Download leads from Nexok and grow your business. Find out more

Omni Kleen Ltd

Documents

Total Documents158
Total Pages416

Filing History

4 March 2013Final Gazette dissolved following liquidation
4 March 2013Final Gazette dissolved via compulsory strike-off
4 March 2013Final Gazette dissolved following liquidation
4 December 2012Completion of winding up
4 December 2012Completion of winding up
15 March 2012Order of court to wind up
15 March 2012Order of court to wind up
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 98,091
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 98,091
3 October 2011Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011
3 October 2011Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011
3 October 2011Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011
1 October 2011Total exemption small company accounts made up to 31 March 2011
1 October 2011Total exemption small company accounts made up to 31 March 2011
1 September 2011Company name changed okfranchisegroup.com LTD\certificate issued on 01/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-31
1 September 2011Company name changed okfranchisegroup.com LTD\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
18 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-01
18 October 2010Company name changed omni kleen group LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
18 October 2010Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 18 October 2010
18 October 2010Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 18 October 2010
22 September 2010Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 22 September 2010
22 September 2010Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 22 September 2010
22 September 2010Director's details changed for Mr Kevyn Michael Lloyd on 22 September 2010
22 September 2010Director's details changed for Mr Kevyn Michael Lloyd on 22 September 2010
23 August 2010Appointment of Mr Gareth David Lloyd as a secretary
23 August 2010Appointment of Mr Gareth David Lloyd as a secretary
12 May 2010Director's details changed for Mr Kevyn Michael Lloyd on 12 May 2010
12 May 2010Director's details changed for Mr Kevyn Michael Lloyd on 12 May 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
20 January 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN United Kingdom on 20 January 2010
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
20 January 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN United Kingdom on 20 January 2010
20 January 2010Director's details changed for Mr Kevyn Michael Lloyd on 28 November 2009
20 January 2010Director's details changed for Mr Kevyn Michael Lloyd on 28 November 2009
30 January 2009Total exemption small company accounts made up to 31 March 2008
30 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Location of register of members
12 January 2009Registered office changed on 12/01/2009 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
12 January 2009Director's change of particulars / kevyn lloyd / 28/11/2008
12 January 2009Return made up to 29/11/08; full list of members
12 January 2009Location of debenture register
12 January 2009Location of register of members
12 January 2009Appointment Terminated Secretary carolyn green
12 January 2009Location of debenture register
12 January 2009Appointment terminated secretary carolyn green
12 January 2009Director's Change of Particulars / kevyn lloyd / 28/11/2008 / HouseName/Number was: , now: 1; Street was: 1 omni kleen building, now: omni kleen house; Area was: mwyndy, now: mwyndy cross; Country was: , now: united kingdom
12 January 2009Registered office changed on 12/01/2009 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
12 January 2009Return made up to 29/11/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
27 December 2007Director's particulars changed
27 December 2007Location of debenture register
27 December 2007Location of register of members
27 December 2007Registered office changed on 27/12/07 from: omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
27 December 2007Registered office changed on 27/12/07 from: omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
27 December 2007Location of register of members
27 December 2007Return made up to 29/11/07; full list of members
27 December 2007Location of debenture register
27 December 2007Return made up to 29/11/07; full list of members
27 December 2007Director's particulars changed
23 May 2007Total exemption full accounts made up to 31 March 2006
23 May 2007Total exemption full accounts made up to 31 March 2006
10 January 2007Return made up to 29/11/06; full list of members
10 January 2007Registered office changed on 10/01/07 from: mwyndy industrial estate mwyndy pontyclun mid glamorgan CF72 8PN
