Company NameOmitec Group Limited
Company StatusDissolved
Company Number03561297
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NameCetimo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Jonathan Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Loxley
Warwick
CV35 9JS
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMichael Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2001)
RoleEngineer
Correspondence AddressLower Shockerwick Lodge
Box Road
Bath
Avon
BA1 7LP
Director NameEdward Dennis Lane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2005)
RoleAccountant
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Director NameJames William Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 1999)
RoleEngineer
Correspondence Address4 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Secretary NameEdward Dennis Lane
NationalityBritish
StatusResigned
Appointed18 May 1998(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2005)
RoleAccountant
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Director NameMr Jeremy Coward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Secretary NameMr Jeremy Coward
NationalityBritish
StatusResigned
Appointed23 August 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Director NameMr Helmut Ernst
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressContinental Aftermarket Gmbh Helfmann-Park 1
65760 Eschborn
Germany
Director NameMr Julian Anthony Soanes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Wroslyn Road
Freeland
Witney
Oxfordshire
OX29 8AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3,322,000
Cash£1,000
Current Liabilities£3,772,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (16 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (16 pages)
22 January 2016Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages)
19 January 2016Declaration of solvency (3 pages)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Declaration of solvency (3 pages)
12 January 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17,571.308
(3 pages)
12 January 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17,571.308
(3 pages)
30 November 2015Full accounts made up to 31 December 2014 (14 pages)
30 November 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
15 December 2014Aud res sect 519 (2 pages)
15 December 2014Aud res sect 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 17,571.308
(4 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 17,571.308
(4 pages)
5 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 17,571.308
(5 pages)
5 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 17,571.308
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 May 2013Termination of appointment of Jeremy Coward as a director (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a secretary (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a director (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a secretary (1 page)
15 April 2013Satisfaction of charge 3 in full (1 page)
15 April 2013Satisfaction of charge 2 in full (1 page)
15 April 2013Satisfaction of charge 3 in full (1 page)
15 April 2013Satisfaction of charge 2 in full (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
22 August 2012Appointment of Mr Helmut Ernst as a director (2 pages)
22 August 2012Appointment of Mr Helmut Ernst as a director (2 pages)
20 July 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
20 July 2012Appointment of Mr Paul Jonathan Jennings as a director (2 pages)
20 July 2012Appointment of Mr Paul Jonathan Jennings as a director (2 pages)
20 July 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
17 July 2012Appointment of Mr Julian Soanes as a director (2 pages)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
17 July 2012Appointment of Mr Julian Soanes as a director (2 pages)
30 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
30 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
25 August 2009Return made up to 10/08/09; full list of members (5 pages)
25 August 2009Gbp nc 19891/25000\06/11/06 (2 pages)
25 August 2009Capitals not rolled up (1 page)
25 August 2009Capitals not rolled up (1 page)
25 August 2009Gbp nc 19891/25000\06/11/06 (2 pages)
25 August 2009Return made up to 10/08/09; full list of members (5 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
6 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
6 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
22 December 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
22 December 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
31 August 2007Return made up to 10/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 August 2007Return made up to 10/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 March 2007Nc inc already adjusted 24/01/07 (1 page)
28 March 2007Nc inc already adjusted 24/01/07 (1 page)
2 March 2007Ad 24/01/07--------- £ si [email protected]=3930 £ ic 12141/16071 (2 pages)
2 March 2007Ad 24/01/07--------- £ si [email protected]=3930 £ ic 12141/16071 (2 pages)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
30 March 2006Location of debenture register (1 page)
30 March 2006Registered office changed on 30/03/06 from: hopton industrial estate london road devizes wiltshire SN10 2EU (1 page)
