Company NameOmnilabs Group Limited
Company StatusDissolved
Company Number02604034
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameAdvanced Pathology Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Geoffrey John Lloyd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 23 July 2002)
RoleDoctor
Correspondence Address3 The Drive
Banstead
Surrey
SM7 1DF
Director NameAnil Welinkar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 23 July 2002)
RoleChartered Accountant
Correspondence Address52 Goldsmith Avenue
London
W3 6HN
Director NameDr Adel Al-Zuhair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityKuwaiti
StatusClosed
Appointed17 April 2000(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleDoctor
Correspondence AddressVilla No 89 No1 Area No 1
Qourtoba
Kuwait
Foreign
Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Director NameDakhil Al-Usaimi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityKuwaiti
StatusClosed
Appointed12 July 2000(9 years, 2 months after company formation)
Appointment Duration2 years (closed 23 July 2002)
RoleBusinessman
Correspondence AddressPO Box 2676
Safat
Kuwait
13027
Foreign
Director NameEdgard Zwirn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed27 February 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 23 July 2002)
RoleCeo Of Unilabs Sa
Correspondence Address12 Place De Cornavin
1201 Geneva
Switzerland
Secretary NameEKAS & Associates Limited (Corporation)
StatusClosed
Appointed25 September 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2002)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Director NameDr Widad Nakib
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2000)
RoleClinical Virologist
Correspondence Address30 Berkshire Road
Harnham
Salisbury
Wiltshire
SP2 8NY
Director NameNaji Kittani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address21 Cavendish House
21 Wellington Road St John's Wood
London
Nw8 9qs
NW8 9SQ
Director NameMr Fouad Mohammed Thunayan Alghanim
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityKuwaiti
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1994)
RoleChairman
Correspondence AddressNo 2 Alghanim Street
Dahiyat Abdulla Salem PO Box 1083
Safat 13011
Kuwait
Director NameMohammad-Jawad Behbehani
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityKuwaiti
StatusResigned
Appointed20 June 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1998)
RoleManaging Director
Correspondence AddressDhahia Abdula Alsalem
Block 2 Street 20 House 6
P.O.Box 36164 Al-Ras
Al-Salmia
24752
Director NameNicola Davies
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2000)
RoleOperations Director
Correspondence AddressFlat4 Riverside Court
20 Nine Elms Lane
Vauxhall
London
SW8 5DB
Director NameFouad Mohammed Thunayan Al-Ghanim
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 June 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressPO Box 2118
Safat 13011
Kuwait
Director NameSalah Al-Awadi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed08 November 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2000)
RoleMerchant
Correspondence AddressHouse N0 18 Block 2
Dahyat Abdullah Al-Salem
Jaddah 22
Kuwait
Director NameManaf Al-Hamad
Date of BirthMarch 1954 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed08 November 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2000)
RoleBusinessman
Correspondence AddressHouse No19 Block 9
Plot 1 Baghdad Street
Salmiya
Kuwait
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Director NameBasil Al Ghalayini
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySaudi
StatusResigned
Appointed01 October 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2001)
RoleBanker
Correspondence AddressFlat 17
22 Craven Hill Gardens
London
W2 3LE
Secretary NameMr Alan Michael Rylett
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Secretary NameGregory Charles Rose
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2000)
RoleCompany Director
Correspondence Address54 Lowden Close
Winchester
Hampshire
SO22 4EW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressMasons Yard 34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£13,817,000
Gross Profit£8,144,000
Net Worth-£6,552,000
Current Liabilities£8,403,000

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (2 pages)
19 February 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 27 harley street london W1N 1DA (1 page)
22 March 2001New director appointed (2 pages)
9 March 2001Full group accounts made up to 30 November 2000 (30 pages)
24 January 2001Nc inc already adjusted 09/11/00 (1 page)
24 January 2001Ad 10/11/00-30/11/00 £ si [email protected]=3426160 £ ic 6254826/9680986 (4 pages)
24 January 2001Ad 10/05/00--------- £ si 93731@1=93731 £ si [email protected]=13439 £ ic 9680986/9788156 (2 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
2 October 2000Full group accounts made up to 30 November 1999 (27 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
14 June 2000Company name changed advanced pathology services limi ted\certificate issued on 15/06/00 (2 pages)
