Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNETICA HOLDING LIMITED
Company Information for

OMNETICA HOLDING LIMITED

HULL, EAST YORKSHIRE, HU1 3RE,
Company Registration Number
04492919
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Omnetica Holding Ltd
OMNETICA HOLDING LIMITED was founded on 2002-07-23 and had its registered office in Hull. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
OMNETICA HOLDING LIMITED
 
Legal Registered Office
HULL
EAST YORKSHIRE
HU1 3RE
Other companies in HU1
 
Filing Information
Company Number 04492919
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-17 19:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNETICA HOLDING LIMITED
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 OMNETICA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE OLIVIA HELEN SMITH
Company Secretary 2010-08-18
WILLIAM GEORGE HALBERT
Director 2010-07-05
KATHARINE OLIVIA HELEN SMITH
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON SIMPSON
Director 2004-12-31 2016-11-30
NICOLA JANE MILLER
Company Secretary 2009-11-20 2010-08-18
ELIZABETH MARY MCDONALD
Company Secretary 2009-04-14 2009-11-20
DENISE BRENDA ROBINSON
Company Secretary 2006-04-24 2009-04-02
MALCOLM JAMES FALLEN
Director 2004-12-31 2008-12-10
STUART EDWARD RADCLIFFE
Director 2002-09-10 2008-07-25
PETER RICHARD HALLS
Director 2002-09-10 2008-03-31
JOHN PHILIP CURETON BAILEY
Company Secretary 2004-12-31 2006-04-24
PAUL MOLINIER
Director 2002-09-10 2005-06-29
STUART EDWARD RADCLIFFE
Company Secretary 2002-09-10 2004-12-31
HORST HEIDSIECK
Director 2003-07-07 2004-12-31
WERNER PASCHKE
Director 2003-07-07 2004-12-31
OLIVER HAARMANN
Director 2002-09-10 2003-11-30
JOHN LINDELL PHILIP PFEFFER
Director 2002-09-10 2003-11-30
JOHANNES PETER HUTH
Director 2002-09-10 2003-07-07
NEIL ADAMSON RICHARDSON
Director 2002-09-10 2003-07-07
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-07-23 2002-09-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-07-23 2002-09-10
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-07-23 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA INVESTMENT LIMITED Director 2010-08-18 CURRENT 2002-07-23 Active
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT TECHNICA UK LIMITED Director 2009-07-29 CURRENT 1997-12-03 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT KINGSTON SERVICES HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-04 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
WILLIAM GEORGE HALBERT KCOM GROUP LIMITED Director 2006-09-01 CURRENT 1987-07-21 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 Active
KATHARINE OLIVIA HELEN SMITH ENHANCE ACADEMY TRUST Director 2016-12-09 CURRENT 2012-01-10 Active

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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-06DS01APPLICATION FOR STRIKING-OFF
2016-12-08AP01DIRECTOR APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP .005
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP .005
2015-07-23AR0123/07/15 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP .005
2014-08-01AR0123/07/14 FULL LIST
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-31AR0123/07/13 FULL LIST
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AR0123/07/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0123/07/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-31SH20STATEMENT BY DIRECTORS
2010-08-31SH1931/08/10 STATEMENT OF CAPITAL GBP 1
2010-08-31CAP-SSSOLVENCY STATEMENT DATED 25/08/10
2010-08-31RES06REDUCE ISSUED CAPITAL 25/08/2010
2010-08-31RES13SHARE PREM CANCELLED 25/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010
2010-08-23AR0123/07/10 FULL LIST
2010-08-18AP03SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER
2010-07-05AP01DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD
2009-11-24AP03SECRETARY APPOINTED MS NICOLA JANE MILLER
2009-07-28363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-29288aSECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY DENISE ROBINSON
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR STUART RADCLIFFE
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER HALLS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-07-24363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21ELRESS386 DISP APP AUDS 28/09/05
2005-10-21ELRESS366A DISP HOLDING AGM 28/09/05
2005-08-02363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TECHNOLOGY HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 7DF
2005-04-01225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OMNETICA HOLDING 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 OMNETICA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-05 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH (THE SECURITY AGENT)
DEED OF AMENDMENT TO THE DEBENTURE DATED 24 SEPTEMBER 2002 2003-06-25 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH
DEBENTURE 2002-09-24 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNETICA HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of OMNETICA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNETICA HOLDING LIMITED
Trademarks
We have not found any records of OMNETICA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNETICA HOLDING 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 (99999 - Dormant Company) as OMNETICA HOLDING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OMNETICA HOLDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNETICA HOLDING 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 OMNETICA HOLDING 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.