Company NameOmni Research Limited
Company StatusDissolved
Company Number03758998
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameOmni Research And Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Joseph Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressPippin Cottage Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DR
Secretary NameJames Andrew Octavius Wallace
NationalityBritish
StatusClosed
Appointed27 April 2006(7 years after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address53 High Street
Kintbury
Hungerford
Berkshire
RG17 9TL
Director NameMrs Julia Christine Knowles
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleTrainee Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Cottage
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DR
Secretary NameMr Robert Joseph Knowles
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressPippin Cottage Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DR
Director NameJoseph Dan Beiny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2005)
RoleConsultant
Correspondence AddressFlat 208 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChequers
Watling Lane Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
31 October 2006Return made up to 26/04/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
4 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
17 June 2005Return made up to 26/04/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 December 2002 (8 pages)
24 June 2003Return made up to 26/04/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
23 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
9 January 2003New director appointed (2 pages)
23 December 2002Ad 13/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 December 2002Director resigned (1 page)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 March 2002Company name changed omni research and consulting lim ited\certificate issued on 27/03/02 (2 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 July 2001Return made up to 26/04/01; full list of members (6 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
26 February 2001Full accounts made up to 30 April 2000 (6 pages)
26 February 2001Return made up to 26/04/00; full list of members (6 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Incorporation (17 pages)