OMI CONSULTANCY LIMITED
LEEDS ARMIDA LIMITED PETHERGOLD LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 03951934
Status Liquidation
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 27 October 2016; Administrator's progress report to 7 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of OMI CONSULTANCY LIMITED are www.omiconsultancy.co.uk, and www.omi-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Omi Consultancy Limited is a Private Limited Company. The company registration number is 03951934. Omi Consultancy Limited has been working since 20 March 2000. The present status of the company is Liquidation. The registered address of Omi Consultancy Limited is Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . MATON, Timothy is a Secretary of the company. MATON, Timothy is a Director of the company. Secretary AUSTIN, Darren Philip has been resigned. Secretary HOUSE, Charles William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTIN, Darren Philip has been resigned. Director DIAMOND, Malcolm Mcdonald has been resigned. Director HOUSE, Charles William has been resigned. Director STEVENS, Bryan Russell has been resigned. Director TOOLE, Helen Jane has been resigned. Director WARREN, Paul Patrick has been resigned. Director WINDER, Paul Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MATON, Timothy
Appointed Date: 02 July 2007

Director
MATON, Timothy
Appointed Date: 06 April 2000
61 years old

Resigned Directors

Secretary
AUSTIN, Darren Philip
Resigned: 02 July 2007
Appointed Date: 01 February 2006

Secretary
HOUSE, Charles William
Resigned: 31 January 2006
Appointed Date: 06 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 2000
Appointed Date: 20 March 2000

Director
AUSTIN, Darren Philip
Resigned: 02 July 2007
Appointed Date: 03 September 2001
60 years old

Director
DIAMOND, Malcolm Mcdonald
Resigned: 17 September 2004
Appointed Date: 01 February 2003
77 years old

Director
HOUSE, Charles William
Resigned: 31 August 2006
Appointed Date: 06 April 2000
79 years old

Director
STEVENS, Bryan Russell
Resigned: 31 December 2013
Appointed Date: 06 April 2000
66 years old

Director
TOOLE, Helen Jane
Resigned: 01 September 2013
Appointed Date: 01 May 2006
60 years old

Director
WARREN, Paul Patrick
Resigned: 31 December 2004
Appointed Date: 01 May 2001
63 years old

Director
WINDER, Paul Raymond
Resigned: 31 October 2005
Appointed Date: 06 April 2000
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 2000
Appointed Date: 20 March 2000

OMI CONSULTANCY LIMITED Events

27 Oct 2016
Registered office address changed from C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 27 October 2016
27 Oct 2016
Administrator's progress report to 7 October 2016
27 Oct 2016
Appointment of a voluntary liquidator
07 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
08 Aug 2016
Notice of extension of period of Administration
...
... and 81 more events
26 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Apr 2000
Company name changed pethergold LIMITED\certificate issued on 17/04/00
14 Apr 2000
Registered office changed on 14/04/00 from: 6-8 underwood street, london, N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 2000
Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
20 Mar 2000
Incorporation

OMI CONSULTANCY LIMITED Charges

29 April 2004
Debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2000
Debenture
Delivered: 22 May 2000
Status: Satisfied on 8 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…