Company NameOmni Property Limited
Company StatusDissolved
Company Number03194807
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameSheffcard UK Limited

Business Activity

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

Directors

Director NameMr Stewart Philip Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 30 January 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address120 London Road
Sevenoaks
Kent
TN13 1BA
Secretary NameStewart Davis
StatusClosed
Appointed04 May 2011(15 years after company formation)
Appointment Duration6 years, 9 months (closed 30 January 2018)
RoleCompany Director
Correspondence Address120 London Road
Sevenoaks
Kent
TN13 1BA
Director NameFidelity Anne Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 12 June 2002)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Director NameMr Martin Wynell Lee Weston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2002)
RoleLawyer And Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Secretary NameFidelity Anne Simpson
NationalityBritish
StatusResigned
Appointed21 May 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2002)
RoleConsultant And Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Director NameStewart Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower St. Clere
Heaverham, Kemsing
Sevenoaks
TN15 6NL
Secretary NameJane Elizabeth Davis
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 August 2002)
RoleSecretary
Correspondence AddressLower St Clere
Heaverham Kemsing
Sevenoaks
Kent
TN15 6NL
Director NameRoy Frederick Thompson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressWest Wing Brasted Place
High St Brasted
Westerham
Kent
TN16 1JE
Secretary NameJennifer Mary Cousins
NationalityBritish
StatusResigned
Appointed30 August 2002(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 May 2011)
RoleCo Secretary
Correspondence AddressPaines Farm Row Dow Lane
Otford
Sevenoaks
Kent
TN15 6XN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone01732 746035
Telephone regionSevenoaks

Location

Registered AddressC/O Obwh
Numeric House 98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 March 2011Delivered on: 22 March 2011
Persons entitled: Jane Elizabeth Davis John Bradley Kelynack Alison Ann Swift

Classification: Equitable charge
Secured details: All monies due or to become due from the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the benefit of the interest of the company in an agreement for lease dated 25/6/2001 relating to the property being l/h interest in the six flats to be constructed pursauant to the agreement for lease within the roof space of the building k/a 43 bartholomew close london t/no. NGL747023 see image for full details.
Part Satisfied
13 January 2010Delivered on: 26 January 2010
Satisfied on: 13 May 2011
Persons entitled: Bar Contract Services Limited

Classification: Equitable charge
Secured details: All monies due or to become due from omni property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the benefit of the interest of the company in an agreement for lease dated 25/6/2001 relating to the right to acquire plots 3 and 4 at 43 bartholomew close london see image for full details.
Fully Satisfied
16 October 1996Delivered on: 25 October 1996
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 October 1996Delivered on: 25 October 1996
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chapel house 18 hatton place london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 July 2014Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
15 July 2014Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page)
29 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page)
29 October 2012Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages)
29 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page)
29 October 2012Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages)
29 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 October 2012Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Director's change of particulars / stewart davis / 03/05/2006 (1 page)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / stewart davis / 03/05/2006 (1 page)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Director's change of particulars / stewart davis / 05/09/2005 (1 page)
13 May 2008Director's change of particulars / stewart davis / 05/09/2005 (1 page)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
20 June 2005Return made up to 03/05/05; full list of members (6 pages)
20 June 2005Return made up to 03/05/05; full list of members (6 pages)
17 June 2005Full accounts made up to 31 March 2005 (5 pages)
17 June 2005Full accounts made up to 31 March 2005 (5 pages)
18 June 2004Full accounts made up to 31 March 2004 (5 pages)
18 June 2004Full accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 03/05/04; full list of members (6 pages)
11 June 2004Return made up to 03/05/04; full list of members (6 pages)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
26 June 2003Return made up to 03/05/03; full list of members (6 pages)
26 June 2003Return made up to 03/05/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 May 2000Return made up to 03/05/00; full list of members (6 pages)
8 May 2000Return made up to 03/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 03/05/99; no change of members (4 pages)
30 April 1999Return made up to 03/05/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
29 April 1998Return made up to 03/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
29 April 1998Return made up to 03/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
22 September 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 May 1997Return made up to 03/05/97; full list of members (6 pages)
6 May 1997Return made up to 03/05/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 3 chesham street london SW1X 8ND (1 page)
11 April 1997Registered office changed on 11/04/97 from: 3 chesham street london SW1X 8ND (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
27 June 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1996Director resigned (2 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Registered office changed on 07/06/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996Registered office changed on 07/06/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New director appointed (1 page)
3 May 1996Incorporation (17 pages)
3 May 1996Incorporation (17 pages)