Company NameOmni Organisation Limited
Company StatusDissolved
Company Number07444356
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nicholas John Pilgrim
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressWest House 34 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Michael Graham Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edinburgh Drive
Holton Le Clay
Grimsby
N E Lincolnshire
DN36 5DF
Director NameMr Samuel John Penny
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2017)
RoleFlooring Services
Country of ResidenceEngland
Correspondence AddressWest House 34 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Joshua Gordon Pilgrim
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2017)
RoleSub Floor Preparation
Country of ResidenceUnited Kingdom
Correspondence AddressWest House 34 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Simon John Ward
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest House 34 Broomfield Road
Chelmsford
CM1 1SW

Location

Registered AddressWest House
34 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

40 at £1Joshua Pilgrim
20.00%
Ordinary
40 at £1Kenton Cordell Penny
20.00%
Ordinary
40 at £1Nicholas John Pilgrim
20.00%
Ordinary
40 at £1Samuel Penny
20.00%
Ordinary
40 at £1Simon Ward
20.00%
Ordinary

Financials

Year2014
Net Worth£12,524
Cash£16,734
Current Liabilities£67,538

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2018Compulsory strike-off action has been suspended (1 page)
3 January 2018Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2017Termination of appointment of Samuel John Penny as a director on 31 May 2017 (1 page)
9 September 2017Termination of appointment of Samuel John Penny as a director on 31 May 2017 (1 page)
9 September 2017Termination of appointment of Joshua Gordon Pilgrim as a director on 31 May 2017 (1 page)
9 September 2017Termination of appointment of Joshua Gordon Pilgrim as a director on 31 May 2017 (1 page)
10 January 2017Confirmation statement made on 18 November 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 18 November 2016 with updates (8 pages)
9 November 2016Termination of appointment of Simon John Ward as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Simon John Ward as a director on 31 October 2016 (1 page)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 400
(4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(7 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(7 pages)
6 October 2015Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
6 October 2015Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 June 2015Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(5 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 160
(5 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 160
(5 pages)
18 November 2013Registered office address changed from C/O Eebs Ltd 28-30 Moulsham Street Chelmsford Essex CM2 0HX United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Eebs Ltd 28-30 Moulsham Street Chelmsford Essex CM2 0HX United Kingdom on 18 November 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 160
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 120
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 160
(3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 June 2012Appointment of Mr Nicholas John Pilgrim as a director (2 pages)
27 June 2012Appointment of Mr Nicholas John Pilgrim as a director (2 pages)
27 June 2012Registered office address changed from 23 Edinburgh Drive Holton Le Clay Grimsby N E Lincolnshire DN36 5DF United Kingdom on 27 June 2012 (1 page)
27 June 2012Appointment of Mr Joshua Gordon Pilgrim as a director (2 pages)
27 June 2012Appointment of Mr Joshua Gordon Pilgrim as a director (2 pages)
27 June 2012Registered office address changed from 23 Edinburgh Drive Holton Le Clay Grimsby N E Lincolnshire DN36 5DF United Kingdom on 27 June 2012 (1 page)
12 December 2011Appointment of Mr Samuel John Penny as a director (2 pages)
12 December 2011Termination of appointment of Michael Thomas as a director (1 page)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
12 December 2011Termination of appointment of Michael Thomas as a director (1 page)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
12 December 2011Appointment of Mr Samuel John Penny as a director (2 pages)
18 November 2010Incorporation (18 pages)
18 November 2010Incorporation (18 pages)