About

Registered Number: 06322288
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2019 (5 years ago)
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Based in Manchester, Omnium Ilfracombe Ltd was founded on 24 July 2007. The organisation has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPTON, Antony James 24 July 2007 01 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2019
LIQ14 - N/A 07 January 2019
LIQ03 - N/A 19 June 2018
LIQ03 - N/A 08 July 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
4.20 - N/A 24 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2014
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 05 May 2010
CH03 - Change of particulars for secretary 29 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
CERTNM - Change of name certificate 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2007 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Deposit agreement 26 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.