Company NameOriel Magdalen Ltd
Company StatusDissolved
Company Number05804886
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Peel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 May 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address72 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameDene Cochrane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2008)
RoleManager
Correspondence Address35 Blackthorne Drive
Blyth
Northumberland
NE24 3XW
Secretary NameJillian Margaret Cochrane
NationalityBritish
StatusResigned
Appointed28 March 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2008)
RoleDesigner
Correspondence Address35 Blackthorn Drive
Blyth
Northumberland
NE24 3XW
Director NameMr Robert Gregory Charles Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2013)
RoleClient Service Director
Country of ResidenceEngland
Correspondence Address72 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameMr David Hawkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes Chambers Albert Road
Jarrow
Tyne And Wear
NE32 5RR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteom-is.com
Telephone0191 4066468
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Paul Cook
40.00%
Ordinary
400 at £1Robert Bryan
40.00%
Ordinary
200 at £1Mark Smith
20.00%
Ordinary

Financials

Year2014
Net Worth-£896
Current Liabilities£5,969

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 20 October 2015 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
2 April 2014Termination of appointment of David Hawkins as a director (1 page)
2 April 2014Termination of appointment of David Hawkins as a director (1 page)
19 March 2014Appointment of Mr Richard Peel as a director (2 pages)
19 March 2014Appointment of Mr Richard Peel as a director (2 pages)
14 February 2014Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Appointment of Mr David Hawkins as a director (2 pages)
8 July 2013Termination of appointment of Robert Bryan as a director (1 page)
8 July 2013Appointment of Mr David Hawkins as a director (2 pages)
8 July 2013Termination of appointment of Robert Bryan as a director (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from 72 Wansdyke Lancaster Park Morpeth Nortumberland NE61 3RA Uk on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 72 Wansdyke Lancaster Park Morpeth Nortumberland NE61 3RA Uk on 14 September 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 July 2008Return made up to 04/05/08; full list of members (4 pages)
21 July 2008Return made up to 04/05/08; full list of members (4 pages)
14 July 2008Appointment terminated secretary jillian cochrane (1 page)
14 July 2008Registered office changed on 14/07/2008 from 35 blackthorn drive, woodlands glade, blyth northumberland NE24 3XW (1 page)
14 July 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
14 July 2008Director appointed mr robert gregory charles bryan (1 page)
14 July 2008Appointment terminated director dene cochrane (1 page)
14 July 2008Director appointed mr robert gregory charles bryan (1 page)
14 July 2008Registered office changed on 14/07/2008 from 35 blackthorn drive, woodlands glade, blyth northumberland NE24 3XW (1 page)
14 July 2008Appointment terminated director dene cochrane (1 page)
14 July 2008Appointment terminated secretary jillian cochrane (1 page)
14 July 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 November 2007Resolutions
  • RES13 ‐ Co business share issu 29/08/07
(1 page)
5 November 2007Resolutions
  • RES13 ‐ Co business share issu 29/08/07
(1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 March 2007Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
4 May 2006Incorporation (13 pages)
4 May 2006Incorporation (13 pages)