9 June 2000Amend 882-92325 x £1/30000 x 25P (2 pages)
30 May 2000Ad 10/05/00--------- £ si 122325@1=122325 £ ic 6155001/6277326 (2 pages)
26 May 2000Director resigned (1 page)
12 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
9 May 2000Full accounts made up to 30 November 1998 (17 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Ad 12/10/99-04/01/00 £ si 185957@1=185957 £ ic 5969044/6155001 (4 pages)
25 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 March 2000Director resigned (1 page)
22 November 1999Auditor's resignation (1 page)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 9143@1=9143 £ ic 5952702/5961845 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 4050@1=4050 £ ic 2486055/2490105 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 7199@1=7199 £ ic 5961845/5969044 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 30000@1=30000 £ ic 2691571/2721571 (2 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 63719@1=63719 £ ic 2227997/2291716 (2 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/10/99--------- £ si 2500000@1=2500000 £ ic 2722800/5222800 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 174624@1=174624 £ ic 2490105/2664729 (2 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 36055@1=36055 £ ic 2450000/2486055 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 282@1=282 £ ic 5602420/5602702 (2 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 62362@1=62362 £ ic 2352638/2415000 (2 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 26842@1=26842 £ ic 2664729/2691571 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 20000@1=20000 £ ic 5932702/5952702 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 330000@1=330000 £ ic 5602702/5932702 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 1229@1=1229 £ ic 2721571/2722800 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 14133@1=14133 £ ic 2296441/2310574 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 127997@1=127997 £ ic 2100000/2227997 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 100000@1=100000 £ ic 5502420/5602420 (2 pages)
10 November 1999Ad 17/09/99--------- £ si 42064@1=42064 £ ic 2310574/2352638 (5 pages)
10 November 1999Ad 17/09/99--------- £ si 4725@1=4725 £ ic 2291716/2296441 (2 pages)
10 November 1999Ad 01/10/99--------- £ si 279620@1=279620 £ ic 5222800/5502420 (2 pages)
10 November 1999Particulars of contract relating to shares (4 pages)
10 November 1999Particulars of contract relating to shares (3 pages)
10 November 1999Ad 17/09/99--------- £ si 35000@1=35000 £ ic 2415000/2450000 (2 pages)
1 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
14 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
9 July 1999Return made up to 23/04/99; no change of members (8 pages)
7 June 1999£ nc 2750000/10625000 01/06/99 (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 December 1998Full accounts made up to 31 May 1997 (16 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
14 October 1998Nc inc already adjusted 09/10/98 (1 page)
14 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
14 October 1998Memorandum and Articles of Association (8 pages)
6 October 1998Director resigned (1 page)
2 September 1998Amending 123 (1 page)
2 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(17 pages)
2 September 1998Ad 26/08/98--------- £ si 600000@1=600000 £ ic 1500000/2100000 (2 pages)
2 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
2 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(17 pages)
26 August 1998£ nc 1500000/3600000 10/09/97 (1 page)
22 June 1998Ad 10/09/97--------- £ si 600000@1 (2 pages)
26 May 1998Return made up to 23/04/98; full list of members (11 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
29 June 1997Return made up to 23/04/97; full list of members (10 pages)
3 April 1997Full accounts made up to 31 May 1996 (14 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
27 June 1996New director appointed (2 pages)
30 May 1996Director's particulars changed (1 page)
10 May 1996Return made up to 23/04/96; change of members (9 pages)
15 April 1996Ad 11/03/96--------- £ si 6885@1=6885 £ ic 1493115/1500000 (2 pages)
31 March 1996Ad 11/03/96--------- £ si 503114@1=503114 £ ic 990001/1493115 (2 pages)
24 March 1996Full accounts made up to 31 May 1995 (16 pages)
23 February 1996£ nc 1000000/1500000 07/02/96 (1 page)
23 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(24 pages)
23 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(17 pages)
23 February 1996Memorandum and Articles of Association (22 pages)
31 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(8 pages)
31 January 1996Conve 24/01/96 (1 page)
31 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(9 pages)
31 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(18 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(35 pages)
25 July 1995Return made up to 23/04/95; full list of members (18 pages)
29 March 1995Full accounts made up to 31 May 1994 (14 pages)