Company NameOMFS (Aesfm) Limited
Company StatusDissolved
Company Number02258607
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameAlbert E. Sharp Fund Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 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)
NationalityBritish
StatusClosed
Appointed21 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed21 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameIan Denis Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleStockbroker
Correspondence AddressWixford Lodge
Bidford On Avon
Warwickshire
B50 4JT
Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPigeon House
Coln Rogers
Cheltenham
Gloucestershire
BL54 3LB
Director NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompliance Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NameSimon Dumville Sharp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1997)
RoleStockholder & Company Director
Correspondence AddressThe Old House
Feckenham
Redditch
Worcestershire
B96 6HS
Director NamePeter Blake Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Director NameRobert Oswald Bogle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleInvestment Manager
Correspondence Address31 Foley Road East
Streetly
Sutton Coldfield
West Midlands
B74 3HP
Secretary NamePeter Blake Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleSecretary
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NamePeter Blake Fisher
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleSecretary
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NameGary Peter Hagland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charleston House
Peel Street
Nottingham
NG1 4GN
Secretary NameEdwina Anne Hill
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Director NameMr Nicholas Gordon Knibb Hutchen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressOld Rectory
Bath Road
Blagdon
North Somerset
BS40 7RW
Director NameVincent Michael Hopkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2003)
RoleStockbroker
Correspondence Address8 Minter Avenue
Droitwich
Worcestershire
WR9 8RP
Director NameJohn Hughes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2001)
RoleStockbroker
Correspondence Address14 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameDerek Charles Bawden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 1998)
RoleFund Manager
Correspondence AddressThe Cottage 65 Water Lane
Wootton
Northampton
NN4 6HH
Director NameFleur Leach
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2003)
RoleFund Manager
Correspondence Address13 Cloysters Green
St.Katherines Dock
London
E1 9LU
Director NameEdwina Anne Hill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1999)
RoleGroup Finance Controller
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Director NameJune Diment
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 1999)
RoleMarketing
Correspondence Address1 Montpelier Close
Billericay
Essex
CM12 0UH
Director NameSimon Mark Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2000)
RoleStockbroker
Correspondence AddressPathbrae
4 Cherrywood Crescent
Solihull
West Midlands
B91 3XU
Director NameMr Kevin Derek Atkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2003)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressStanage
Roslyn Road, Wellington
Telford
Shropshire
TF1 3AX
Director NameGeorge Adrian Brooke Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2003)
RoleEuropean Fund Manager
Correspondence AddressHigh Beech 3 Beech Park Drive
Barnt Green
Worcestershire
B45 8LZ
Director NameDoreen Aw Yee Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleFund Manager
Correspondence Address51 Acre End Street
Eynsham
Witney
Oxfordshire
OX8 1PF
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB

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£24,199
Cash£24,199

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
30 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
2 December 2003Company name changed albert E. sharp fund managers li mited\certificate issued on 02/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
21 November 2003Return made up to 30/09/03; full list of members (9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 March 2002Full accounts made up to 31 December 2000 (11 pages)
7 December 2001Return made up to 30/09/01; full list of members (8 pages)
7 August 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
9 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Return made up to 30/09/00; full list of members (9 pages)
29 November 1999Return made up to 30/09/99; full list of members (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 July 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (1 page)
15 March 1999Secretary resigned (1 page)
21 February 1999Auditor's resignation (1 page)
10 November 1998Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
20 July 1998New director appointed (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
6 November 1997Return made up to 30/09/97; no change of members (7 pages)
7 August 1997Secretary's particulars changed (1 page)
10 June 1997Full accounts made up to 31 October 1996 (12 pages)
19 November 1996Return made up to 30/09/96; full list of members (9 pages)
19 November 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 October 1995 (10 pages)
18 January 1996Registered office changed on 18/01/96 from: edmund house 12,newhall street birmingham B3 3ER (1 page)
30 October 1995Return made up to 30/09/95; full list of members (18 pages)
25 August 1995Secretary's particulars changed (2 pages)
20 March 1995Full accounts made up to 31 October 1994 (11 pages)