Company NameOMER Limited
Company StatusDissolved
Company Number04688140
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Afzal Jamall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameNasim Fatima Jamall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57 at £1Erum Afzal Jamall
57.00%
Ordinary A
43 at £1Nasim Fatima Jamall
43.00%
Ordinary A

Financials

Year2014
Turnover£3,752
Gross Profit£3,752
Net Worth£1,340
Cash£10
Current Liabilities£553

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
24 September 2013Application to strike the company off the register (3 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 March 2013Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages)
21 March 2013Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(4 pages)
21 March 2013Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(4 pages)
21 March 2013Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages)
21 March 2013Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages)
21 March 2013Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(4 pages)
15 February 2013Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 15 February 2013 (2 pages)
15 February 2013Termination of appointment of Philip Cowman as a secretary (2 pages)
15 February 2013Termination of appointment of Philip Anthony Cowman as a secretary on 9 November 2012 (2 pages)
15 February 2013Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 15 February 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 September 2012Director's details changed for Dr Afzal Jamall on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Nasim Fatima Jamall on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Afzal Jamall on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Nasim Fatima Jamall on 14 September 2012 (2 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
3 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
12 July 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
12 July 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Return made up to 06/03/09; full list of members (4 pages)
4 April 2009Return made up to 06/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 06/03/08; full list of members (4 pages)
11 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 06/03/06; full list of members (3 pages)
13 April 2006Return made up to 06/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 06/03/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 06/03/04; full list of members (3 pages)
11 March 2004Return made up to 06/03/04; full list of members (3 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o mckenzie knight & partners l stretford road manchester lancashire M16 9BX (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o mckenzie knight & partners l stretford road manchester lancashire M16 9BX (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)