30 March 2006Registered office changed on 30/03/06 from: hopton industrial estate london road devizes wiltshire SN10 2EU (1 page)
30 March 2006Location of debenture register (1 page)
28 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
28 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Return made up to 10/08/05; full list of members (7 pages)
13 September 2005Return made up to 10/08/05; full list of members (7 pages)
4 July 2005Return made up to 11/05/05; full list of members (9 pages)
4 July 2005Return made up to 11/05/05; full list of members (9 pages)
1 June 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
1 June 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
10 May 2005£ ic 12167/12141 14/01/05 £ sr [email protected]=26 (1 page)
10 May 2005£ ic 12167/12141 14/01/05 £ sr [email protected]=26 (1 page)
13 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2005Ad 15/02/05--------- £ si [email protected]=250 £ ic 11917/12167 (2 pages)
5 April 2005Ad 15/02/05--------- £ si [email protected]=250 £ ic 11917/12167 (2 pages)
21 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 August 2004Return made up to 11/05/04; full list of members (7 pages)
11 August 2004Return made up to 11/05/04; full list of members (7 pages)
6 March 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
6 March 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
4 July 2003Nc inc already adjusted 26/06/03 (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2003Nc inc already adjusted 26/06/03 (1 page)
4 July 2003S-div 26/06/03 (1 page)
4 July 2003S-div 26/06/03 (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 June 2003Return made up to 11/05/03; change of members (7 pages)
16 June 2003Return made up to 11/05/03; change of members (7 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
11 July 2002Return made up to 11/05/02; full list of members (8 pages)
11 July 2002Return made up to 11/05/02; full list of members (8 pages)
12 March 2002Particulars of contract relating to shares (4 pages)
12 March 2002Particulars of contract relating to shares (4 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2002£ ic 11988/11619 23/01/02 £ sr 369@1=369 (1 page)
22 February 2002£ ic 11988/11619 23/01/02 £ sr 369@1=369 (1 page)
21 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 February 2002Ad 23/01/02--------- £ si 343@1=343 £ ic 11645/11988 (2 pages)
18 February 2002Ad 23/01/02--------- £ si 343@1=343 £ ic 11645/11988 (2 pages)
28 January 2002Ad 23/01/02--------- £ si 26@1=26 £ ic 11619/11645 (2 pages)
28 January 2002Ad 23/01/02--------- £ si 26@1=26 £ ic 11619/11645 (2 pages)
24 January 2002Resolutions
  • RES13 ‐ Agreement approved 08/08/01
(2 pages)
24 January 2002Resolutions
  • RES13 ‐ Agreement approved 08/08/01
(2 pages)
15 January 2002£ ic 13333/11619 08/08/01 £ sr 1714@1=1714 (1 page)
15 January 2002£ ic 13333/11619 08/08/01 £ sr 1714@1=1714 (1 page)
26 October 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
26 October 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
16 May 2001Return made up to 11/05/01; full list of members (8 pages)
16 May 2001Return made up to 11/05/01; full list of members (8 pages)
7 November 2000Company name changed cetimo LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed cetimo LIMITED\certificate issued on 08/11/00 (2 pages)
25 July 2000Full group accounts made up to 31 March 2000 (23 pages)
25 July 2000Full group accounts made up to 31 March 2000 (23 pages)
15 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Full group accounts made up to 31 March 1999 (23 pages)
8 September 1999Full group accounts made up to 31 March 1999 (23 pages)
21 June 1999Return made up to 11/05/99; full list of members (6 pages)
21 June 1999Return made up to 11/05/99; full list of members (6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: turner barratt quadrant house 20 broad street mall reading berkshire RG1 7QE (1 page)
25 September 1998Registered office changed on 25/09/98 from: turner barratt quadrant house 20 broad street mall reading berkshire RG1 7QE (1 page)
4 August 1998£ nc 100/15333 24/07/98 (1 page)
4 August 1998Ad 01/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
4 August 1998£ nc 100/15333 24/07/98 (1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
4 August 1998Ad 24/07/98--------- £ si 13253@1=13253 £ ic 80/13333 (2 pages)
4 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
4 August 1998Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
4 August 1998Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
4 August 1998Ad 01/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
4 August 1998Ad 24/07/98--------- £ si 13253@1=13253 £ ic 80/13333 (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
1 August 1998Particulars of mortgage/charge (17 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (17 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Registered office changed on 27/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
27 July 1998Registered office changed on 27/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
11 May 1998Incorporation (14 pages)
11 May 1998Incorporation (14 pages)