Company NameOMS Services Ltd
Company StatusDissolved
Company Number01984338
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameOptical Media Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Annelies Van Den Belt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusClosed
Appointed12 June 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 December 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameAnnelies Van Den Belt
NationalityBritish
StatusClosed
Appointed12 June 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameDr Ian Archibald Galbraith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMrs Valerie Juanita Galbraith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameMrs Valerie Juanita Galbraith
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr David Wilson Galbraith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1997(11 years after company formation)
Appointment Duration17 years, 3 months (resigned 12 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG

Contact

Websitewww.origins.net/
Email address[email protected]
Telephone020 33266300
Telephone regionLondon

Location

Registered AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,773
Cash£15,499
Current Liabilities£40,711

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 September 1992Delivered on: 12 October 1992
Satisfied on: 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 131,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 131,000
(5 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 131,000
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 131,000
(5 pages)
19 August 2014Appointment of Annelies Van Den Belt as a secretary on 12 June 2014 (3 pages)
19 August 2014Termination of appointment of Valerie Juanita Galbraith as a director on 12 June 2014 (2 pages)
19 August 2014Appointment of Mrs Annelies Van Den Belt as a director on 12 June 2014 (3 pages)
19 August 2014Appointment of Mrs Annelies Van Den Belt as a director on 12 June 2014 (3 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
19 August 2014Appointment of Annelies Van Den Belt as a secretary on 12 June 2014 (3 pages)
19 August 2014Termination of appointment of Ian Archibald Galbraith as a director on 12 June 2014 (2 pages)
19 August 2014Termination of appointment of Valerie Juanita Galbraith as a director on 12 June 2014 (2 pages)
19 August 2014Termination of appointment of Valerie Juanita Galbraith as a secretary on 12 June 2014 (2 pages)
19 August 2014Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG to The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG to The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ on 19 August 2014 (2 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
19 August 2014Termination of appointment of Valerie Juanita Galbraith as a secretary on 12 June 2014 (2 pages)
19 August 2014Termination of appointment of David Wilson Galbraith as a director on 12 June 2014 (2 pages)
19 August 2014Termination of appointment of Ian Archibald Galbraith as a director on 12 June 2014 (2 pages)
19 August 2014Termination of appointment of David Wilson Galbraith as a director on 12 June 2014 (2 pages)
25 July 2014Particulars of contract relating to shares (4 pages)
25 July 2014Statement of capital following an allotment of shares on 29 June 2004
  • GBP 131,000.00
(2 pages)
25 July 2014Statement of capital following an allotment of shares on 29 June 2004
  • GBP 131,000.00
(2 pages)
25 July 2014Particulars of contract relating to shares (4 pages)
20 May 2014Satisfaction of charge 1 in full (1 page)
20 May 2014Satisfaction of charge 1 in full (1 page)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 131,000
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 131,000
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2013Director's details changed for Mr David Wilson Galbraith on 31 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr David Wilson Galbraith on 31 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Statement of capital following an allotment of shares on 31 July 2004
  • GBP 120,000
(2 pages)
30 December 2010Statement of capital following an allotment of shares on 31 July 2004
  • GBP 120,000
(2 pages)
14 December 2010Statement of capital on 31 July 2010
  • GBP 131,000.00
(5 pages)
14 December 2010Statement of capital on 31 July 2010
  • GBP 131,000.00
(5 pages)
15 October 2010Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (1 page)
15 October 2010Secretary's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Mrs Valerie Juanita Galbraith on 28 January 2010 (2 pages)
8 March 2010Director's details changed for Mrs Valerie Juanita Galbraith on 28 January 2010 (2 pages)
8 March 2010Director's details changed for David Wilson Galbraith on 28 January 2010 (2 pages)
8 March 2010Director's details changed for David Wilson Galbraith on 28 January 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Return made up to 31/12/07; full list of members (5 pages)
3 December 2008Return made up to 31/12/07; full list of members (5 pages)
2 October 2008Memorandum and Articles of Association (21 pages)
2 October 2008Memorandum and Articles of Association (21 pages)
26 September 2008Gbp nc 501000/1500000\31/07/06 (1 page)
26 September 2008Gbp nc 501000/1500000\31/07/06 (1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2006Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
23 January 2006Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 September 2005Memorandum and Articles of Association (21 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 120000 x 1 31/07/04
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2005Memorandum and Articles of Association (21 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 120000 x 1 31/07/04
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2005Nc inc already adjusted 31/07/04 (1 page)
13 September 2005Nc inc already adjusted 31/07/04 (1 page)
9 March 2005Nc inc already adjusted 31/07/03 (1 page)
9 March 2005Nc inc already adjusted 31/07/03 (1 page)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Memorandum and Articles of Association (21 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Particulars of contract relating to shares (4 pages)
3 February 2005Ad 31/07/03--------- £ si 60000@1 (2 pages)
3 February 2005Memorandum and Articles of Association (21 pages)
3 February 2005Particulars of contract relating to shares (4 pages)
3 February 2005Ad 31/07/03--------- £ si 60000@1 (2 pages)
26 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
26 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 July 2001Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 2001Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2001S-div 29/06/01 (1 page)
30 July 2001S-div 29/06/01 (1 page)
2 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Company name changed optical media systems LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed optical media systems LIMITED\certificate issued on 15/01/98 (2 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Auditor's resignation (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 132 kenton road kenton harrow middx HA3 8AL (1 page)
3 August 1995Registered office changed on 03/08/95 from: 132 kenton road kenton harrow middx HA3 8AL (1 page)
3 August 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
3 August 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
30 January 1986Incorporation (26 pages)
30 January 1986Incorporation (26 pages)