Company NameOMV Technologies Limited
Company StatusDissolved
Company Number07939654
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesHUK 27 Limited and Park Precision Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Clements
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House Grimley
Worcester
WR2 6LU
Director NameMr James Turner
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr David Andrew Watson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 University Hall
Bristol
BS9 1AR
Director NameMr Hugh Mark Whitcomb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Richard Michael Archer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Benjamin Terence Edwards
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT

Location

Registered Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Park Precision Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (5 pages)
24 December 2013Application to strike the company off the register (5 pages)
15 November 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
15 November 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(6 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(6 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 June 2012Appointment of Mr David Clements as a director (2 pages)
7 June 2012Appointment of Mr Hugh Mark Whitcomb as a director (2 pages)
7 June 2012Appointment of Mr David Clements as a director (2 pages)
7 June 2012Appointment of Mr Hugh Mark Whitcomb as a director (2 pages)
6 June 2012Appointment of Mr James Turner as a director (2 pages)
6 June 2012Termination of appointment of Richard Archer as a director (1 page)
6 June 2012Appointment of Mr David Andrew Watson as a director (2 pages)
6 June 2012Termination of appointment of Richard Archer as a director (1 page)
6 June 2012Termination of appointment of Benjamin Edwards as a director (1 page)
6 June 2012Appointment of Mr David Andrew Watson as a director (2 pages)
6 June 2012Appointment of Mr James Turner as a director (2 pages)
6 June 2012Termination of appointment of Benjamin Edwards as a director (1 page)
15 May 2012Company name changed park precision services LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed park precision services LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed huk 27 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed huk 27 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
28 March 2012Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012 (1 page)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 March 2012Appointment of Mr Benjamin Edwards as a director (2 pages)
28 March 2012Appointment of Mr Richard Archer as a director (2 pages)
28 March 2012Appointment of Mr Richard Archer as a director (2 pages)
28 March 2012Appointment of Mr Benjamin Edwards as a director (2 pages)
28 March 2012Termination of appointment of Robert Lee as a director (1 page)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 March 2012Termination of appointment of Robert Lee as a director (1 page)
28 March 2012Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012 (1 page)
7 February 2012Incorporation (18 pages)
7 February 2012Incorporation (18 pages)