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