Company NameOMFS (MFM) Limited
Company StatusDissolved
Company Number02866769
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameMarlin Fund Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
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
StatusClosed
Appointed21 October 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed14 November 2003(10 years after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameDavid Eric Cramer Stapleton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1993(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 1998)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressArmathwaite Place
Armathwaite
Carlisle
Cumbria
CA4 9PY
Director NameMr Timothy James Carey Lovell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Stradella Road
London
SE24 9HA
Director NameBarry Alan Aling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1995)
RoleStockbroker
Correspondence AddressCerne Easter The Avenue
Westerham
Kent
TN16 2EE
Director NameBarry Alan Aling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1995)
RoleStockbroker
Correspondence AddressCerne Easter The Avenue
Westerham
Kent
TN16 2EE
Secretary NameMr Timothy James Carey Lovell
NationalityBritish
StatusResigned
Appointed03 November 1993(6 days after company formation)
Appointment Duration11 months (resigned 05 October 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Stradella Road
London
SE24 9HA
Director NamePeter Edmund O'Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 1996)
RoleFund Manager
Correspondence Address16 Bramcote Road
Putney
London
SW15 6UG
Secretary NameJohn Lawrence Poole
NationalityBritish
StatusResigned
Appointed05 October 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1997)
RoleFinancial Controller
Correspondence Address34 Croftongate Way
Brockley
London
SE4 2DL
Director NameJohn Lawrence Poole
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleChartered Accountant
Correspondence Address34 Croftongate Way
Brockley
London
SE4 2DL
Director NameDuangrat Watanapongchat
Date of BirthNovember 1957 (Born 66 years ago)
NationalityThai
StatusResigned
Appointed26 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address502/13 Pracharatbumpen Road
Samsen Nok Huaykwang Bangkok 10320
Thailand
Foreign
Director NameNuprapat Snidvongs Na Ayudhaya
Date of BirthApril 1959 (Born 65 years ago)
NationalityThai
StatusResigned
Appointed26 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address40/1 Soi Vibhavadi 20
Vibhavadi-Rangsit Road Ladyao
Jatujak
Bangkok
10900
Director NameMr Atikrai Chatikavanij
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityThai
StatusResigned
Appointed26 January 1996(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address23/1 Soi Yenakart 3
Yenakart Road Yannawa
Bangkok
10120
Director NameMaung Aung Htun
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleManaging Director
Correspondence Address225 Soi Charoenmitr Sukhumvit 63
Ekkamai Prakanong Bangkok 10110
Thailand
Foreign
Director NameMark Charles Bunting
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressErrington House
Humshaugh
Hexham
Northumberland
NE46 4HP
Secretary NameJennifer Margaret Lewis
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1998)
RoleCompany Director
Correspondence Address337 Warwick Road
Carlisle
Cumbria
CA1 2BS
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1999)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Secretary NameClement Douglas Halpin
NationalityIrish
StatusResigned
Appointed20 April 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address75 Lynwood Road
Ealing
London
W5 1JG
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMichael Archibald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2003)
RoleStockbroker
Correspondence Address47 North Street
Oundle
Peterborough
PE8 4AL
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2003)
RoleChartered Accountant
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 2003)
RoleChartered Accountant
Correspondence AddressThe Barn
54 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed21 October 2003(9 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 November 2003)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£292,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
30 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Accounts made up to 31 December 2003 (9 pages)
2 December 2003Company name changed marlin fund management LIMITED\certificate issued on 02/12/03 (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
21 November 2003Return made up to 14/10/03; full list of members (7 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director 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 (5 pages)
25 October 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
16 November 2002Return made up to 14/10/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 December 2001Return made up to 14/10/01; full list of members (6 pages)
24 October 2001Accounts made up to 31 December 2000 (11 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Return made up to 14/10/00; full list of members (6 pages)
23 May 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
21 January 2000Accounts made up to 31 December 1998 (12 pages)
9 November 1999Return made up to 14/10/99; full list of members (6 pages)
10 August 1999New director appointed (3 pages)
8 August 1999Director resigned (1 page)
21 April 1999Return made up to 14/10/98; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 2 suffolk lane london EC4R 0AT (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
13 March 1998Accounts made up to 31 December 1997 (10 pages)
9 March 1998Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 1998Director resigned (1 page)
28 August 1997Accounts made up to 31 December 1996 (11 pages)
19 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
17 April 1997Company name changed seamico marlin fund management ( U.K.) LIMITED\certificate issued on 18/04/97 (2 pages)
24 March 1997Director resigned (1 page)
10 November 1996Return made up to 14/10/96; no change of members (6 pages)
18 September 1996Director resigned (1 page)
2 September 1996Accounts made up to 31 December 1995 (13 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
16 February 1996Company name changed marlin fund management U.K. limi ted\certificate issued on 19/02/96 (3 pages)
1 November 1995Return made up to 14/10/95; no change of members (4 pages)
26 June 1995Accounts made up to 30 September 1994 (12 pages)
19 April 1995Director resigned;new director appointed (2 pages)
28 October 1993Incorporation (19 pages)