Company NameOmina Limited
Company StatusDissolved
Company Number01377642
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Stanley Thorne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(12 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMrs Susan Jean Thorne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(12 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameMr Edward Stanley Thorne
NationalityBritish
StatusClosed
Appointed16 April 1991(12 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Contact

Websitemorecare.co.uk
Email address[email protected]
Telephone020 84666776
Telephone regionLondon

Location

Registered AddressGreytown House
221/227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Naomi Annalyce Ashley-smith
50.00%
Ordinary B
51 at £1Edward Stanley Thorne Settlement 1999
25.50%
Ordinary A
49 at £1Susan Jean Thorne Settlement 1999
24.50%
Ordinary C

Financials

Year2014
Net Worth£194,793
Cash£212,610
Current Liabilities£91,319

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 May 1987Delivered on: 4 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, lancaster drive, virginia moorings, jamestown harbour, london borough of tower hamlets.
Outstanding

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Application to strike the company off the register (1 page)
29 September 2021Previous accounting period shortened from 31 October 2021 to 31 July 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 April 2018Change of details for Naomi Annalyce Ashley-Smith as a person with significant control on 16 August 2017 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Mrs Susan Jean Thorne on 15 April 2012 (2 pages)
2 May 2012Director's details changed for Mrs Susan Jean Thorne on 15 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Edward Stanley Thorne on 15 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Edward Stanley Thorne on 15 April 2012 (2 pages)
2 May 2012Secretary's details changed for Mr Edward Stanley Thorne on 15 April 2012 (2 pages)
2 May 2012Secretary's details changed for Mr Edward Stanley Thorne on 15 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Susan Jean Thorne on 10 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Susan Jean Thorne on 10 April 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
11 May 2010Change of share class name or designation (3 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Change of share class name or designation (3 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2005Return made up to 16/04/05; full list of members (3 pages)
21 April 2005Return made up to 16/04/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2004Return made up to 16/04/04; full list of members (5 pages)
29 April 2004Return made up to 16/04/04; full list of members (5 pages)
7 May 2003Return made up to 16/04/03; full list of members (5 pages)
7 May 2003Return made up to 16/04/03; full list of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 April 2003Ad 03/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 April 2003Nc inc already adjusted 03/03/03 (2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Ad 03/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 April 2003Nc inc already adjusted 03/03/03 (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (5 pages)
25 April 2002Return made up to 16/04/02; full list of members (5 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 April 2001Return made up to 16/04/01; no change of members (4 pages)
23 April 2001Return made up to 16/04/01; no change of members (4 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 April 2000Return made up to 16/04/00; no change of members (4 pages)
26 April 2000Return made up to 16/04/00; no change of members (4 pages)
29 April 1999Return made up to 16/04/99; full list of members (6 pages)
29 April 1999Return made up to 16/04/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
23 February 1998Registered office changed on 23/02/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
23 February 1998Registered office changed on 23/02/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 May 1997Return made up to 16/04/97; full list of members (5 pages)
6 May 1997Return made up to 16/04/97; full list of members (5 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Return made up to 16/04/96; full list of members (5 pages)
15 May 1996Director's particulars changed (1 page)
15 May 1996Return made up to 16/04/96; full list of members (5 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 July 1978Certificate of incorporation (1 page)
7 July 1978Incorporation (16 pages)
7 July 1978Certificate of incorporation (1 page)
7 July 1978Incorporation (16 pages)