10 January 2007Registered office changed on 10/01/07 from: mwyndy industrial estate mwyndy pontyclun mid glamorgan CF72 8PN
10 January 2007Return made up to 29/11/06; full list of members
21 June 2006Company name changed omni-kleen LTD\certificate issued on 21/06/06
21 June 2006Company name changed omni-kleen LTD\certificate issued on 21/06/06
11 May 2006Secretary resigned
11 May 2006Secretary resigned
11 May 2006Director resigned
11 May 2006New secretary appointed
11 May 2006Director resigned
11 May 2006New secretary appointed
10 May 2006Total exemption small company accounts made up to 31 March 2005
10 May 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Return made up to 29/11/05; full list of members
26 January 2006Secretary's particulars changed;director's particulars changed
26 January 2006Secretary's particulars changed;director's particulars changed
26 January 2006Return made up to 29/11/05; full list of members
30 July 2005Total exemption small company accounts made up to 31 March 2004
30 July 2005Total exemption small company accounts made up to 31 March 2004
4 January 2005Return made up to 29/11/04; full list of members
4 January 2005Return made up to 29/11/04; full list of members
13 August 2004Director resigned
13 August 2004Director resigned
3 August 2004Total exemption small company accounts made up to 31 March 2003
3 August 2004Total exemption small company accounts made up to 31 March 2003
30 December 2003Return made up to 29/11/03; full list of members
30 December 2003Return made up to 29/11/03; full list of members
12 December 2003New director appointed
12 December 2003New director appointed
7 August 2003Total exemption small company accounts made up to 31 March 2002
7 August 2003Total exemption small company accounts made up to 31 March 2002
23 December 2002New secretary appointed
23 December 2002Director resigned
23 December 2002Secretary resigned
23 December 2002Director resigned
23 December 2002Secretary resigned
23 December 2002Director resigned
23 December 2002Director resigned
23 December 2002New secretary appointed
20 December 2002Return made up to 29/11/02; full list of members
20 December 2002Return made up to 29/11/02; full list of members
19 April 2002Director resigned
19 April 2002Director resigned
15 February 2002Registered office changed on 15/02/02 from: 8 craven lane southam warwickshire CV47 1UU
15 February 2002Registered office changed on 15/02/02 from: 8 craven lane southam warwickshire CV47 1UU
6 December 2001Return made up to 29/11/01; full list of members
6 December 2001Return made up to 29/11/01; full list of members
9 November 2001Particulars of mortgage/charge
9 November 2001Particulars of mortgage/charge
30 October 2001Accounts for a dormant company made up to 31 March 2001
30 October 2001Accounts made up to 31 March 2001
6 August 2001Accounting reference date extended from 30/11/00 to 31/03/01
6 August 2001Accounting reference date extended from 30/11/00 to 31/03/01
10 July 2001Compulsory strike-off action has been discontinued
10 July 2001Compulsory strike-off action has been discontinued
6 July 2001Return made up to 29/11/00; full list of members
6 July 2001Return made up to 29/11/00; full list of members
26 June 2001First Gazette notice for compulsory strike-off
26 June 2001First Gazette notice for compulsory strike-off
22 February 2001New director appointed
22 February 2001New director appointed
22 February 2001Ad 12/02/01-16/02/01 £ si 98@1=98 £ ic 2/100
22 February 2001Ad 12/02/01-16/02/01 £ si 98@1=98 £ ic 2/100
21 February 2001New director appointed
21 February 2001New director appointed
19 December 2000Registered office changed on 19/12/00 from: ingles manor castle hill avenue folkestone kent CT20 2RD
19 December 2000Registered office changed on 19/12/00 from: ingles manor castle hill avenue folkestone kent CT20 2RD
3 November 2000Company name changed bin cleaning service LIMITED\certificate issued on 06/11/00
3 November 2000Company name changed bin cleaning service LIMITED\certificate issued on 06/11/00
11 October 2000Director resigned
11 October 2000Secretary resigned
11 October 2000Secretary resigned
11 October 2000New director appointed
11 October 2000Registered office changed on 11/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
11 October 2000New director appointed
11 October 2000Director resigned
11 October 2000New secretary appointed
11 October 2000Registered office changed on 11/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
11 October 2000New director appointed
11 October 2000New director appointed
11 October 2000New director appointed
11 October 2000New director appointed
11 October 2000New secretary appointed
30 January 2000New director appointed
30 January 2000Director resigned
30 January 2000Director resigned
30 January 2000New director appointed
29 November 1999Incorporation
29 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing