Company NameOmniplant Ltd.
Company StatusDissolved
Company Number03487969
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 4 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Michael Leslie Saunders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(9 months after company formation)
Appointment Duration16 years, 1 month (closed 18 November 2014)
RoleMachine Sales
Country of ResidenceEngland
Correspondence Address31 Oundle Avenue
Bushey
WD23 4QG
Secretary NameMr Mathew Francis Moran
NationalityBritish
StatusResigned
Appointed01 October 1998(9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 July 2014)
RoleMachinery Sales
Correspondence Address65 North Orbital Road
Denham
Uxbridge
Middlesex
UB9 5EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Oundle Avenue
Bushey
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

1 at £1Michael Saunders
50.00%
Ordinary
1 at £1Mr Mathew Francis Moran
50.00%
Ordinary

Financials

Year2014
Net Worth£1,737
Cash£2,050
Current Liabilities£805

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (3 pages)
22 July 2014Application to strike the company off the register (3 pages)
11 July 2014Termination of appointment of Mathew Moran as a secretary (1 page)
11 July 2014Termination of appointment of Mathew Moran as a secretary (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
22 October 2013Registered office address changed from 54 Fuller Close Bushey Hertfordshire WD23 4JD on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 54 Fuller Close Bushey Hertfordshire WD23 4JD on 22 October 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Secretary's details changed for Mr Mathew Francis Moran on 1 November 2012 (2 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Mr Mathew Francis Moran on 1 November 2012 (2 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Mr Mathew Francis Moran on 1 November 2012 (2 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Mr Mathew Francis Moran on 15 March 2011 (2 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Mr Mathew Francis Moran on 15 March 2011 (2 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Mr Mathew Francis Moran on 1 January 2011 (1 page)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Mr Mathew Francis Moran on 1 January 2011 (1 page)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Mr Mathew Francis Moran on 1 January 2011 (1 page)
15 November 2010Registered office address changed from 7 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 7 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 15 November 2010 (2 pages)
15 February 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (2 pages)
15 February 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Leslie Saunders on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Michael Leslie Saunders on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Michael Leslie Saunders on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 3 hamlet close bricket wood st albans herts AL2 3PP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 3 hamlet close bricket wood st albans herts AL2 3PP (1 page)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 January 2008Return made up to 02/01/08; no change of members (6 pages)
23 January 2008Return made up to 02/01/08; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 elm walk radlett hertfordshire WD7 8DP (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 elm walk radlett hertfordshire WD7 8DP (2 pages)
13 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 21 minister court frogmore hertfordshire AL2 2NF (1 page)
24 February 2005Registered office changed on 24/02/05 from: 21 minister court frogmore hertfordshire AL2 2NF (1 page)
28 January 2005Return made up to 02/01/05; full list of members (6 pages)
28 January 2005Return made up to 02/01/05; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 3 links drive radlett hertfordshire WD7 8BD (1 page)
17 June 2004Registered office changed on 17/06/04 from: 3 links drive radlett hertfordshire WD7 8BD (1 page)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 3 ashmeads court porters park drive shenley hertfordshire WD7 9JU (1 page)
26 September 2003Registered office changed on 26/09/03 from: 3 ashmeads court porters park drive shenley hertfordshire WD7 9JU (1 page)
10 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 January 2001Full accounts made up to 29 February 2000 (7 pages)
17 January 2001Full accounts made up to 29 February 2000 (7 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 02/01/00; full list of members (6 pages)
19 January 2000Return made up to 02/01/00; full list of members (6 pages)
12 July 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
12 July 1999Full accounts made up to 28 February 1999 (6 pages)
12 July 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
12 July 1999Full accounts made up to 28 February 1999 (6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
2 January 1998Incorporation (34 pages)
2 January 1998Incorporation (34 pages)