Company NameOmni Flow Computers Limited
Company StatusDissolved
Company Number03885146
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Lennox McCartney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2006(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 20 March 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameAlan McCartney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RolePresident
Correspondence Address815 Soboda Ct
Houston
Texas 77079
United States
Secretary NameAshley Anderson
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address4907 Valkeith
Houston
Texas 77096
United States
Secretary NameAlan McCartney
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address815 Soboda Ct
Houston
Texas 77079
United States
Director NameMr Mark Oliver Obrien
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Flaxton
York
North Yorkshire
YO60 7RW
Secretary NameKenneth David Elliott
NationalityAmerican
StatusResigned
Appointed20 September 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2011)
RoleExecutive
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteomniflow.com

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Omni Flow Computers Inc.
90.91%
Ordinary
10 at £1Omni Flow Computers Inc.
9.09%
Ordinary B

Financials

Year2014
Net Worth-£5,529
Current Liabilities£5,529

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 110
(4 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 110
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 110
(4 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 110
(4 pages)
20 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(5 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(5 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 December 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
15 December 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Alan Lennox Mccartney on 29 November 2010 (2 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Alan Lennox Mccartney on 29 November 2010 (2 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Secretary's details changed for Kenneth David Elliott on 29 November 2009 (1 page)
20 January 2010Secretary's details changed for Kenneth David Elliott on 29 November 2009 (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Alan Lennox Mccartney on 29 November 2009 (2 pages)
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Alan Lennox Mccartney on 29 November 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2009Return made up to 29/11/08; full list of members (4 pages)
7 January 2009Return made up to 29/11/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 29/11/07; no change of members (6 pages)
20 February 2008Return made up to 29/11/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2007Return made up to 29/11/06; full list of members (6 pages)
7 January 2007Return made up to 29/11/06; full list of members (6 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 December 2005Ad 28/11/05--------- £ si 108@1 (2 pages)
9 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Ad 28/11/05--------- £ si 108@1 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 61 market place malton north yorkshire YO17 7LX (1 page)
14 July 2005Registered office changed on 14/07/05 from: 61 market place malton north yorkshire YO17 7LX (1 page)
30 December 2004Registered office changed on 30/12/04 from: pkf regent house, clinton avenue nottingham nottinghamshire NG5 1AZ (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: pkf regent house, clinton avenue nottingham nottinghamshire NG5 1AZ (1 page)
30 December 2004Director resigned (1 page)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
13 January 2004Accounts for a dormant company made up to 28 February 2003 (7 pages)
13 January 2004Accounts for a dormant company made up to 28 February 2003 (7 pages)
31 December 2003Return made up to 29/11/03; full list of members (7 pages)
31 December 2003Return made up to 29/11/03; full list of members (7 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
15 October 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
7 January 2002Return made up to 29/11/01; full list of members (7 pages)
7 January 2002Return made up to 29/11/01; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (8 pages)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (8 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
20 December 2000Return made up to 29/11/00; full list of members (6 pages)
20 December 2000Return made up to 29/11/00; full list of members (6 pages)
23 May 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
23 May 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
26 April 2000Registered office changed on 26/04/00 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
29 November 1999Incorporation (19 pages)
29 November 1999Incorporation (19 pages)