Company NameOmnium Sensing Limited
Company StatusDissolved
Company Number10289351
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameOracle Sensing Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameRyan Dennis Lamb
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameJames Edward Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 July 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 July 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 May 2017Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page)
22 May 2017Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
9 September 2016Company name changed oracle sensing LIMITED\certificate issued on 09/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
9 September 2016Company name changed oracle sensing LIMITED\certificate issued on 09/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
19 August 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 August 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 August 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 August 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 August 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
18 August 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(20 pages)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(20 pages)