About

Registered Number: 02847658
Date of Incorporation: 25/08/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: The Coach House Kingsdown Hill, Kingsdown, Deal, Kent, CT14 8EA

 

Founded in 1993, Omnium General Ltd has its registered office in Deal, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Michael John 29 September 1993 31 March 1994 1
WEBB, Terrence Robert 25 April 1994 21 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MACEY, Michael 01 October 1994 20 February 2000 1
SEAWARD, Rosemary June 21 September 2001 31 August 2016 1
SEAWARD, Susan Andrea 25 April 1994 30 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 20 October 2016
TM02 - Termination of appointment of secretary 02 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 04 September 2015
CH03 - Change of particulars for secretary 04 September 2015
CH01 - Change of particulars for director 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 30 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 22 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
DISS6 - Notice of striking-off action suspended 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 19 September 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 19 October 1995
287 - Change in situation or address of Registered Office 13 February 1995
RESOLUTIONS - N/A 01 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 17 October 1994
363s - Annual Return 30 August 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
CERTNM - Change of name certificate 22 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
NEWINC - New incorporation documents 25 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.