Omnium Holdings Limited
Private Limited Company
Omnium Holdings Limited
76 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DR
Company Name | Omnium Holdings Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 06132771 |
---|
Incorporation Date | 1 March 2007 |
---|
Dissolution Date | 17 November 2015 (active for 8 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | 1 March 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Haltemprice and Howden |
---|
Region | Yorkshire and The Humber |
---|
County | East Riding of Yorkshire |
---|
Built Up Area | Brough (East Riding of Yorkshire) |
---|
Parish | North Ferriby |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 1 March 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 August 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 August 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—