OMNICO GROUP HOLDINGS LIMITED

Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU
StatusLIQUIDATION
Company No.03914814
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

OMNICO GROUP HOLDINGS LIMITED is an liquidation private limited company with number 03914814. It was incorporated 24 years, 3 months, 23 days ago, on 24 January 2000. The company address is Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Change date: 2023-01-04

Old address: Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Anne Chandler

Termination date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-26

New address: Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA

Old address: The Square Basing View Basingstoke RG21 4EB England

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2022

Category: Address

Type: AD04

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: The Square Basing View Basingstoke RG21 4EB

Change date: 2022-01-05

Old address: Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Moody

Appointment date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Mel David Taylor

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Mar 2021

Category: Address

Type: AD02

Old address: The Square Basing View Basingstoke RG21 4EB England

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2021

Category: Address

Type: AD03

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2021

Category: Address

Type: AD02

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU

Old address: 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039148140006

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Julian Bratton

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Oliver Carl Archer

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Simon Christopher Pilling

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bonnie Phik Shan Kraus

Termination date: 2018-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Paul Moulton

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omnico Group Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD

Change date: 2017-03-24

Old address: Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Ms Bonnie Phik Shan Kraus

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Newton

Termination date: 2017-02-28

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Meirion Warwick-Saunders

Termination date: 2016-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Anne Chandler

Appointment date: 2016-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity commerce solutions LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Merrick Skinner

Termination date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Alan Stanley Wright

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Mel David Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Pilling

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Newton

Appointment date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Thierry Georges Bouzac

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve James Callaghan

Termination date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Alan Stanley Wright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039148140005

Charge creation date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mr Oliver Carl Archer

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: William Patrick Henry

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: David Keith Christopher Gibbon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2014

Action Date: 17 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-17

Capital : 15,088,536.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Merrick Skinner

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-23

Officer name: Nicholas Ian Burgess Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander Asplin

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Callaghan

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Georges Bouzac

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Christopher Gibbon

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Tee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Burgess Sanders

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick Henry

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Miscellaneous

Date: 25 May 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Re registration memorandum articles

Date: 02 May 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 02 May 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sadler

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Tee

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wells

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Maria Timothy

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Meirion Warwick-Saunders

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Chandler

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Houldsworth

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Sadler

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennett

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Smith

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF


Some Companies

AJWANI CONSULTANCY LLP

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC407490
Status:ACTIVE
Category:Limited Liability Partnership

FIXVOICE LTD

123 MARKET STREET,HYDE,SK14 8HY

Number:11942396
Status:ACTIVE
Category:Private Limited Company

MACKINDER CONSULTING LIMITED

30 NEW LANE HILL,READING,RG30 4JP

Number:06037467
Status:ACTIVE
Category:Private Limited Company

MODULE SOLUTIONS LIMITED

UNIT F BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:04648599
Status:ACTIVE
Category:Private Limited Company

PERSIMMON HOMES (DONCASTER) LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:01137151
Status:ACTIVE
Category:Private Limited Company

REGAL PARK PROPERTY COMPANY LIMITED

7 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX

Number:08871678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source