Company NameOmnitech Integrations Limited
Company StatusDissolved
Company Number03702597
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shahram Sean Tabatabai
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address290 Jaunell Avenue
Aptos
Ca95003
Secretary NameManchester Square Registrars Limited (Corporation)
StatusClosed
Appointed01 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2015)
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMr David John Greene-Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tall Elms Close
Bromley
BR2 0TJ
Secretary NameLynn Marie Greene-Taylor
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Tall Elms
Bromley
Kent
BR2 0HT
Director NameChristopher Messenger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Enabledware Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,075
Cash£7,787
Current Liabilities£15,862

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
31 January 2014Statement of affairs with form 4.19 (6 pages)
31 January 2014Statement of affairs with form 4.19 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 27 January 2014 (2 pages)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 August 2012Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages)
17 August 2012Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page)
17 August 2012Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages)
17 August 2012Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page)
17 August 2012Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page)
17 August 2012Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages)
17 August 2012Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page)
17 August 2012Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages)
17 August 2012Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages)
17 August 2012Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page)
17 August 2012Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page)
17 August 2012Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages)
10 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
18 January 2012Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,000
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,000
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,000
(3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom on 13 October 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2010Director's details changed for David John Greene-Taylor on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 292 Pickhurst Lane West Wickham Kent BR4 0HT Uk on 11 February 2010 (1 page)
11 February 2010Director's details changed for David John Greene-Taylor on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 292 Pickhurst Lane West Wickham Kent BR4 0HT Uk on 11 February 2010 (1 page)
2 September 2009Registered office changed on 02/09/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page)
2 September 2009Registered office changed on 02/09/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page)
28 April 2009Registered office changed on 28/04/2009 from melbury house, 34 southborough road, bickley bromley kent BR1 2EB (1 page)
28 April 2009Registered office changed on 28/04/2009 from melbury house, 34 southborough road, bickley bromley kent BR1 2EB (1 page)
28 January 2009Director's change of particulars / david greene-taylor / 25/11/2008 (2 pages)
28 January 2009Secretary's change of particulars / lynn greene-taylor / 25/11/2008 (2 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / david greene-taylor / 25/11/2008 (2 pages)
28 January 2009Secretary's change of particulars / lynn greene-taylor / 25/11/2008 (2 pages)
17 December 2008Return made up to 27/01/08; full list of members (3 pages)
17 December 2008Return made up to 27/01/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Registered office changed on 21/11/07 from: 292 pickhurst lane west wickham kent BR4 0HT (1 page)
21 November 2007Registered office changed on 21/11/07 from: 292 pickhurst lane west wickham kent BR4 0HT (1 page)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
14 February 2007Return made up to 27/01/06; full list of members (2 pages)
14 February 2007Return made up to 27/01/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 April 2005Return made up to 27/01/05; full list of members (6 pages)
15 April 2005Return made up to 27/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 April 2004Return made up to 27/01/04; full list of members (6 pages)
1 April 2004Return made up to 27/01/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 March 2003Return made up to 27/01/03; full list of members (6 pages)
12 March 2003Return made up to 27/01/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
20 March 2001Return made up to 27/01/01; full list of members (6 pages)
20 March 2001Return made up to 27/01/01; full list of members (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
1 August 2000 (5 pages)
1 August 2000 (5 pages)
30 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
27 January 1999Incorporation (16 pages)
27 January 1999Incorporation (16 pages)