Company NameOm Collections Limited
Company StatusDissolved
Company Number04862808
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kantilal Patel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(3 years after company formation)
Appointment Duration2 years, 8 months (closed 19 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
Secretary NameSushila Patel
NationalityBritish
StatusClosed
Appointed01 September 2006(3 years after company formation)
Appointment Duration2 years, 8 months (closed 19 May 2009)
RoleBook Keeper
Correspondence Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
Director NameMr Nilesh Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12b Pentland Avenue
Clayton
Bradford
West Yorkshire
BD14 6JG
Secretary NameMr Kantilal Patel
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL

Location

Registered Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,406
Current Liabilities£294

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 September 2006Return made up to 11/08/06; full list of members (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 12B pentland avenue clayton bradford west yorkshire BD14 6JG (1 page)
6 September 2006New director appointed (1 page)
4 January 2006Return made up to 11/08/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 October 2004Registered office changed on 11/10/04 from: 467 great horton road bradford west yorkshire BD7 3DL (1 page)
11 October 2004Return made up to 11/08/04; full list of members (6 pages)
11 August 2003Incorporation (12 pages)