Company NameOmni Asset Management Ltd
Company StatusDissolved
Company Number07448857
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Sarah Louise Funnell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4th Floor, 15 Golden Square
London
W1F 9JG
Director NameMr John Charles Corry Ferguson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Pook Reed Lane
Heathfield
East Sussex
TN21 0AU
Director NameEmma Elizabeth Ryan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceGb-Eng
Correspondence Address77a Upper Wickham Lane
Welling
Kent
DA16 3AF
Director NameMr James Weaver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
5 Golden Square
London
W1F 9BS

Location

Registered Address4th Floor, 15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Steven Clark
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
20 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 December 2019Registered office address changed from 6th Floor, 7 Air Street London W1B 5AD England to 4th Floor, 15 Golden Square London W1F 9JG on 18 December 2019 (1 page)
9 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
18 February 2019Registered office address changed from 7 6th Floor, 7 Air Street London W1B 5AD England to 6th Floor, 7 Air Street London W1B 5AD on 18 February 2019 (1 page)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
16 October 2018Registered office address changed from 5th Floor 5 Golden Square London W1F 9BS to 7 6th Floor, 7 Air Street London W1B 5AD on 16 October 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 April 2018Cessation of Sarah Louise Funnell as a person with significant control on 3 April 2018 (1 page)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Notification of Steven Andrew Clark as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Steven Andrew Clark as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of James Weaver as a director on 1 July 2014 (1 page)
23 July 2014Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of James Weaver as a director on 1 July 2014 (1 page)
23 July 2014Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of James Weaver as a director on 1 July 2014 (1 page)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 February 2013Registered office address changed from 4 Fore Street London EC2Y 5DB United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 4 Fore Street London EC2Y 5DB United Kingdom on 21 February 2013 (1 page)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 January 2012Termination of appointment of Emma Ryan as a director (1 page)
19 January 2012Termination of appointment of Emma Ryan as a director (1 page)
19 January 2012Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom on 19 January 2012 (1 page)
19 January 2012Termination of appointment of John Ferguson as a director (1 page)
19 January 2012Termination of appointment of John Ferguson as a director (1 page)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
15 December 2011Appointment of Mr James Weaver as a director (2 pages)
15 December 2011Appointment of Mr James Weaver as a director (2 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)