Company NameOmni Communications Limited
Company StatusDissolved
Company Number02784515
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameSimpart No. 89 Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Andrew John Millington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 5 months (closed 10 August 2021)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hodford Road Flat 1
London
NW11 8NL
Director NameDr Barrie Gray Whatley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 5 months (closed 10 August 2021)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address33 Lansdowne Road
Muswell Hill
London
N10 2AX
Secretary NameDr Andrew John Millington
NationalityBritish
StatusClosed
Appointed09 March 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 5 months (closed 10 August 2021)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hodford Road Flat 1
London
NW11 8NL
Director NameMr Ian Daniel Peppiatt
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(19 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 10 August 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NamePaul John Walker
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameMr Thomas John Elsworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2008)
RoleConsultant
Correspondence Address3 Limmings Lane
Thame
Oxfordshire
OX9 3PQ
Director NameMs Andree Molyneux
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address140b Hemingford Road
London
N1 1DE

Contact

Websiteeuropaws.org
Telephone020 84552571
Telephone regionLondon

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew John Millington
50.00%
Ordinary
50 at £1Dr Barrie Gray Whatley
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,499
Cash£9,157
Current Liabilities£51,808

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2021Application to strike the company off the register (3 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Ian Peppiatt on 21 January 2018 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
13 November 2015Registered office address changed from 1a Adelaide Road Haverstock Hill London NW3 2BP England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1a Adelaide Road Haverstock Hill London NW3 2BP England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 13 November 2015 (1 page)
12 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
1 March 2012Appointment of Mr Ian Peppiatt as a director (2 pages)
1 March 2012Appointment of Mr Ian Peppiatt as a director (2 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Termination of appointment of Andree Molyneux as a director (2 pages)
20 January 2010Termination of appointment of Andree Molyneux as a director (2 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / andree molyneux / 03/02/2009 (2 pages)
3 February 2009Director's change of particulars / andree molyneux / 03/02/2009 (2 pages)
14 July 2008Appointment terminated director thomas elsworth (1 page)
14 July 2008Appointment terminated director thomas elsworth (1 page)
23 June 2008Director's change of particulars / thomas elsworth / 17/06/2008 (1 page)
23 June 2008Director's change of particulars / thomas elsworth / 17/06/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 February 2008Return made up to 28/01/08; full list of members (3 pages)
14 February 2008Return made up to 28/01/08; full list of members (3 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2006Registered office changed on 22/05/06 from: chancel house neasden lane london NW10 2TU (1 page)
22 May 2006Registered office changed on 22/05/06 from: chancel house neasden lane london NW10 2TU (1 page)
28 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(8 pages)
28 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(8 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 February 2003Return made up to 28/01/03; full list of members (8 pages)
8 February 2003Return made up to 28/01/03; full list of members (8 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 March 2001Full accounts made up to 31 May 2000 (9 pages)
27 March 2001Full accounts made up to 31 May 2000 (9 pages)
13 February 2001Return made up to 28/01/01; full list of members (6 pages)
13 February 2001Return made up to 28/01/01; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page)
5 January 2001Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 May 1999 (8 pages)
13 September 1999Full accounts made up to 31 May 1999 (8 pages)
25 January 1999Return made up to 28/01/99; full list of members (6 pages)
25 January 1999Return made up to 28/01/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 May 1998 (9 pages)
7 October 1998Full accounts made up to 31 May 1998 (9 pages)
22 January 1998Return made up to 28/01/98; full list of members (6 pages)
22 January 1998Return made up to 28/01/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 May 1997 (9 pages)
24 November 1997Full accounts made up to 31 May 1997 (9 pages)
22 January 1997Return made up to 28/01/97; no change of members (6 pages)
22 January 1997Return made up to 28/01/97; no change of members (6 pages)
19 November 1996Full accounts made up to 31 May 1996 (11 pages)
19 November 1996Full accounts made up to 31 May 1996 (11 pages)
13 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 September 1994Registered office changed on 20/09/94 from: opera omnia design centre 69 caversham road kentish town london NW5 2DR (1 page)
20 September 1994Registered office changed on 20/09/94 from: opera omnia design centre 69 caversham road kentish town london NW5 2DR (1 page)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 September 1993Registered office changed on 02/09/93 from: 45/51 whitfield street london W1P 5RJ (1 page)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 September 1993Registered office changed on 02/09/93 from: 45/51 whitfield street london W1P 5RJ (1 page)
17 March 1993Memorandum and Articles of Association (11 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1993Memorandum and Articles of Association (11 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1993Company name changed simpart no. 89 LIMITED\certificate issued on 17/03/93 (2 pages)
16 March 1993Company name changed simpart no. 89 LIMITED\certificate issued on 17/03/93 (2 pages)
28 January 1993Incorporation (29 pages)
28 January 1993Incorporation (29 pages)