Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMD PROPERTY (HOLBORN) LIMITED
Company Information for

OMD PROPERTY (HOLBORN) LIMITED

LONDON, WC1R,
Company Registration Number
04017598
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Omd Property (holborn) Ltd
OMD PROPERTY (HOLBORN) LIMITED was founded on 2000-06-20 and had its registered office in London. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
OMD PROPERTY (HOLBORN) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04017598
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-07
Type of accounts FULL
Last Datalog update: 2018-01-26 05:41:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMD PROPERTY (HOLBORN) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE COHEN
Director 2014-12-31
PAUL JONATHAN GOSWELL
Director 2014-12-31
ALEXANDER WILSON LAMONT
Director 2014-12-31
JAMES ANTHONY PIPER
Director 2014-12-31
COLIN BARRY WAGMAN
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN HOWARD EZEKIEL
Company Secretary 2000-07-19 2015-01-28
IVAN HOWARD EZEKIEL
Director 2000-07-19 2015-01-28
TIMOTHY CLAUDE GARNHAM
Director 2000-08-23 2015-01-28
SALMAAN HASAN
Director 2005-07-04 2012-02-24
ANDREW IAN ROSENFELD
Director 2000-07-18 2005-12-31
PAUL ANTONY COSTER
Director 2000-07-19 2005-09-30
DAVID EARDLEY GARRARD
Director 2000-07-18 2005-03-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-06-20 2000-07-19
MATTHEW ROBERT LAYTON
Nominated Director 2000-06-20 2000-07-18
MARTIN EDGAR RICHARDS
Nominated Director 2000-06-20 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE COHEN MERME SECURITIES J LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
MICHAEL GEORGE COHEN MERME SECURITIES B LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL GEORGE COHEN MERME SECURITIES C LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL GEORGE COHEN MERME SECURITIES U LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
MICHAEL GEORGE COHEN MERME VENTURES 6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
MICHAEL GEORGE COHEN MERME VENTURES 5 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL GEORGE COHEN MERME VENTURES 3 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME SECURITIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME SECURITIES 1 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME VENTURES 4 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME VENTURES 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MICHAEL GEORGE COHEN MERME VENTURES 1 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MICHAEL GEORGE COHEN BRENTSTAND LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active
MICHAEL GEORGE COHEN BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL GEORGE COHEN CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
MICHAEL GEORGE COHEN MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
MICHAEL GEORGE COHEN JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
MICHAEL GEORGE COHEN MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
MICHAEL GEORGE COHEN OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
MICHAEL GEORGE COHEN OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
MICHAEL GEORGE COHEN MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
MICHAEL GEORGE COHEN CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
MICHAEL GEORGE COHEN FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
MICHAEL GEORGE COHEN JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
MICHAEL GEORGE COHEN CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
MICHAEL GEORGE COHEN MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
MICHAEL GEORGE COHEN KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
MICHAEL GEORGE COHEN MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
MICHAEL GEORGE COHEN MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
MICHAEL GEORGE COHEN MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
MICHAEL GEORGE COHEN LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
MICHAEL GEORGE COHEN MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
MICHAEL GEORGE COHEN MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
MICHAEL GEORGE COHEN PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED Director 2014-10-23 CURRENT 2014-09-19 Dissolved 2017-01-17
MICHAEL GEORGE COHEN MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
MICHAEL GEORGE COHEN WILLOWWIND LIMITED Director 2013-11-29 CURRENT 2013-11-14 Dissolved 2017-06-20
MICHAEL GEORGE COHEN PORTMAN SUPERMARKETS LIMITED Director 2013-10-25 CURRENT 2013-09-03 Liquidation
MICHAEL GEORGE COHEN LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL GEORGE COHEN CREDITINCOME ESTATES UK (NO. 2) LIMITED Director 2012-08-15 CURRENT 2010-11-19 Liquidation
MICHAEL GEORGE COHEN WORDLORE LIMITED Director 2011-09-19 CURRENT 2011-09-16 Active
MICHAEL GEORGE COHEN CREDITINCOME ESTATES UK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
MICHAEL GEORGE COHEN CREDITINCOME LIMITED Director 2010-07-13 CURRENT 1991-03-14 Active
MICHAEL GEORGE COHEN CREDITINCOME INVESTMENTS LIMITED Director 2010-07-13 CURRENT 2008-09-15 Active
PAUL JONATHAN GOSWELL TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
PAUL JONATHAN GOSWELL DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL CORTX HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-01-26 Active
PAUL JONATHAN GOSWELL NW1 CAPITAL MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2016-07-20 Active
