Company NameOmnicision Limited
Company StatusDissolved
Company Number05932888
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameFrancis Victor Louis Vanbever
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameFrancisco Javier Perez-Tasso Alonso
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NamePatrick Raymond Julienne Krekels
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2017)
RoleCorporate Lawyer
Country of ResidenceBelgium
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameRobert Ian Horobin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameValerie Renee Nadine Horobin
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Oxford Road
Farnborough
Hampshire
GU14 6QU
Secretary NameValerie Renee Nadine Horobin
NationalityFrench
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameAndrew Martyn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Balmoral Road
Willesden
London
NW2 5BG
Director NameBlanche Marcelle Georgine Marie Ghislaine Couteaux Petre
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameBlanche Marcelle Georgine Marie Ghislaine Couteaux Petre
StatusResigned
Appointed01 April 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecomplianceservices.swift.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£472,148
Cash£447,464
Current Liabilities£321,604

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (4 pages)
24 July 2017Application to strike the company off the register (4 pages)
4 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 April 2016Director's details changed for Francisco Javier Perez-Tasso Alonso on 1 October 2015 (2 pages)
1 April 2016Director's details changed for Francisco Javier Perez-Tasso Alonso on 1 October 2015 (2 pages)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page)
6 January 2016Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page)
6 January 2016Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 May 2014Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page)
2 May 2014Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary (2 pages)
2 May 2014Termination of appointment of Valerie Horobin as a secretary (1 page)
2 May 2014Appointment of Francis Victor Louis Vanbever as a director (2 pages)
2 May 2014Termination of appointment of Andrew Martyn as a director (1 page)
2 May 2014Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page)
2 May 2014Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director (2 pages)
2 May 2014Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director (2 pages)
2 May 2014Termination of appointment of Robert Horobin as a director (1 page)
2 May 2014Termination of appointment of Valerie Horobin as a secretary (1 page)
2 May 2014Appointment of Francis Victor Louis Vanbever as a director (2 pages)
2 May 2014Termination of appointment of Robert Horobin as a director (1 page)
2 May 2014Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page)
2 May 2014Appointment of Francisco Javier Perez-Tasso Alonso as a director (2 pages)
2 May 2014Termination of appointment of Andrew Martyn as a director (1 page)
2 May 2014Appointment of Francisco Javier Perez-Tasso Alonso as a director (2 pages)
2 May 2014Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary (2 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Director's details changed for Andrew Martyn on 12 September 2011 (3 pages)
4 October 2011Director's details changed for Andrew Martyn on 12 September 2011 (3 pages)
4 October 2011Director's details changed for Robert Ian Horobin on 12 September 2011 (3 pages)
4 October 2011Secretary's details changed for Valerie Renee Nadine Horobin on 12 September 2011 (2 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Valerie Renee Nadine Horobin on 12 September 2011 (2 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Robert Ian Horobin on 12 September 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Director's details changed for Robert Ian Horobin on 12 September 2010 (2 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Robert Ian Horobin on 12 September 2010 (2 pages)
30 September 2010Director's details changed for Andrew Martyn on 12 September 2010 (2 pages)
30 September 2010Director's details changed for Andrew Martyn on 12 September 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Appointment terminated director valerie horobin (1 page)
22 April 2008Appointment terminated director valerie horobin (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)