Company NameOmni Consumer Products Limited
DirectorEduardo Benito
Company StatusDissolved
Company Number02727573
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eduardo Benito
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 4 62 Vesper Road
Kirkstall
Leeds
LS5 3QS
Secretary NameMr Jonathan Anthony Sutherland Drummond
NationalityBritish
StatusCurrent
Appointed15 May 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clover Way
Killinghall
Harrogate
North Yorkshire
HG3 2WE
Secretary NameMiss Andrea Philippa Mary Benito
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woodlands The Park
Mansfield
Nottinghamshire
NG18 2AT
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 December 2000Dissolved (1 page)
7 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2000Appointment of a voluntary liquidator (1 page)
3 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2000Statement of affairs (7 pages)
16 April 2000Registered office changed on 16/04/00 from: 3 brookhill crescent leeds west yorkshire LS17 8QB (1 page)
7 June 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Registered office changed on 25/04/99 from: 154 main street burley in wharfedale ilkley west yorkshire LS29 7JP (1 page)
17 August 1998Return made up to 30/06/98; no change of members (6 pages)
21 May 1998Full accounts made up to 30 June 1997 (7 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 16 clipstone avenue mansfield nottinghamshire NG18 2AR (1 page)
27 May 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
4 September 1996Amended full accounts made up to 30 June 1995 (9 pages)
21 May 1996Full accounts made up to 30 June 1995 (8 pages)
9 April 1996Registered office changed on 09/04/96 from: 68 west gate mansfield nottinghamshire NG18 1RR (1 page)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)