Company NameOmni Supplies Limited
Company StatusDissolved
Company Number02980237
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 5 months ago)
Dissolution Date13 August 1996 (27 years, 7 months ago)
Previous NameFoscom Limited

Directors

Director NameMr Alfred Alan Foster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMrs Joan Mary Foster
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Joan Mary Foster
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressCorner House
54 Vernon Road
Leigh-On-Sea
Essex
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
11 March 1996Application for striking-off (1 page)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
(6 pages)
19 October 1995Registered office changed on 19/10/95 from: unit 4 business centre london road ind pk baldock herts SG7 6NG (1 page)
16 June 1995Company name changed foscom LIMITED\certificate issued on 19/06/95 (4 pages)
30 May 1995Compulsory strike-off action has been discontinued (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)