Company NameOMFS (Bspepn) Limited
Company StatusDissolved
Company Number00883930
CategoryPrivate Limited Company
Incorporation Date21 July 1966(57 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameBrown Shipley P.E.P. Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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(37 years, 3 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(37 years, 3 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(37 years, 3 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 NameDavid Harold Ings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 1999)
RoleStockbroker
Correspondence Address1 Colliers Shaw
Ravensbourne Park
Keston
Kent
BR21 0JA
Director NameJohn Maynard Colchester Harrison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 1993)
RoleStockbroker
Correspondence AddressSuggetts Fullers Road
Aston Tirrold
Didcot
Oxfordshire
OX11 9EN
Director NamePhilip Michael Dyson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address25 Papist Way
Cholsey
Wallingford
Oxfordshire
OX10 9LL
Director NameRobert Craig
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 November 1995)
RoleStockbroker
Country of ResidenceGBR
Correspondence AddressChequers
Stratfield Saye
Reading
Berkshire
RG7 2BP
Director NameMr Alan Frederick Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Douglas Road
London
E4 6DA
Director NameChristopher Blount
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 January 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCornerways
The Green, Leafield
Witney
Oxfordshire
OX29 9NP
Director NameGeoffrey Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
RoleStockbroker
Correspondence AddressHome Cottage 4 Lower Terrace
Bearwood Road
Wokingham
Berkshire
RG11 5BU
Director NameBarbara Ann Marsden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 October 1993)
RoleAdministrator
Correspondence Address21 Wychelm Road
Shinfield
Reading
RG2 9DJ
Director NameLinda Autrey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleAdministrator
Correspondence Address7 Redberry Close
Caversham Park Village
Reading
RG4 0QK
Director NameAnne Linda Reid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(27 years, 6 months after company formation)
Appointment Duration6 months (resigned 21 July 1994)
RoleOffice Manager
Correspondence Address5 Longbridge Close
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DQ
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(27 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Director NameDavid Ernest Dawson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleStockbroker
Correspondence Address14 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EY
Director NameJames Robert Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 1999)
RoleStockbroker
Correspondence Address7 St James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Director NameValerie Stratton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1996)
RoleSecretary
Correspondence Address17 Walnut Way
Tilehurst
Reading
Berkshire
RG3 4TD
Secretary NameJames Richard Russell
NationalityBritish
StatusResigned
Appointed08 September 1995(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 1996)
RoleChartered Secretary
Correspondence AddressThe Jays New Road
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3NN
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(29 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2003)
RoleAccountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NameIan Denis Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1998)
RoleStockbroker
Correspondence AddressWixford Lodge
Bidford On Avon
Warwickshire
B50 4JT
Director NameEdwina Anne Hill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(29 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1999)
RoleGroup Financial Controller
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Secretary NameEdwina Anne Hill
NationalityBritish
StatusResigned
Appointed16 January 1996(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 January 1999)
RoleCompany Director
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Director NameMr Terence Alan Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1997)
RoleCompany Director
Correspondence Address2b Coleford Close
Mytchett
Camberley
Surrey
GU16 6DX
Director NameMiss Anne Marie Fisher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(30 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address66 Lowfield Road
Caversham
Reading
RG4 6PB
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed19 January 1999(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameJohn William Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2002)
RoleStockbroker
Correspondence Address99 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2003)
RoleSecretary
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(36 years, 6 months 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 NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed23 October 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

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£806

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)
9 December 2004Return made up to 25/10/04; 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)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 December 2003Company name changed brown shipley P.E.P. nominees li mited\certificate issued on 02/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
25 November 2003Return made up to 25/10/03; full list of members (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 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)
12 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
16 November 2002Return made up to 25/10/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 March 2002Director resigned (1 page)
12 December 2001Return made up to 25/10/01; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 November 2000Return made up to 25/10/00; full list of members (8 pages)
15 August 2000Director resigned (1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1999Return made up to 25/10/99; full list of members (8 pages)
15 November 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999New director appointed (3 pages)
15 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (1 page)
15 March 1999Secretary resigned (1 page)
21 February 1999Auditor's resignation (1 page)
11 December 1998Return made up to 25/10/98; no change of members (9 pages)
10 November 1998Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page)
5 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
22 May 1998Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Return made up to 25/10/97; no change of members (12 pages)
6 November 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary's particulars changed (1 page)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Full accounts made up to 31 October 1996 (6 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
20 December 1996Return made up to 25/10/96; full list of members (13 pages)
20 December 1996Director resigned (1 page)
1 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
15 April 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page)
30 November 1995Director resigned (4 pages)
8 November 1995Director's particulars changed (4 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995Secretary resigned (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (8 pages)