Company NameBansols Omicron Plc
Company StatusDissolved
Company Number01073743
CategoryPublic Limited Company
Incorporation Date26 September 1972(51 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)
Previous NameThe Jenkins Group Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Jenkins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2004)
RoleChairman
Correspondence AddressFlat 1
25 Stanhope Gardens
London
SW7 5QX
Director NameIan James Wright
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2004)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address61 Warren Road
London
E4 6QR
Secretary NameJane Caroline Jenkins
NationalityBritish
StatusClosed
Appointed31 July 1996(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressFlat 1 25 Stanhope Gardens
London
SW7 5QX
Director NameGuy David Farnsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleManaging Director
Correspondence Address67 Ormeley Road
London
SW12 9QF
Director NameMr David Vickery
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1995)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address14 Plough Lane
Purley
Surrey
CR8 3QA
Secretary NameDavid Hamilton Nunn
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address44 Highlands Road
Horsham
West Sussex
RH13 5LU
Director NameNicholas Ind
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address52 Derby Road
London
SW14 7DP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,715,357
Net Worth-£90,276
Cash£1,627
Current Liabilities£325,765

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2003Receiver ceasing to act (1 page)
19 May 2003Receiver's abstract of receipts and payments (3 pages)
18 February 2003Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
4 February 2000Receiver's abstract of receipts and payments (3 pages)
18 May 1999Receiver ceasing to act (1 page)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
15 April 1998Administrative Receiver's report (7 pages)
15 April 1998Form 3.2 - stateement of affairs (6 pages)
20 January 1998Company name changed the jenkins group PLC\certificate issued on 21/01/98 (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 9 tufton street london SW1P 3QB (1 page)
31 December 1997Appointment of receiver/manager (1 page)
8 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Full accounts made up to 30 September 1995 (19 pages)
19 July 1996Secretary resigned (1 page)
6 May 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 September 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 30 September 1994 (15 pages)
19 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)