Company NameOrimos Limited
Company StatusDissolved
Company Number04287805
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joseph Thomas Martin Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Court Lane
London
SE21 7EA
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusClosed
Appointed06 February 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2011)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2011)
RoleLawyer
Country of ResidenceIreland
Correspondence Address41 Church Street
Howth
Co Dublin
Ireland
Director NameGuido Hagemann
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleManaging Director
Correspondence AddressLes Marines D17
Villeneuve
Vaud
Ch1844
Switzerland
Director NamePatrick Laflamme Duval
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleMarketing Director
Correspondence Address3792 Le Marie Apt 204
Sainte-Foy
Quebec
Scotland
G1x 4w6
Canada
Secretary NameGuido Hagemann
NationalityGerman
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleManaging Director
Correspondence AddressLes Marines D17
Villeneuve
Vaud
Ch1844
Switzerland
Director NameHarpreet Grewal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address9 Beaufort Road
Ealing
London
W5 3EB
Director NameDietrich Wolf
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(9 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 July 2010)
RoleCompany Director
Correspondence Address27 Lawrence Road
Richmond
Surrey
TW10 7LW
Secretary NameHarpreet Grewal
NationalityBritish
StatusResigned
Appointed01 July 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address9 Beaufort Road
Ealing
London
W5 3EB
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameAlberto Ottonlenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2008)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address26 Floor
30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
25 September 2010Annual return made up to 14 September 2010
Statement of capital on 2010-09-25
  • GBP 2,000
(14 pages)
25 September 2010Annual return made up to 14 September 2010
Statement of capital on 2010-09-25
  • GBP 2,000
(14 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2010Termination of appointment of Dietrich Wolf as a director (2 pages)
20 July 2010Appointment of Aram Hoare as a director (3 pages)
20 July 2010Appointment of Aram Hoare as a director (3 pages)
20 July 2010Termination of appointment of Dietrich Wolf as a director (2 pages)
25 March 2010Director's details changed for Mr Joe Nicholson on 30 April 2008 (1 page)
25 March 2010Director's details changed for Mr Joe Nicholson on 30 April 2008 (1 page)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
25 March 2009Appointment Terminated Director alberto ottolenghi (1 page)
20 March 2009Director appointed alberto ottolenghi (2 pages)
20 March 2009Director appointed alberto ottolenghi (2 pages)
19 March 2009Appointment Terminated Director alberto ottonlenghi (1 page)
19 March 2009Appointment terminated director alberto ottonlenghi (1 page)
10 March 2009Registered office changed on 10/03/2009 from 116 college road harrow middlesex HA1 1BQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 116 college road harrow middlesex HA1 1BQ (1 page)
5 November 2008Return made up to 14/09/08; full list of members (4 pages)
5 November 2008Return made up to 14/09/08; full list of members (4 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 14/09/07; full list of members (2 pages)
6 November 2007Return made up to 14/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (3 pages)
31 October 2006Return made up to 14/09/06; full list of members (2 pages)
31 October 2006Return made up to 14/09/06; full list of members (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005Return made up to 14/09/05; full list of members (7 pages)
5 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 14/09/04; full list of members (5 pages)
9 December 2004Return made up to 14/09/04; full list of members (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 January 2004Registered office changed on 30/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
30 January 2004Registered office changed on 30/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Return made up to 14/09/03; full list of members (5 pages)
8 September 2003Return made up to 14/09/03; full list of members (5 pages)
10 October 2002Return made up to 14/09/02; full list of members (5 pages)
10 October 2002Return made up to 14/09/02; full list of members (5 pages)
28 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG (1 page)
6 November 2001Registered office changed on 06/11/01 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG (1 page)
14 September 2001Incorporation (15 pages)
14 September 2001Incorporation (15 pages)