London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 August 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Matthew Alexander Clayson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kemsley Crescent Broughton Milton Keynes Buckinghamshire MK10 9LZ |
Director Name | Mr Timothy Francis Bloomfield |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerhall 2 Vicarage Road Staines Middlesex TW18 4YF |
Director Name | Mr Andrew Shane Nicholas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX |
Director Name | Mr Thomas Marano |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Antony Richard Marke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Registered Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Andrew Shane Nicholas 60.00% Ordinary |
---|---|
500 at £1 | Matthew Alexander Clayson 20.00% Ordinary |
500 at £1 | Timothy Francis Bloomfield 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,597,301 |
Gross Profit | £1,027,279 |
Net Worth | £660,731 |
Cash | £92,972 |
Current Liabilities | £1,022,600 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 August 2014 | Delivered on: 15 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
28 January 2020 | Change of details for Omni Serv Limited as a person with significant control on 23 January 2020 (2 pages) |
---|---|
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 October 2018 (26 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 October 2017 (27 pages) |
4 April 2018 | Full accounts made up to 30 November 2016 (36 pages) |
16 March 2018 | Notification of Omni Serv Limited as a person with significant control on 14 February 2017 (2 pages) |
15 March 2018 | Cessation of Matthew Alexander Clayson as a person with significant control on 14 February 2017 (1 page) |
15 March 2018 | Cessation of Andrew Shane Nicholas as a person with significant control on 14 February 2017 (1 page) |
15 March 2018 | Cessation of Timothy Francis Bloomfield as a person with significant control on 14 February 2017 (1 page) |
14 March 2018 | Notification of Matthew Alexander Clayson as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Notification of Timothy Francis Bloomfield as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Notification of Andrew Shane Nicholas as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page) |
23 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages) |
26 July 2017 | Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page) |
26 July 2017 | Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
8 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
8 December 2016 | Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
8 December 2016 | Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
7 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Thomas Marano as a director on 1 December 2016 (2 pages) |
6 December 2016 | Satisfaction of charge 088339720001 in full (1 page) |
6 December 2016 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 6 December 2016 (1 page) |
6 December 2016 | Satisfaction of charge 088339720001 in full (1 page) |
6 December 2016 | Appointment of Mr Thomas Marano as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Ernest Patterson as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr John David King as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Andrew Shane Nicholas as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Ernest Patterson as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Matthew Alexander Clayson as a director on 1 December 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Matthew Alexander Clayson as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Timothy Francis Bloomfield as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr John David King as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Antony Marke as a director on 1 December 2016 (2 pages) |
5 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Timothy Francis Bloomfield as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Antony Marke as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Andrew Shane Nicholas as a director on 1 December 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
22 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Mr Andrew Shane Nicholas as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Andrew Shane Nicholas as a director on 29 September 2014 (2 pages) |
15 August 2014 | Registration of charge 088339720001, created on 14 August 2014 (8 pages) |
15 August 2014 | Registration of charge 088339720001, created on 14 August 2014 (8 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
5 June 2014 | Appointment of Mr Timothy Francis Bloomfield as a director (2 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
5 June 2014 | Appointment of Mr Timothy Francis Bloomfield as a director (2 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
21 May 2014 | Company name changed ground transport solutions LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed ground transport solutions LIMITED\certificate issued on 21/05/14
|
7 January 2014 | Incorporation (35 pages) |
7 January 2014 | Incorporation (35 pages) |