Company NameOMMS UK Limited
Company StatusDissolved
Company Number04092330
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Massey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(6 days after company formation)
Appointment Duration8 years, 10 months (closed 15 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop
Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Director NameKevin James Robson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(6 days after company formation)
Appointment Duration8 years, 10 months (closed 15 September 2009)
RoleConsultant
Correspondence AddressSuite 1901/02
City Towers 2, Sheikh Zayed Rd
Dubai
Uae. P.O. Box 12z76
Foreign
Secretary NameKevin James Robson
NationalityBritish
StatusClosed
Appointed24 October 2000(6 days after company formation)
Appointment Duration8 years, 10 months (closed 15 September 2009)
RoleConsultant
Correspondence AddressSuite 1901/02
City Towers 2, Sheikh Zayed Rd
Dubai
Uae. P.O. Box 12z76
Foreign
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address5 Ashberry Close
Moorsholm
Cleveland
TS12 3JG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardLockwood

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 April 2008Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 02/04/08
(7 pages)
22 November 2007Accounts for a dormant company made up to 31 October 2007 (3 pages)
9 January 2007Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
5 December 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 18/10/05; full list of members (7 pages)
3 March 2005Return made up to 18/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
4 December 2003Return made up to 18/10/03; no change of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
30 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
18 January 2002Registered office changed on 18/01/02 from: 70 freebrough road moorsholm saltburn by the sea cleveland TS12 3JB (1 page)
30 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 May 2001Registered office changed on 04/05/01 from: 80 sydney street folkstone kent CT19 6QH (1 page)
16 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 69 imex business park hamilton road longsight manchester M13 0PD (1 page)