Company NameOperational Marketing Company Limited
Company StatusDissolved
Company Number03208539
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glencoe Charles Harold Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPetit Berne 9a
2035 Corcelles
Switzerland
Secretary NameAshwell Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 15 July 2003)
Correspondence Address60 Market Square
Belize City
Belize
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameComberton Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address60 Market Square
Belize City
Belize
Foreign
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
23 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
7 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
7 June 1999Return made up to 06/06/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
17 July 1998Registered office changed on 17/07/98 from: three kings court 150 fleet street london EC4A 2DQ (1 page)
14 July 1998Return made up to 06/06/98; full list of members (6 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
13 August 1996New secretary appointed (2 pages)
6 June 1996Incorporation (14 pages)