Company NameOmnia Insurance Services Limited
Company StatusDissolved
Company Number02939286
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameNeatcover Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameSusan Kershaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 25 September 2007)
RoleInsurance Agent
Correspondence Address7 Western Road
Lymington
Hampshire
SO41 9HS
Secretary NamePeter Charles Frics Kivell
NationalityBritish
StatusClosed
Appointed31 March 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2007)
RoleRetired Surveyor
Correspondence AddressLongstone House
Alverdiscott
Bideford
Devon
EX39 4PW
Director NamePhilip John Hutchinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Stanley Road
Lymington
Hampshire
SO41 3SJ
Director NameRaymond Charles Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1994)
RoleAuctioneer
Correspondence Address3 Wainsford Court
The Square
Pennington Lymington
Hampshire
SO41 8GD
Director NameMr Lawrence Edward Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway, Sway
Lymington
SO41 6DP
Secretary NameMr Lawrence Edward Smith
NationalityEnglish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway, Sway
Lymington
SO41 6DP
Secretary NameSusan Kershaw
NationalityBritish
StatusResigned
Appointed09 February 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleInsurance Agent
Correspondence Address7 Western Road
Lymington
Hampshire
SO41 9HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House
10 Currer Street
Little Germany Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,825
Cash£2,790
Current Liabilities£4,066

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2006Return made up to 15/06/06; full list of members (6 pages)
29 September 2005Return made up to 15/06/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2004Return made up to 15/06/04; full list of members (6 pages)
2 July 2003Return made up to 15/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Registered office changed on 20/03/02 from: 10 new square lincolns inn london WC2A 3QG (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 15/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Company name changed neatcover services LIMITED\certificate issued on 19/02/99 (2 pages)
15 February 1999New secretary appointed;new director appointed (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Registered office changed on 29/12/97 from: clark whitehill josolyne pelican house 10 currer street bradford BD1 5BA (1 page)
4 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(4 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 June 1996Return made up to 15/06/96; no change of members (4 pages)
27 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
24 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 August 1995Return made up to 15/06/95; full list of members (6 pages)