Company NameMayflower Operational Management Limited
Company StatusDissolved
Company Number04702277
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameOutsourcing Options Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Leslie Littler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Stock Road
Billericay
Essex
CM12 0RN
Secretary NameMr Paul Leslie Littler
NationalityBritish
StatusClosed
Appointed02 January 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 18 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Stock Road
Billericay
Essex
CM12 0RN
Secretary NameLee Sybil Grace Littler
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Stock Road
Billericay
Essex
CM12 0RN
Director NameMr Steven James Miell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2006)
RoleClient Account Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Hall Crescent
Highams Park
London
E4 9NW

Location

Registered Address89 Stock Road
Billericay
Essex
CM12 0RN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Financials

Year2014
Net Worth-£4,202
Current Liabilities£64

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 31/03/08; no change of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Memorandum and Articles of Association (5 pages)
27 March 2006Company name changed outsourcing options LIMITED\certificate issued on 27/03/06 (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2005New secretary appointed (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 19/03/04; full list of members (7 pages)
7 November 2003Ad 30/10/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
7 November 2003New director appointed (2 pages)