Company NameOmnitec UK Limited
Company StatusDissolved
Company Number04132363
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameBernd Wilhelmi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleProcurist
Correspondence AddressGruner Weg 19
Detmold
Nrw 32758
Germany
Secretary NameJohn Mangan
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address22 Curtis Road
Stockport
Cheshire
SK4 3JX
Director NameKlemens Bochonow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2000(same day as company formation)
RolePresident
Correspondence AddressForststr. 26
Vorhof
Bw 74199
Germany
Secretary NameBernd Wilhelmi
NationalityGerman
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleProrurist
Correspondence AddressGruner Weg 19
Detmold
Nrw 32758
Germany
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Duncan Barr Associates Ltd
Canalside Buildings Graingers
Way Roundhouse Business Park
Leeds Westyorkshire
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
10 November 2006Application for striking-off (1 page)
25 July 2006Return made up to 29/12/05; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: c/o browne richard saleh & co didsbury house 784 wilmslow road didsbury manchester M20 2DW (1 page)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 September 2005Registered office changed on 07/09/05 from: c/o chris browar partnership suite 119 40 princess street manchester M1 6DE (1 page)
7 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
13 August 2004Registered office changed on 13/08/04 from: 22 curtis road heaton mersey stockport cheshire SK4 3JX (1 page)
28 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004New secretary appointed (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
16 March 2004Return made up to 29/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
26 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 July 2002Registered office changed on 12/07/02 from: 2 grundy street heaton mersey stockport cheshire SK4 3AX (1 page)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (20 pages)