Company NameOMI (UK) Limited
Company StatusDissolved
Company Number02483501
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesUnimet 103 Limited and Airtek Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Julian Paul Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 07 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Thurlestone Court
East Morton
West Yorkshire
BD20 5RG
Secretary NameElla Michelle Smith
NationalityBritish
StatusClosed
Appointed26 July 1999(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address7 Thurlestone Court
East Morton
West Yorkshire
BD20 5RG
Director NameMr Michael Keith Pix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Prod Lane
Baildon
West Yorkshire
BD17 5BZ
Secretary NameMartin David Kelly
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 1999)
RoleCompany Director
Correspondence Address24 Victoria Avenue
Bradford
West Yorkshire
BD2 2BP

Contact

Websitewww.omi-uk.com

Location

Registered AddressRushtons Insolvency Practitioners 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

99 at £1Julian Paul Smith
99.00%
Ordinary
1 at £1Ella Michelle Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£67,590
Current Liabilities£157,811

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
12 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (14 pages)
12 June 2014Liquidators statement of receipts and payments to 2 April 2014 (14 pages)
12 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (14 pages)
12 June 2014Liquidators statement of receipts and payments to 2 April 2014 (14 pages)
8 May 2013Statement of affairs with form 4.19 (7 pages)
8 May 2013Statement of affairs with form 4.19 (7 pages)
22 April 2013Registered office address changed from Unit 50 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NN on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Unit 50 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NN on 22 April 2013 (2 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Julian Paul Smith on 10 June 2010 (2 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Julian Paul Smith on 10 June 2010 (2 pages)
3 August 2010Partial exemption accounts made up to 31 December 2009 (6 pages)
3 August 2010Partial exemption accounts made up to 31 December 2009 (6 pages)
27 August 2009Return made up to 10/06/09; full list of members (3 pages)
27 August 2009Return made up to 10/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 10/06/08; full list of members (3 pages)
6 August 2008Return made up to 10/06/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2007Return made up to 10/06/07; full list of members (2 pages)
5 September 2007Return made up to 10/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2005Return made up to 10/06/05; full list of members (6 pages)
14 June 2005Return made up to 10/06/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 July 2002Return made up to 10/06/02; full list of members (6 pages)
15 July 2002Return made up to 10/06/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 7 whitaker avenue bradford west yorkshire BD2 3HL (1 page)
10 May 2002Registered office changed on 10/05/02 from: 7 whitaker avenue bradford west yorkshire BD2 3HL (1 page)
9 May 2002Company name changed airtek corporation LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed airtek corporation LIMITED\certificate issued on 09/05/02 (2 pages)
17 October 2001Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2001Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 10/06/00; full list of members (6 pages)
6 September 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 September 1999Return made up to 10/06/99; no change of members (4 pages)
3 September 1999Return made up to 10/06/99; no change of members (4 pages)
13 August 1999Company name changed unimet 103 LIMITED\certificate issued on 16/08/99 (2 pages)
13 August 1999Company name changed unimet 103 LIMITED\certificate issued on 16/08/99 (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 6 station road bradford BD1 4SF (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6 station road bradford BD1 4SF (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 August 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 August 1997Return made up to 10/06/97; full list of members (6 pages)
3 August 1997Return made up to 10/06/97; full list of members (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 June 1996Return made up to 10/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/06/96
(4 pages)
23 June 1996Return made up to 10/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/06/96
(4 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 June 1995Return made up to 10/06/95; no change of members (4 pages)
12 June 1995Return made up to 10/06/95; no change of members (4 pages)