PAUL JONATHAN GOSWELL NEWINCCO 1404 LIMITED Director 2017-10-19 CURRENT 2016-05-12 Active
PAUL JONATHAN GOSWELL SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
PAUL JONATHAN GOSWELL MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
PAUL JONATHAN GOSWELL INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
PAUL JONATHAN GOSWELL JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
PAUL JONATHAN GOSWELL FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
PAUL JONATHAN GOSWELL JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
PAUL JONATHAN GOSWELL CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
PAUL JONATHAN GOSWELL MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
PAUL JONATHAN GOSWELL KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
PAUL JONATHAN GOSWELL MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
PAUL JONATHAN GOSWELL MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
PAUL JONATHAN GOSWELL LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
PAUL JONATHAN GOSWELL JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
PAUL JONATHAN GOSWELL PENNINSULA PROJECTS LIMITED Director 2010-06-18 CURRENT 2008-05-13 Active
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 1 LIMITED Director 2007-02-08 CURRENT 2004-02-03 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 2 LIMITED Director 2007-02-08 CURRENT 2004-03-11 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
ALEXANDER WILSON LAMONT BURSTONE UK LIMITED Director 2018-01-16 CURRENT 2017-12-19 Active
ALEXANDER WILSON LAMONT REVELAN HOLDINGS LTD Director 2017-10-06 CURRENT 2015-10-29 Active
ALEXANDER WILSON LAMONT REVELAN GROUP LTD Director 2017-10-06 CURRENT 2015-10-29 Active
ALEXANDER WILSON LAMONT JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
ALEXANDER WILSON LAMONT FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
ALEXANDER WILSON LAMONT JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
ALEXANDER WILSON LAMONT CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
ALEXANDER WILSON LAMONT MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
ALEXANDER WILSON LAMONT KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
ALEXANDER WILSON LAMONT MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
ALEXANDER WILSON LAMONT MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
ALEXANDER WILSON LAMONT MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
ALEXANDER WILSON LAMONT LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
ALEXANDER WILSON LAMONT MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
ALEXANDER WILSON LAMONT MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
ALEXANDER WILSON LAMONT MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
ALEXANDER WILSON LAMONT MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
ALEXANDER WILSON LAMONT JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
ALEXANDER WILSON LAMONT BLENHEIM TRADING LIMITED Director 2011-03-15 CURRENT 2003-02-28 Active - Proposal to Strike off
JAMES ANTHONY PIPER ROYAL TRINITY HOSPICE Director 2018-04-24 CURRENT 1991-12-23 Active
JAMES ANTHONY PIPER MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
JAMES ANTHONY PIPER JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
JAMES ANTHONY PIPER CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
JAMES ANTHONY PIPER FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
JAMES ANTHONY PIPER JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
JAMES ANTHONY PIPER CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
JAMES ANTHONY PIPER MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
JAMES ANTHONY PIPER KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
JAMES ANTHONY PIPER MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
JAMES ANTHONY PIPER MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
JAMES ANTHONY PIPER MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
JAMES ANTHONY PIPER LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
JAMES ANTHONY PIPER MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
JAMES ANTHONY PIPER MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
JAMES ANTHONY PIPER MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
COLIN BARRY WAGMAN MINERVA LIMITED Director 2018-05-11 CURRENT 1991-09-27 Active
COLIN BARRY WAGMAN MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
COLIN BARRY WAGMAN 7 MONTAGU MEWS COMPANY LIMITED Director 2018-03-28 CURRENT 2017-06-15 Active
COLIN BARRY WAGMAN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
COLIN BARRY WAGMAN MONTAGU VENTURES INTERNATIONAL LTD Director 2017-10-12 CURRENT 2017-10-12 Active
COLIN BARRY WAGMAN CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
COLIN BARRY WAGMAN JEWISH INTERACTIVE LIMITED Director 2017-02-01 CURRENT 2012-02-14 Active
COLIN BARRY WAGMAN MINERVA (ABINGDONS) LIMITED Director 2015-11-17 CURRENT 2010-06-18 Liquidation
