Company NameOmnii Security Group Limited
DirectorKenneth Charles Harris
Company StatusLiquidation
Company Number04188568
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NameBancroft & Harris Limited

Business Activity

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

Directors

Director NameKenneth Charles Harris
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleEngineer
Correspondence Address16 Manchester Close
Stevenage
Hertfordshire
SG1 4TQ
Director NameCharles Peter Bancroft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleResidential Property Developer
Correspondence AddressThe Old Vicarage
Church Street
Hertford
Hertfordshire
SG14 1EJ
Secretary NameCharles Peter Bancroft
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleResidential Property Developer
Correspondence AddressThe Old Vicarage
Church Street
Hertford
Hertfordshire
SG14 1EJ
Secretary NameMichael Arkadiusz Harris
NationalityBritish
StatusResigned
Appointed01 November 2001(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address16 Manchester Close
Stevenage
Hertfordshire
SG1 4TQ
Director NameChristopher Francis Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2003)
RoleTechnical Director
Correspondence Address2 Brigadier Hill
Enfield
Middlesex
EN2 0NQ
Secretary NameMr David Bruce Evans
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2002
Turnover£160,490
Gross Profit-£7,382
Net Worth-£97,085
Current Liabilities£197,510

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due11 April 2017 (overdue)

Filing History

18 June 2014Termination of appointment of David Evans as a secretary (2 pages)
18 June 2014Termination of appointment of David Evans as a secretary (2 pages)
17 July 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 8 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 8 July 2008 (5 pages)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
17 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators' statement of receipts and payments (5 pages)
7 August 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (6 pages)
2 February 2006Liquidators' statement of receipts and payments (6 pages)
2 February 2006Liquidators statement of receipts and payments (6 pages)
25 July 2005Liquidators' statement of receipts and payments (6 pages)
25 July 2005Liquidators' statement of receipts and payments (6 pages)
25 July 2005Liquidators statement of receipts and payments (6 pages)
14 January 2005Liquidators' statement of receipts and payments (5 pages)
14 January 2005Liquidators' statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators' statement of receipts and payments (6 pages)
21 July 2004Liquidators statement of receipts and payments (6 pages)
21 July 2004Liquidators' statement of receipts and payments (6 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Appointment of a voluntary liquidator (1 page)
16 July 2003Statement of affairs (6 pages)
16 July 2003Statement of affairs (6 pages)
16 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2003Registered office changed on 06/07/03 from: middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
6 July 2003Registered office changed on 06/07/03 from: middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Registered office changed on 21/11/01 from: 16 manchester close stevenage hertfordshire SG1 4TQ (1 page)
21 November 2001Registered office changed on 21/11/01 from: 16 manchester close stevenage hertfordshire SG1 4TQ (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001Company name changed bancroft & harris LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed bancroft & harris LIMITED\certificate issued on 25/10/01 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: the old vicarage church street hertford hertfordshire SG14 1EJ (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: the old vicarage church street hertford hertfordshire SG14 1EJ (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
28 March 2001Incorporation (15 pages)
28 March 2001Incorporation (15 pages)