OMI PARTNERSHIP LIMITED
MANCHESTER EXTRANICE LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 05275045
Status Liquidation
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 12 February 2016; Registered office address changed from The Albion Public House Boyces Avenue Clifton Bristol BS8 4AA to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 March 2015; Statement of affairs with form 4.19. The most likely internet sites of OMI PARTNERSHIP LIMITED are www.omipartnership.co.uk, and www.omi-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omi Partnership Limited is a Private Limited Company. The company registration number is 05275045. Omi Partnership Limited has been working since 01 November 2004. The present status of the company is Liquidation. The registered address of Omi Partnership Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . GEORGE, Owain Charles Evans is a Director of the company. Secretary COUTTS, Flora has been resigned. Secretary HALE, Kerry has been resigned. Secretary PERKS, Lorna Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JOHNSON, Miles Warwick has been resigned. Director RAYNER, Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GEORGE, Owain Charles Evans
Appointed Date: 09 November 2004
56 years old

Resigned Directors

Secretary
COUTTS, Flora
Resigned: 06 November 2006
Appointed Date: 09 November 2004

Secretary
HALE, Kerry
Resigned: 09 July 2007
Appointed Date: 06 November 2006

Secretary
PERKS, Lorna Louise
Resigned: 13 September 2010
Appointed Date: 09 July 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 November 2004
Appointed Date: 01 November 2004

Director
JOHNSON, Miles Warwick
Resigned: 29 June 2007
Appointed Date: 09 November 2004
48 years old

Director
RAYNER, Ian
Resigned: 29 June 2007
Appointed Date: 09 November 2004
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 November 2004
Appointed Date: 01 November 2004

OMI PARTNERSHIP LIMITED Events

04 Apr 2016
Liquidators statement of receipts and payments to 12 February 2016
12 Mar 2015
Registered office address changed from The Albion Public House Boyces Avenue Clifton Bristol BS8 4AA to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 March 2015
12 Mar 2015
Statement of affairs with form 4.19
03 Mar 2015
Appointment of a voluntary liquidator
03 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13

...
... and 40 more events
02 Dec 2004
New director appointed
02 Dec 2004
Registered office changed on 02/12/04 from: 16 churchill way cardiff CF10 2DX
02 Dec 2004
Secretary resigned
02 Dec 2004
Director resigned
01 Nov 2004
Incorporation

OMI PARTNERSHIP LIMITED Charges

31 July 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the albion public house boyces avenue…
18 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…