Company NameOmen Limited
Company StatusDissolved
Company Number03559307
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Michaelides
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RolePortfolio Manager
Correspondence AddressKleine Houtweg 49
Haarlem
2012cc
Secretary NameNona Ghavami Shahidi
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Berriedale House
251-255 Kingsway
Hove
East Sussex
BN3 4HD
Secretary NameMs Karen Fraser
NationalityBritish
StatusResigned
Appointed09 November 1998(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address43 Courtfield Gardens
London
SW5 0LZ
Secretary NameMr Justin Dale Hindle
NationalityIrish
StatusResigned
Appointed01 June 2005(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cranbury Road
London
Greater London
SW6 2NT
Director NameMr Justin Dale Hindle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2011(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Cranbury Road
London
Greater London
SW6 2NT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Paul Michaelides
50.00%
Ordinary A
50 at £1Justin Hindle
25.00%
Ordinary B
50 at £1Lara Diaz Montero
25.00%
Ordinary B

Financials

Year2014
Net Worth£63,944
Cash£70,694
Current Liabilities£8,737

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (1 page)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
30 September 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
4 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Director's details changed for Paul Michaelides on 5 May 2017 (2 pages)
30 May 2017Director's details changed for Paul Michaelides on 5 May 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Termination of appointment of Justin Hindle as a secretary (1 page)
22 February 2012Termination of appointment of Justin Hindle as a secretary (1 page)
22 February 2012Termination of appointment of Justin Hindle as a director (1 page)
22 February 2012Termination of appointment of Justin Hindle as a director (1 page)
22 February 2012Registered office address changed from 44 Cranbury Road London Greater London SW6 2NT on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 44 Cranbury Road London Greater London SW6 2NT on 22 February 2012 (1 page)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 March 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200
(3 pages)
7 March 2011Appointment of Mr. Justin Dale Hindle as a director (2 pages)
7 March 2011Appointment of Mr. Justin Dale Hindle as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200
(3 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages)
24 August 2010Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages)
24 August 2010Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 07/05/09; full list of members (3 pages)
10 June 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Secretary's change of particulars / justin hindle / 07/01/2009 (1 page)
8 January 2009Secretary's change of particulars / justin hindle / 07/01/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from box 43 235 earls court road london SW5 9FE (1 page)
5 January 2009Registered office changed on 05/01/2009 from box 43 235 earls court road london SW5 9FE (1 page)
22 July 2008Return made up to 07/05/08; full list of members (3 pages)
22 July 2008Return made up to 07/05/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 October 2007Return made up to 07/05/07; full list of members (2 pages)
30 October 2007Return made up to 07/05/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 August 2006Return made up to 07/05/06; no change of members (4 pages)
22 August 2006Return made up to 07/05/06; no change of members (4 pages)
20 July 2006Return made up to 23/05/06; full list of members (6 pages)
20 July 2006Return made up to 23/05/06; full list of members (6 pages)
29 November 2005Return made up to 07/05/05; full list of members (5 pages)
29 November 2005Return made up to 07/05/05; full list of members (5 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
16 June 2004Return made up to 07/05/04; no change of members (4 pages)
16 June 2004Return made up to 07/05/04; no change of members (4 pages)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 July 2003Return made up to 07/05/03; change of members (4 pages)
31 July 2003Return made up to 07/05/03; change of members (4 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 June 2002Return made up to 07/05/02; full list of members (5 pages)
29 June 2002Return made up to 07/05/02; full list of members (5 pages)
14 June 2001Return made up to 07/05/01; no change of members (5 pages)
14 June 2001Return made up to 07/05/01; no change of members (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2001Return made up to 07/05/00; full list of members (5 pages)
22 March 2001Return made up to 07/05/99; full list of members (5 pages)
22 March 2001Return made up to 07/05/00; full list of members (5 pages)
22 March 2001Return made up to 07/05/99; full list of members (5 pages)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
13 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 December 1999Registered office changed on 21/12/99 from: flat 3 43 courtfield gardens south kensington london SW5 0LZ (1 page)
21 December 1999Registered office changed on 21/12/99 from: flat 3 43 courtfield gardens south kensington london SW5 0LZ (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: enterprise house 197-201 church road hove sussex BN23 1AH (1 page)
25 July 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 1998Registered office changed on 25/07/98 from: enterprise house 197-201 church road hove sussex BN23 1AH (1 page)
25 July 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
7 May 1998Incorporation (14 pages)
7 May 1998Incorporation (14 pages)