About

Registered Number: 03194807
Date of Incorporation: 03/05/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: C/O Obwh, Numeric House 98 Station Road, Sidcup, Kent, DA15 7BY

 

Omni Property Ltd was registered on 03 May 1996 and has its registered office in Sidcup, Kent. The companies directors are listed as Davis, Stewart, Cousins, Jennifer Mary, Davis, Jane Elizabeth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Stewart 04 May 2011 - 1
COUSINS, Jennifer Mary 30 August 2002 04 May 2011 1
DAVIS, Jane Elizabeth 01 July 2002 30 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 11 July 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 May 2015
CERTNM - Change of name certificate 15 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 29 October 2012
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
DISS40 - Notice of striking-off action discontinued 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AR01 - Annual Return 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 14 October 1997
225 - Change of Accounting Reference Date 22 September 1997
363s - Annual Return 06 May 1997
287 - Change in situation or address of Registered Office 11 April 1997
395 - Particulars of a mortgage or charge 25 October 1996
395 - Particulars of a mortgage or charge 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
Equitable charge 16 March 2011 Partially Satisfied

N/A

Equitable charge 13 January 2010 Fully Satisfied

N/A

Legal mortgage 21 October 1996 Fully Satisfied

N/A

Fixed and floating charge 16 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.