane, Send, Woking, Surrey, GU23 7AW

 

Based in Woking, Surrey, Omneco Ltd was established in 1995, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDEN BROWNE, Christopher 15 October 2006 - 1
FINDEN-BROWNE, Helena Mary 21 October 1995 - 1
BOWTELL, David James 21 October 1995 30 September 2011 1
COX, Christopher George 01 February 1996 03 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 October 2007
225 - Change of Accounting Reference Date 10 October 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 16 November 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 27 April 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 25 October 1995
NEWINC - New incorporation documents 12 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.