Company NameOmniline Services Limited
Company StatusDissolved
Company Number03231821
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr John William Kent
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(14 years after company formation)
Appointment Duration8 years, 8 months (closed 26 March 2019)
RoleHead Of Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds 1 Lime Street
London
EC3M 7HA
Secretary NameMr Joe James Marinelli
StatusClosed
Appointed11 June 2018(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 March 2019)
RoleCompany Director
Correspondence AddressCouncil Secretariat Lloyds Of
London One Lime Street
London
EC3M 7HA
Director NameLloyds Nominees Director Limited (Corporation)
StatusClosed
Appointed12 August 2002(6 years after company formation)
Appointment Duration16 years, 7 months (closed 26 March 2019)
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Director NameJohn David Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleAccountant
Correspondence Address7 Hawth Way
Seaford
East Sussex
BN25 2NG
Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameNicolas Jonathon Phillips
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2002)
RoleChartered Surveyor
Correspondence Address22 Ashleigh Road
Horsham
West Sussex
RH12 2LF
Director NameDavid John Westby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RoleTreasurer
Correspondence Address9 Aldburgh Mews
London
W1M 5FB
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleFinancial Controller
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed30 September 1998(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameMrs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Secretary NameRichard James Betts
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address18 Royle Close
Chalfont St Peter
Gerrards Cross
Bucks
SL9 0BB
Director NameJohn Howard Mitchell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2009)
RoleManager
Correspondence Address12 St Marys Avenue
Shortlands
Bromley
Kent
BR2 0PR
Director NameStephen Mark Quiddington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address79a Hoe Lane
Ware
Hertfordshire
SG12 9NU
Secretary NameMr Peter David Spires
StatusResigned
Appointed16 May 2018(21 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 June 2018)
RoleCompany Director
Correspondence AddressCouncil Secretariat Lloyds Of
London One Lime Street
London
EC3M 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCouncil Secretariat Lloyds Of
London One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 August 1996Delivered on: 10 September 1996
Satisfied on: 15 February 2001
Persons entitled: The Sanwa Bank Limited (London Branch)(as Trustee for and on Behalf of the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the obligors (as defined) to the chargee or any of the beneficiaries on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (4 pages)
17 August 2018Full accounts made up to 31 December 2017 (14 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Peter David Spires as a secretary on 11 June 2018 (1 page)
12 June 2018Appointment of Mr Joe James Marinelli as a secretary on 11 June 2018 (2 pages)
17 May 2018Appointment of Mr Peter David Spires as a secretary on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of Richard James Betts as a secretary on 16 May 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
14 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
1 August 2013Director's details changed for Lloyds Nominees Director Limited on 22 July 2013 (1 page)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Director's details changed for Lloyds Nominees Director Limited on 22 July 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (10 pages)
3 July 2013Full accounts made up to 31 December 2012 (10 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (10 pages)
18 July 2011Full accounts made up to 31 December 2010 (10 pages)
1 October 2010Full accounts made up to 31 December 2009 (10 pages)
1 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 August 2010Termination of appointment of John Mitchell as a director (1 page)
5 August 2010Appointment of Mr John William Kent as a director (3 pages)
5 August 2010Appointment of Mr John William Kent as a director (3 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
5 August 2010Termination of appointment of John Mitchell as a director (1 page)
22 September 2009Full accounts made up to 31 December 2008 (10 pages)
22 September 2009Full accounts made up to 31 December 2008 (10 pages)
3 August 2009Return made up to 22/07/09; full list of members (6 pages)
3 August 2009Return made up to 22/07/09; full list of members (6 pages)
3 August 2009Secretary's change of particulars / richard betts / 01/07/2009 (1 page)
3 August 2009Secretary's change of particulars / richard betts / 01/07/2009 (1 page)
5 November 2008Return made up to 22/07/08; full list of members (7 pages)
5 November 2008Return made up to 22/07/08; full list of members (7 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2007Return made up to 22/07/07; full list of members (7 pages)
3 August 2007Return made up to 22/07/07; full list of members (7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (10 pages)
25 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
15 August 2002Return made up to 25/07/02; full list of members (7 pages)
15 August 2002Return made up to 25/07/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
15 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (13 pages)
21 September 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Return made up to 25/07/00; full list of members (7 pages)
3 August 2000Return made up to 25/07/00; full list of members (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 August 1999Return made up to 25/07/99; no change of members (5 pages)
4 August 1999Return made up to 25/07/99; no change of members (5 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 August 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1997Memorandum and Articles of Association (19 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1997Memorandum and Articles of Association (19 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
9 October 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
29 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: one lime street london EC3M 7HA (1 page)
29 July 1997Registered office changed on 29/07/97 from: one lime street london EC3M 7HA (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 September 1996Particulars of mortgage/charge (19 pages)
10 September 1996Particulars of mortgage/charge (19 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Registered office changed on 09/08/96 from: one lime street london EC3M 7HA (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: one lime street london EC3M 7HA (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
3 August 1996Memorandum and Articles of Association (17 pages)
3 August 1996Memorandum and Articles of Association (17 pages)
25 July 1996Incorporation (18 pages)
25 July 1996Incorporation (18 pages)