Company NameOMFS (LN) Limited
Company StatusDissolved
Company Number00323263
CategoryPrivate Limited Company
Incorporation Date19 January 1937(87 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameLinton Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed21 October 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameChristopher Charles Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2000)
RoleStockbroker
Correspondence Address147 Western Road
Leigh On Sea
Essex
SS9 2PB
Director NameIan Dickson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 January 2003)
RoleBanker
Correspondence Address6 Couchmore Avenue
Esher
Surrey
KT10 9AS
Director NameJohn William Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2002)
RoleStockbroker
Correspondence Address99 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NameMr John Crombie Henderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 October 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address125 Abbotsbury Road
London
W14 8EP
Director NamePhilip Michael Thyer Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaumont Gardens
Hutton Poplars
Shenfield
Essex
CM13 1YN
Director NameRoy Richard Usherwood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2002)
RoleStockbroker
Correspondence Address40 Fashoda Road
Bromley
Kent
BR2 9RF
Secretary NameJohn Francis Blackburn
NationalityBritish
StatusResigned
Appointed12 October 1992(55 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address34 Elmscroft Gardens
Potters Bar
Hertfordshire
EN6 2JR
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(65 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Secretary NameJohn Frederick Fisher
NationalityBritish
StatusResigned
Appointed30 April 2002(65 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressWheel House
Keelars Lane
Wivenhoe
Essex
CO7 9LA
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(66 years after company formation)
Appointment Duration10 months (resigned 14 November 2003)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed20 January 2003(66 years after company formation)
Appointment Duration9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 December 2003Company name changed linton nominees LIMITED\certificate issued on 02/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
21 November 2003Return made up to 12/10/03; full list of members (7 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
16 November 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
12 December 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
10 November 2000Return made up to 12/10/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
23 November 1999Return made up to 12/10/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (6 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Director's particulars changed (1 page)
13 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1998Auditor's resignation (1 page)
8 May 1998Full accounts made up to 31 July 1997 (6 pages)
12 November 1997Return made up to 12/10/97; full list of members (8 pages)
2 November 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (6 pages)
27 July 1997Accounting reference date shortened from 24/12/97 to 31/07/97 (1 page)
18 November 1996Return made up to 12/10/96; no change of members (7 pages)
12 September 1996Full accounts made up to 31 December 1995 (6 pages)
14 November 1995Return made up to 12/10/95; no change of members (14 pages)
14 November 1995Director's particulars changed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)