Company NameOm Information Limited
Company StatusDissolved
Company Number02352254
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Carl Per Eric Larsson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 1992(3 years after company formation)
Appointment Duration9 years, 8 months (closed 06 November 2001)
RoleChairman
Correspondence AddressSibyllegatan 77
3rd Floor
114 43 Stockholm
Sweden
Director NameOlof Matthias Arnesson Stenhammar
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 1992(3 years after company formation)
Appointment Duration9 years, 8 months (closed 06 November 2001)
RoleChairman
Correspondence AddressKevingesttrand 39
182 31 Danderyd
Sweden
Secretary NameDerek Ronald Oliver
NationalityBritish
StatusClosed
Appointed12 March 1992(3 years after company formation)
Appointment Duration9 years, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressThe Hollies
8 Castle Hill Terrace
Maidenhead
Berkshire
SL6 4JP
Director NamePeter Anthony Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 years, 8 months after company formation)
Appointment Duration7 years (closed 06 November 2001)
RoleChief Executive
Correspondence AddressLakeside Lodge Holmshurst Manor Farm
Witherenden Hill, Burwash
Etchingham
East Sussex
TN19 7JP
Director NameMr Lars Anders Nyren
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1992)
RolePresident
Correspondence AddressAlviknagan 158
161 38 Broma
Foreign
Director NameDag Halvar Schlin
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 April 1992)
RoleCompany Vice President
Correspondence AddressTacitusvagen 22 161 53
Bromma
Foreign
Director NameStuart Royston Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1994)
RoleManaging Director
Correspondence AddressColes Barn
Copdock
Suffolk
IP8 3JW
Director NameJohn Lynton Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomwood Road
London
SW11 6JT

Location

Registered Address107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,188
Current Liabilities£5,188

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
29 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 24/02/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
18 April 1998Return made up to 24/02/98; full list of members (8 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 February 1997Return made up to 24/02/97; full list of members (8 pages)
21 February 1997Accounts for a dormant company made up to 31 December 1995 (11 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 April 1996Director resigned (1 page)
26 March 1996Return made up to 24/02/96; full list of members (7 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 April 1995Return made up to 24/02/95; full list of members (8 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)