Company NameOmni Capital Property Finance Limited
Company StatusDissolved
Company Number08552027
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Colin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB

Contact

Websitewww.omnicapital.co.uk
Telephone020 76919793
Telephone regionLondon

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Omni Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 23 June 2015 (1 page)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 23 June 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
26 May 2015Director's details changed for Mr Colin George Sanders on 31 May 2013 (2 pages)
26 May 2015Director's details changed for Mr Colin George Sanders on 31 May 2013 (2 pages)
12 May 2015Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
13 March 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
13 March 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
20 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
13 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
31 May 2013Incorporation (28 pages)
31 May 2013Incorporation (28 pages)