Dissolved
Dissolved 2015-01-29
Company Information for OMNII SOLUTIONS LTD
BIRMINGHAM, WEST MIDLANDS, B16,
|
Company Registration Number
06058046
Private Limited Company
Dissolved Dissolved 2015-01-29 |
Company Name | ||
---|---|---|
OMNII SOLUTIONS LTD | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS B16 Other companies in B16 | ||
Previous Names | ||
|
Company Number | 06058046 | |
---|---|---|
Date formed | 2007-01-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 00:27:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HUNT |
||
AEGF SERVICES LIMITED |
||
MICHAEL ANDREW SLOAN |
||
NIGEL ANTHONY TOBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW THELWELL |
Director | ||
NICHOLAS BERRY |
Company Secretary | ||
NICHOLAS BERRY |
Director | ||
WILLIAM WILSON DUDGEON |
Director | ||
JOHN MAWDSLEY |
Director | ||
MARK ANTONY LOOSMORE |
Director | ||
NIGEL BRETLAND VERNON SMITH |
Director | ||
AT8 GROUP LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOBUS SERVICES LIMITED | Director | 2009-06-16 | CURRENT | 2005-09-16 | Active | |
DISCRETE COMMUNICATIONS LIMITED | Director | 2009-04-02 | CURRENT | 2007-01-29 | Dissolved 2015-06-27 | |
SITEMARK LIMITED | Director | 2008-12-19 | CURRENT | 2006-03-09 | Active | |
MEDIA LINKS ON-LINE LIMITED | Director | 2008-09-13 | CURRENT | 2008-06-09 | Active | |
TRUST HEALTH LIMITED | Director | 2008-07-09 | CURRENT | 2006-01-27 | Active | |
NWD MIDLANDS LIMITED | Director | 2008-03-20 | CURRENT | 2007-12-20 | Dissolved 2014-07-11 | |
XPD8 CONSULTING LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
VARIABLE PITCH CORPORATE SERVICES LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O PAUL HUNT RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 763.7 | |
AR01 | 19/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THELWELL | |
AP03 | SECRETARY APPOINTED MR PAUL HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAWDSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUDGEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL, WARWICK WARWICKSHIRE CV34 6UW | |
RES01 | ADOPT ARTICLES 27/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
SH01 | 10/10/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 322.4 | |
SH01 | 10/10/10 STATEMENT OF CAPITAL GBP 322.4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WILSON DUDGEON | |
AP01 | DIRECTOR APPOINTED MR JOHN MAWDSLEY | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 322.4 | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THELWELL / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRETLAND VERNON SMITH / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SLOAN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY LOOSMORE / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERRY / 19/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 19/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOOSMORE | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/09/09 GBP SI 125@0.1=12.5 GBP IC 292.4/304.9 | |
88(2) | AD 25/09/09 GBP SI 148@0.1=14.8 GBP IC 277.6/292.4 | |
88(2) | AD 28/09/09 GBP SI 25@0.1=2.5 GBP IC 275.1/277.6 | |
88(2) | AD 17/09/09 GBP SI 125@0.1=12.5 GBP IC 262.6/275.1 | |
88(2) | AD 27/08/09 GBP SI 175@0.1=17.5 GBP IC 262.6/280.1 | |
88(2) | AD 28/07/09 GBP SI 200@0.1=20 GBP IC 242.6/262.6 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED AEGF SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 20/11/2008 | |
122 | CONVE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 20/11/08 GBP SI 323@0.1=32.3 GBP IC 210.3/242.6 | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 14/11/08 | |
RES13 | SUB DIV 13/11/2008 | |
RES04 | NC INC ALREADY ADJUSTED 13/11/2008 | |
122 | S-DIV | |
RES04 | NC INC ALREADY ADJUSTED 13/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VERIFI SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/07 | |
123 | £ NC 100/1000 25/09/07 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-08-04 |
Resolutions for Winding-up | 2013-08-08 |
Appointment of Liquidators | 2013-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PHOEBUS HOLDINGS LIMITED | |
DEBENTURE | Outstanding | TRUSTEES OF THE OMNI SOLUTIONS PENSION SCHEME | |
DEBENTURE | Satisfied | TRUSTEES OF THE OMNII SOLUTIONS PENSION SCHEME |
Creditors Due After One Year | 2011-07-01 | £ 20,652 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 201,869 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
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 OMNII SOLUTIONS LTD
Called Up Share Capital | 2011-07-01 | £ 554 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 824 |
Current Assets | 2011-07-01 | £ 5,259 |
Debtors | 2011-07-01 | £ 4,435 |
Fixed Assets | 2011-07-01 | £ 0 |
Shareholder Funds | 2011-07-01 | £ 217,262 |
Stocks Inventory | 2011-07-01 | £ 0 |
Tangible Fixed Assets | 2011-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OMNII SOLUTIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OMNII SOLUTIONS LTD | Event Date | 2014-07-29 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 15 October 2014, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at l2.00 pm and 12.15 pm respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. G D Sharma (IP number 9745) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on 7 August 2013. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OMNII SOLUTIONS LTD | Event Date | 2013-07-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 30 July 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that: Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , (IP No 009145) be and is hereby appointed Liquidator for the purposes of such a winding-up. For further details contact: Mrs G D Sharma, Email: recover@sharmaandco.com, Tel: 0121 454 2700. N A Tobin , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OMNII SOLUTIONS LTD | Event Date | 2013-07-30 |
Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . : For further details contact: Mrs G D Sharma, Email: recover@sharmaandco.com, Tel: 0121 454 2700. | |||
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. |