Company NameOMFS Company 8 Limited
Company StatusDissolved
Company Number01543058
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 2 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameGNI Freight Futures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed19 August 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 11 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)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 April 2001)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Director NamePiers Michael William Fletcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleCommodity Broker
Correspondence Address38 Heale Park Cottage
Middle Woodford
Salisbury
Wiltshire
SP4 6NT
Director NameTimothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address38 Westbridge Road
London
SW11 3PW
Secretary NameMr Adrian Quinn Wilkinson
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Elmshurst Gardens
Tonbridge
Kent
TN10 3QX
Secretary NameMr Jeffrey David Woyda
NationalityBritish
StatusResigned
Appointed15 March 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed14 August 1996(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(21 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET

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£200,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
29 April 2003Company name changed gni freight futures LIMITED\certificate issued on 29/04/03 (2 pages)
8 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 September 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor, atrium building cannon bridge house 25 dowgate hill london. EC4R 2GN (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
15 April 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 June 1998Return made up to 31/05/98; no change of members (6 pages)
25 July 1997Return made up to 31/05/97; full list of members (6 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 1996Secretary's particulars changed (1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 31/05/95; no change of members (4 pages)
13 April 1994Full accounts made up to 31 January 1994 (9 pages)
7 November 1993Full accounts made up to 31 January 1993 (11 pages)
7 July 1992Full accounts made up to 31 January 1992 (14 pages)
17 January 1992Full accounts made up to 31 January 1991 (14 pages)
12 September 1990Full accounts made up to 31 December 1989 (14 pages)
2 February 1989Full accounts made up to 31 December 1987 (14 pages)