Company NameOmnia Fms Limited
Company StatusDissolved
Company Number05391488
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Brian Bibby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address70 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Director NameWendy Bibby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address70 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Secretary NameWendy Bibby
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address70 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr John Brian Bibby
50.00%
Ordinary
1 at £1Wendy Bibby
50.00%
Ordinary

Financials

Year2014
Net Worth£5,052
Cash£46,327
Current Liabilities£57,591

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (4 pages)
7 January 2014Application to strike the company off the register (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 14/03/09; full list of members (4 pages)
21 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 14/03/08; full list of members (4 pages)
1 July 2008Return made up to 14/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Return made up to 14/03/07; no change of members (7 pages)
2 June 2007Return made up to 14/03/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 14/03/06; full list of members (7 pages)
20 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
28 April 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
14 March 2005Incorporation (16 pages)
14 March 2005Incorporation (16 pages)