Company NameOmicron Business Systems Limited
Company StatusDissolved
Company Number01777945
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Artin Harold Keolian
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWheelers Green
Brittams Way
Chertsey
Surrey
KT16 9RG
Secretary NameMrs Hilda Keolian
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address28 Sutton Court Road
London
W4 4NH
Director NameLena Keolian
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(10 years after company formation)
Appointment Duration7 years, 10 months (closed 13 November 2001)
RoleOffice Administration
Correspondence Address28 Sutton Court Road
Chiswick
London
W4 4NH
Director NameMr Housep Keoroghlouian
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleBusiness Co-Ordinator
Correspondence Address23 Nikis Avenue
Flat 301
Nicosia
Foreign

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£148,568
Cash£122
Current Liabilities£413,474

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (2 pages)
5 March 2001Return made up to 31/12/00; no change of members (4 pages)
5 March 2001Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page)
11 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 31/12/99; no change of members (4 pages)
4 November 1999Registered office changed on 04/11/99 from: north feltham trading estate pier rd feltham middlesex TW14 0TW (1 page)
4 November 1999Return made up to 31/12/98; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1998Return made up to 31/12/97; no change of members (4 pages)
24 March 1998Delivery ext'd 3 mth 31/03/97 (1 page)
31 May 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Registered office changed on 05/11/96 from: unit D2 pier road north feltham trading estate feltham middlesex TW14 otw (1 page)
25 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 February 1996Auditor's resignation (1 page)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)