Company NameOMFS (Aese) Limited
Company StatusDissolved
Company Number02460493
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameAes Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address11 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusClosed
Appointed14 August 2006(16 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 June 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMr Michael James Cusack
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Arden Road
Dorridge
Solihull
West Midlands
B93 8LJ
Director NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NameSimon Dumville Sharp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe Old House
Feckenham
Redditch
Worcestershire
B96 6HS
Secretary NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 2 months after company formation)
Appointment Duration9 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
Appointed21 July 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1999)
RoleStockbroker / Md
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1999)
RoleStockbroker / Md
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NamePeter Blake Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 1994)
RoleFinance Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NamePeter Blake Fisher
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NameEdwina Anne Hill
NationalityBritish
StatusResigned
Appointed24 October 1994(4 years, 9 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 NameEdwina Anne Hill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1999)
RoleGroup Financial Controller
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed19 January 1999(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2003)
RoleSecretary
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2006)
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
StatusResigned
Appointed21 October 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed21 October 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed12 October 2005(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA

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£109,550

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Return made up to 01/12/06; full list of members (5 pages)
5 January 2007Application for striking-off (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
13 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
11 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 March 2005Director's particulars changed (1 page)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
16 March 2004Return made up to 01/12/03; full list of members (7 pages)
1 December 2003Company name changed aes resources LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 01/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Full accounts made up to 31 December 2000 (10 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
8 March 2001Secretary's particulars changed (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
24 January 2001Return made up to 01/12/00; full list of members (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 August 2000Director resigned (1 page)
16 December 1999Return made up to 01/12/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (3 pages)
10 April 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (1 page)
21 February 1999Auditor's resignation (1 page)
14 January 1999Return made up to 01/12/98; full list of members (6 pages)
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)
29 December 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
7 August 1997Secretary's particulars changed (1 page)
22 May 1997Full accounts made up to 31 October 1996 (12 pages)
30 December 1996Return made up to 01/12/96; no change of members (5 pages)
19 November 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 October 1995 (11 pages)
18 January 1996Registered office changed on 18/01/96 from: edmund house 12 newhall street birmingham B3 3ER (1 page)
4 January 1996Return made up to 01/12/95; full list of members (8 pages)
25 August 1995Secretary's particulars changed (2 pages)
20 March 1995Full accounts made up to 31 October 1994 (9 pages)
22 June 1990Memorandum and Articles of Association (6 pages)