COLIN BARRY WAGMAN JIMTRACK LIMITED Director 2015-11-17 CURRENT 1997-02-07 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (CITY) LIMITED Director 2015-11-17 CURRENT 1997-04-08 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (KENSINGTON) LIMITED Director 2015-11-17 CURRENT 2005-09-05 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA (LANCASTER GATE) LIMITED Director 2015-11-17 CURRENT 2005-05-18 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (VENTURES) LIMITED Director 2015-11-17 CURRENT 2006-06-05 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA PROPERTIES LIMITED Director 2015-11-17 CURRENT 2012-08-23 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLBORN LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLDINGS LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA INVESTMENT HOLDINGS LIMITED Director 2015-11-17 CURRENT 2014-01-09 Dissolved 2017-03-07
COLIN BARRY WAGMAN CROYDON PLAZA LIMITED Director 2015-11-17 CURRENT 1988-06-02 Active
COLIN BARRY WAGMAN FUTURESTATE LIMITED Director 2015-11-17 CURRENT 1994-11-14 Liquidation
COLIN BARRY WAGMAN MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED Director 2014-10-23 CURRENT 2014-09-19 Dissolved 2017-01-17
COLIN BARRY WAGMAN EV N09 LIMITED Director 2014-08-06 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN GET LIVING LONDON EV N10 LIMITED Director 2014-08-04 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN WILLOWWIND LIMITED Director 2013-11-29 CURRENT 2013-11-14 Dissolved 2017-06-20
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS LIMITED Director 2013-10-25 CURRENT 2013-09-03 Liquidation
COLIN BARRY WAGMAN FARMCOTE WOOD ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARM LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN VITRUVIAN CONSTRUCTION LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARMS AND ESTATES LIMITED Director 2010-03-16 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN THE GOLD STANDARD CHARITABLE TRUST Director 2009-02-13 CURRENT 2009-02-13 Active
COLIN BARRY WAGMAN DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2015-12-044.70DECLARATION OF SOLVENCY
2015-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-30AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0131/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY IVAN EZEKIEL
2015-03-31AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2015-03-02AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-03-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 42 WIGMORE STREET LONDON W1U 2RY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0131/10/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0131/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-23AR0131/10/12 FULL LIST
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2011-11-10AR0131/10/11 FULL LIST
2011-09-14MISCSECTION 519
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AR0131/10/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 25 HARLEY STREET LONDON W1G 9BR
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 25 HARLEY STREET LONDON W1N 2BR
2006-11-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-23288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-12288bDIRECTOR RESIGNED
2004-11-16363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-08-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-08-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-08-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-17363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-31AUDAUDITOR'S RESIGNATION
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMD PROPERTY (HOLBORN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMD PROPERTY (HOLBORN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2003-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2003-01-15 Satisfied MINERVA PLC
DEBENTURE 2003-01-15 Satisfied MINERVA CORPORATION PLC
DEBENTURE 2003-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-15 Satisfied MINERVA PLC
DEBENTURE 2003-01-15 Satisfied MINERVA CORPORATION PLC
DEED OF VARIATION OF CHARGE AND CONFIRMATION 2001-03-23 Satisfied BHF-BANK AG (THE "AGENT")
DEBENTURE MADE BETWEEN THE COMPANY AND OMD HOLBORN LIMITED ACTING FOR (1) THEMSELVES AND (2) AS GENERAL PARTNERS ON BEHALF OF 90 HIGH HOLBORN LP (THE BORROWER) (IN EACH CAPACITY THE "CHARGORS" AND EACH A "CHARGOR") AND OMD HOLDINGS LIMITED (THE LENDER) 2000-07-28 Satisfied OMD HOLDINGS LIMITED
DEBENTURE 2000-07-28 Satisfied BHF-BANK AG
MEZZANINE DEBENTURE 2000-07-28 Satisfied BHF-BANK AG
Intangible Assets
Patents
We have not found any records of OMD PROPERTY (HOLBORN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMD PROPERTY (HOLBORN) LIMITED
Trademarks
We have not found any records of OMD PROPERTY (HOLBORN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMD PROPERTY (HOLBORN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OMD PROPERTY (HOLBORN) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMD PROPERTY (HOLBORN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOMD PROPERTY (HOLBORN) LIMITEDEvent Date2016-09-30
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Companies will be held at 26-28 Bedford Row, London, WC1R 4HE, on 4 November 2016 at 12.00 noon, 12.05 pm, 12.10 pm, 12.15 pm, 12.20 pm, 12.25 pm, 12.30 pm, 12.35 pm, 12.40 pm and 12.45 pm respectively, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the day of the meetings in order to be entitled to vote at the meetings. Date of appointment: (All) 17 November 2015. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event Type
Defending partyOMD PROPERTY (HOLBORN) LIMITEDEvent Date2015-12-10
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMD PROPERTY (HOLBORN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMD PROPERTY (HOLBORN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.