Company NameOmerta Partners Limited
Company StatusDissolved
Company Number04478270
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jason Barrie Mort
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleHead Hunter
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Michael James Hindley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 30 October 2018)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address16 Stevenage Road
Fulham
London
SW6 6ES
Secretary NameTayler Bradshaw (Corporation)
StatusClosed
Appointed05 July 2002(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameJohn Robert Goodall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleHead Hunter
Correspondence Address18 Anley Road
London
W14 0BY
Director NameMr David Burland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2007)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address124 Cranbrook Road
London
W4 2LJ

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

867 at £0.01Michael James Hindley
8.67%
Ordinary C
4.9k at £0.01Sip Trustees LTD
48.50%
Ordinary E
1.8k at £0.01John Robert Goodall
17.81%
Ordinary B
1.3k at £0.01Jason Barrie Mort
13.14%
Ordinary A
1.2k at £0.01David William Burland
11.88%
Ordinary D

Financials

Year2014
Net Worth-£82
Cash£824
Current Liabilities£907

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 April 2006Delivered on: 28 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (4 pages)
23 August 2017Notification of Jason Barrie Mort as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Jason Barrie Mort as a person with significant control on 23 August 2017 (2 pages)
22 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
10 January 2013Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Director's details changed for Mr Michael James Hindley on 26 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Michael James Hindley on 26 August 2011 (2 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Michael James Hindley on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Michael James Hindley on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Michael James Hindley on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Michael James Hindley on 19 July 2010 (2 pages)
5 February 2010Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages)
4 December 2009Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2009Gbp nc 1200/3200\29/06/09 (2 pages)
24 September 2009Gbp nc 1200/3200\29/06/09 (2 pages)
19 August 2009Return made up to 05/07/09; full list of members (5 pages)
19 August 2009Return made up to 05/07/09; full list of members (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
7 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2008Return made up to 05/07/08; full list of members (4 pages)
9 December 2008Return made up to 05/07/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
1 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Resolutions
  • RES13 ‐ Sub div 05/07/02
(1 page)
10 October 2006Nc inc already adjusted 05/01/05 (1 page)
10 October 2006Ad 05/07/02--------- £ si 2@1 (2 pages)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Ad 05/07/02--------- £ si 2@1 (2 pages)
10 October 2006S-div 05/07/02 (1 page)
10 October 2006Nc inc already adjusted 05/01/05 (1 page)
10 October 2006S-div 05/01/05 (1 page)
10 October 2006Resolutions
  • RES13 ‐ Sub div 05/07/02
(1 page)
10 October 2006S-div 05/07/02 (1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006S-div 05/01/05 (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 05/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 05/07/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 July 2005Return made up to 05/07/05; full list of members (3 pages)
28 July 2005Return made up to 05/07/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
1 February 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
12 July 2004Return made up to 05/07/04; full list of members (9 pages)
12 July 2004Return made up to 05/07/04; full list of members (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
23 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 September 2002Ad 05/07/02--------- £ si 77@1=77 £ ic 2/79 (2 pages)
24 September 2002Ad 05/07/02--------- £ si 19@1=19 £ ic 79/98 (2 pages)
24 September 2002Ad 05/07/02--------- £ si 77@1=77 £ ic 2/79 (2 pages)
24 September 2002Ad 05/07/02--------- £ si 19@1=19 £ ic 79/98 (2 pages)
11 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002Incorporation (15 pages)
5 July 2002Incorporation (15 pages)