Company NameOmiris Networks Limited
Company StatusDissolved
Company Number03861786
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NameBroker-To-Broker Networks Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Hamilton Elswood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Holwood Park Avenue
Keston
Orpington
Kent
BR6 8NG
Director NameCharles Richard Giessen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 South Eaton Place
London
SW1W 9JJ
Director NameAlan Nicol Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Collingham Gardens
London
SW5 0HW
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA
Director NameMr Marcus Simon Ashley Grubb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address602 Milliners House
Eastfields Avenue
London
SW18 1LP
Secretary NameWilliam Robert Bithell
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Fawnbrake Avenue
London
SE24 0BY
Secretary NameCharles Richard Giessen
NationalityAmerican
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 South Eaton Place
London
SW1W 9JJ
Director NameJohn Christopher Hibbert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleAccountant
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Director NameFrederick Paul Phillips
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleInvestor
Correspondence AddressFlat 5
21 Evelyn Gardens
London
SW7 3BE
Director NameLinda Rosemary Stacey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2002)
RoleAccountant
Correspondence Address123 Tivoli Court
Rotherhithe Street
London
SE16 5UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£419,000
Gross Profit-£607,000
Net Worth-£20,304,000
Cash£2,000
Current Liabilities£3,602,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2007Dissolved (1 page)
8 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
8 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (6 pages)
5 February 2004Appointment of a voluntary liquidator (1 page)
3 February 2004Statement of affairs (12 pages)
29 January 2004Registered office changed on 29/01/04 from: hasilwood house 60 bishopsgate london EC2N 4AW (2 pages)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Moratorium end 19/12/03 (1 page)
10 January 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Full accounts made up to 31 December 2002 (19 pages)
5 January 2004Chairman's report (moratorium) (3 pages)
15 December 2003Form 1.11 moratorium start (1 page)
30 September 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
22 April 2003Full accounts made up to 31 December 2001 (20 pages)
15 January 2003Director resigned (1 page)
26 October 2002Return made up to 19/10/02; full list of members (8 pages)
18 September 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001New director appointed (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
22 December 2000Director resigned (1 page)
17 November 2000Return made up to 19/10/00; full list of members (7 pages)
11 May 2000Company name changed broker-to-broker networks limite d\certificate issued on 11/05/00 (3 pages)
2 May 2000Registered office changed on 02/05/00 from: 78 cannon street london EC4N 6HH (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 October 1999Secretary resigned (1 page)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Incorporation (20 pages)