Company NameOmnitech Consultants Limited
Company StatusDissolved
Company Number03045795
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamePotentialproof Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Ann Clark
NationalityBritish
StatusClosed
Appointed30 June 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Nicholas Darryl Fox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Windsor Road
Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 4AS
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbank
Hook Warsash
Southampton
Hampshire
SO31 9HH
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Nicholas James Rowe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCambridge House
Roydon
Harlow
Essex
CM19 5EA
Director NameMr Thomas Jeremy Rowe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1996)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWest Barn
The Green, Wickham Skeith
Eye
Suffolk
IP23 8LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
7 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
2 August 2004Amended accounts made up to 30 April 2003 (9 pages)
21 April 2004Return made up to 12/04/04; full list of members (3 pages)
27 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
14 April 2003Return made up to 12/04/03; full list of members (3 pages)
24 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
13 April 2001Return made up to 12/04/01; no change of members (2 pages)
14 August 2000Full accounts made up to 30 April 2000 (9 pages)
18 April 2000Return made up to 12/04/00; full list of members (4 pages)
16 December 1999Full accounts made up to 30 April 1999 (9 pages)
21 April 1999Return made up to 12/04/99; full list of members (9 pages)
19 August 1998Full accounts made up to 30 April 1998 (10 pages)
6 May 1998Return made up to 12/04/98; no change of members (7 pages)
8 October 1997Full accounts made up to 30 April 1997 (10 pages)
22 June 1997Return made up to 12/04/97; full list of members (8 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 1996Return made up to 12/04/96; full list of members (7 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (3 pages)
25 November 1996Company name changed potentialproof LIMITED\certificate issued on 26/11/96 (3 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
18 November 1996Registered office changed on 18/11/96 from: 33-34 chiswell street london EC1Y 4SE (1 page)
18 November 1996New director appointed (2 pages)
12 July 1995Secretary resigned (4 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Memorandum and Articles of Association (8 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 1995New secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 April 1995Incorporation (14 pages)