Company NameOMIO Limited
Company StatusDissolved
Company Number07385055
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Weller
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameJane Marie Warwick
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU

Contact

Websitewww.omio.com
Telephone01233 314810
Telephone regionAshford (Kent)

Location

Registered AddressNotcutt House
36 Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Uswitch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Director's details changed for Mr Stephen Weller on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Stephen Weller on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 21 October 2013 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 21 October 2013 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Appointment of Mr Stephen Weller as a director (3 pages)
16 August 2013Termination of appointment of Neil Hutchinson as a director (2 pages)
16 August 2013Termination of appointment of Robert Murphy as a director (2 pages)
16 August 2013Termination of appointment of Jane Warwick as a secretary (2 pages)
16 August 2013Termination of appointment of Neil Hutchinson as a director (2 pages)
16 August 2013Termination of appointment of Robert Murphy as a director (2 pages)
16 August 2013Termination of appointment of Jane Warwick as a secretary (2 pages)
16 August 2013Appointment of Mr Stephen Weller as a director (3 pages)
24 October 2012Annual return made up to 23 September 2012 (15 pages)
24 October 2012Annual return made up to 23 September 2012 (15 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)