Company NameOmni Corporate Travel Limited
Company StatusDissolved
Company Number02682833
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)
Previous NameOmni Commercial Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Vilash Pravin Tailor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 The Vale
Southgate
London
N14 6AU
Secretary NameMiss Visha Pravin Tailor
StatusClosed
Appointed30 January 2010(18 years after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2021)
RoleCompany Director
Correspondence Address92 The Vale
Southgate
London
N14 6AU
Director NamePravin Maganlal Kunvanji Vallabh Tailor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Philip Lane
Tottenham
London
N15 4JE
Secretary NameVilash Pravin Tailor
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleSecretary And Director
Correspondence Address54 Philip Lane
Tottenham
London
N15 4JE
Secretary NamePravin Maganlal Kunvanji Vallabh Tailor
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 January 2010)
RoleCompany Director
Correspondence Address47 Leyburn Road
London
N18 2BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteuniglobeomni.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

30k at £1Vilash Pravin Tailor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,564,041
Cash£1,580,267
Current Liabilities£409,719

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 May 1992Delivered on: 11 May 1992
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8/5/92 and/or this deed.
Particulars: The amount standing to the credit of a separate designated interest earing account at a clearing bank or recognised building society opened by and in the name of slough properties limited including any accrued interest.
Outstanding

Filing History

18 March 2020Registered office address changed from 63 Mansell Street London E1 8AN to 257B Croydon Road Beckenham Kent BR3 3PS on 18 March 2020 (2 pages)
17 March 2020Declaration of solvency (5 pages)
17 March 2020Appointment of a voluntary liquidator (3 pages)
17 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
(1 page)
26 February 2020Satisfaction of charge 1 in full (1 page)
27 January 2020Change of details for Mrs Vilash Pravin Tailor as a person with significant control on 30 January 2017 (2 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
(4 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
(4 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30,000
(4 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30,000
(4 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,000
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Miss Visha Pravin Tailor on 30 January 2012 (2 pages)
14 February 2012Secretary's details changed for Miss Visha Pravin Tailor on 30 January 2012 (2 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 July 2010Amended accounts made up to 31 December 2009 (6 pages)
12 July 2010Amended accounts made up to 31 December 2009 (6 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Appointment of Miss Visha Pravin Tailor as a secretary (1 page)
5 March 2010Director's details changed for Vilash Pravin Tailor on 30 January 2010 (2 pages)
5 March 2010Termination of appointment of Pravin Tailor as a secretary (1 page)
5 March 2010Appointment of Miss Visha Pravin Tailor as a secretary (1 page)
5 March 2010Termination of appointment of Pravin Tailor as a secretary (1 page)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Vilash Pravin Tailor on 30 January 2010 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
6 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 30,000
(3 pages)
6 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 30,000
(3 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 30,000
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 30,000
(2 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 30/01/07; full list of members (2 pages)
6 March 2007Return made up to 30/01/07; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 30/01/05; full list of members (2 pages)
7 April 2005Return made up to 30/01/05; full list of members (2 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 February 2004Return made up to 30/01/04; full list of members (6 pages)
26 February 2004Return made up to 30/01/04; full list of members (6 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
4 January 2002Registered office changed on 04/01/02 from: 2 queen anne terrace sovereign court sovereign close the highway E1 9HH (1 page)
4 January 2002Registered office changed on 04/01/02 from: 2 queen anne terrace sovereign court sovereign close the highway E1 9HH (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 30/01/01; full list of members (6 pages)
19 February 2001Return made up to 30/01/01; full list of members (6 pages)
14 September 2000£ ic 55000/25000 25/08/00 £ sr 30000@1=30000 (1 page)
14 September 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 September 2000£ ic 55000/25000 25/08/00 £ sr 30000@1=30000 (1 page)
14 September 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 30/01/00; full list of members (6 pages)
29 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary's particulars changed (1 page)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Return made up to 30/01/99; full list of members (6 pages)
29 March 1999Return made up to 30/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 February 1998Return made up to 30/01/98; no change of members (4 pages)
10 July 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 March 1997Return made up to 30/01/97; no change of members (4 pages)
24 March 1997Return made up to 30/01/97; no change of members (4 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
14 August 1995Ad 21/06/95--------- £ si 30000@1=30000 £ ic 25000/55000 (4 pages)
14 August 1995Particulars of contract relating to shares (6 pages)
14 August 1995Ad 21/06/95--------- £ si 30000@1=30000 £ ic 25000/55000 (4 pages)
14 August 1995Particulars of contract relating to shares (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 March 1992Company name changed\certificate issued on 04/03/92 (2 pages)
4 March 1992Company name changed\certificate issued on 04/03/92 (2 pages)
30 January 1992Incorporation (11 pages)
30 January 1992Incorporation (11 pages)