Company NameOmnilex Limited
Company StatusDissolved
Company Number03388125
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameRockfield Stewart Limited

Business Activity

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

Directors

Director NameDiana Avril Harris-Deans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressBrinkwells
Storringon Road
Thakeham
RH20 3EQ
Director NameJames Alexander Stewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressBrinkwells
Storringon Road
Thakeham
RH20 3EQ
Secretary NameJames Alexander Stewart
NationalityBritish
StatusClosed
Appointed09 July 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressBrinkwells
Storringon Road
Thakeham
RH20 3EQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address115
Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£86,324
Net Worth£148,642
Cash£166,255
Current Liabilities£20,024

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
28 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
8 September 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 17/06/05; full list of members (7 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
26 June 2003Return made up to 17/06/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Return made up to 17/06/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 June 2000 (8 pages)
29 June 2000Return made up to 17/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 June 1999Return made up to 17/06/99; no change of members (4 pages)
14 March 1999Full accounts made up to 30 June 1998 (7 pages)
10 July 1998Return made up to 17/06/98; full list of members (6 pages)
27 July 1997Registered office changed on 27/07/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
16 July 1997Company name changed chargeframe services LIMITED\certificate issued on 17/07/97 (2 pages)
17 June 1997Incorporation (16 pages)