About

Registered Number: OC319103
Date of Incorporation: 13/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: ROBERT KNOWLES, 123 Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR,

 

Having been setup in 2006, Omni Consulting LLP has its registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Dakin, Elizabeth Clare Grendon, Grey, Richard William, Strangemore Jones, Gareth Huw, Wallace, James Andrews Octavius. We do not know the number of employees at Omni Consulting LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DAKIN, Elizabeth Clare Grendon 16 March 2007 30 November 2007 1
GREY, Richard William 16 January 2007 20 November 2007 1
STRANGEMORE JONES, Gareth Huw 14 August 2006 22 February 2007 1
WALLACE, James Andrews Octavius 01 July 2006 16 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 June 2013
AA - Annual Accounts 16 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 June 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 26 June 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 26 June 2012
AA - Annual Accounts 03 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 16 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 01 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 13 October 2009
LLP288a - N/A 27 April 2009
LLP288b - N/A 19 March 2009
LLP288b - N/A 19 March 2009
AA - Annual Accounts 03 February 2009
LLP3 - Notice of Change of Name of a Limited Liability Partnership 21 August 2008
CERTNM - Change of name certificate 15 August 2008
LLP288a - N/A 13 June 2008
AA - Annual Accounts 20 February 2008
225 - Change of Accounting Reference Date 30 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 28 November 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.