OMFARM LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT
Company number 02988086
Status Liquidation
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, ENGLAND, LS20 9AT
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators statement of receipts and payments to 23 June 2016; Liquidators statement of receipts and payments to 23 June 2015; Appointment of a voluntary liquidator. The most likely internet sites of OMFARM LIMITED are www.omfarm.co.uk, and www.omfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omfarm Limited is a Private Limited Company. The company registration number is 02988086. Omfarm Limited has been working since 09 November 1994. The present status of the company is Liquidation. The registered address of Omfarm Limited is Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds England Ls20 9at. . COULMAN, Keith is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary EASTAUGH, Christopher Robert has been resigned. Secretary HOPPER PEART, Karen has been resigned. Secretary HOPPER PEART, Karen has been resigned. Secretary YOUNG, David Norman has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HOPPER PEART, Karen has been resigned. Director YOUNG, David Norman has been resigned. Director YOUNG, David Norman has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Director
COULMAN, Keith
Appointed Date: 19 May 1995
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 May 1995
Appointed Date: 09 November 1994

Secretary
EASTAUGH, Christopher Robert
Resigned: 24 November 2003
Appointed Date: 04 August 2000

Secretary
HOPPER PEART, Karen
Resigned: 15 March 2008
Appointed Date: 24 November 2003

Secretary
HOPPER PEART, Karen
Resigned: 04 August 2000
Appointed Date: 09 November 1994

Secretary
YOUNG, David Norman
Resigned: 07 August 2009
Appointed Date: 15 March 2008

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 May 1995
Appointed Date: 09 November 1994

Director
HOPPER PEART, Karen
Resigned: 15 March 2008
Appointed Date: 09 November 1994
62 years old

Director
YOUNG, David Norman
Resigned: 07 August 2009
Appointed Date: 16 July 2004
66 years old

Director
YOUNG, David Norman
Resigned: 03 August 2000
Appointed Date: 09 November 1994
66 years old

OMFARM LIMITED Events

23 Aug 2016
Liquidators statement of receipts and payments to 23 June 2016
01 Sep 2015
Liquidators statement of receipts and payments to 23 June 2015
01 Jul 2014
Appointment of a voluntary liquidator
01 Jul 2014
Statement of affairs with form 4.19
01 Jul 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 69 more events
09 Jun 1995
New director appointed

09 Jun 1995
New secretary appointed;new director appointed

09 Jun 1995
New director appointed

09 Jun 1995
Registered office changed on 09/06/95 from: 47/49 green lane northwood middlesex HA6 3AE

09 Nov 1994
Incorporation

OMFARM LIMITED Charges

11 November 1997
Mortgage debenture
Delivered: 25 November 1997
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…