Company NameSide 26 Limited
Company StatusDissolved
Company Number08256249
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)
Previous NamesOmlist Services Ltd and Omlis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Markus Milsted
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 New Street
York
North Yorkshire
YO1 8RA
Director NameIgor Nikolskiy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityRussian
StatusClosed
Appointed24 October 2012(1 week after company formation)
Appointment Duration6 years, 9 months (closed 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered Office 3 New Street
York
North Yorkshire
YO1 8RA
Director NameMr Richard Raymond Gayle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address272 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5DR
Director NameMr Paul Beresford Sutherland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5DR

Contact

Websiteomlis.com
Email address[email protected]
Telephone0845 8381308
Telephone regionUnknown

Location

Registered Address3 New Street
York
North Yorkshire
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

750k at £0.01Markus Milsted
73.90%
Ordinary A
250k at £0.01Igor Nikolskiy
24.63%
Ordinary C
7k at £0.01Alan Ellis
0.69%
Ordinary A
2k at £0.01James Mciver
0.20%
Ordinary A
2k at £0.01Spencer Ahluwalia
0.20%
Ordinary A
1k at £0.01Helen Short
0.10%
Ordinary A
1k at £0.01Lisa Gakhar
0.10%
Ordinary A
1k at £0.01Masoud Jamei
0.10%
Ordinary A
707 at £0.01Richard Mclean
0.07%
Ordinary A

Financials

Year2014
Net Worth-£562,523
Cash£10,242
Current Liabilities£471,962

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
20 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (24 pages)
20 July 2017Director's details changed for Igor Nikolskiy on 12 February 2016 (5 pages)
20 July 2017Director's details changed for Igor Nikolskiy on 12 February 2016 (5 pages)
19 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (25 pages)
19 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (25 pages)
16 January 2017Registered office address changed from C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to 3 New Street York North Yorkshire YO1 8RA on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to 3 New Street York North Yorkshire YO1 8RA on 16 January 2017 (2 pages)
9 January 2017Resignation of a liquidator (1 page)
9 January 2017Resignation of a liquidator (1 page)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
1 March 2016Registered office address changed from Third Floor Tyne House Newcastle upon Tyne NE1 3JD to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Third Floor Tyne House Newcastle upon Tyne NE1 3JD to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 March 2016 (2 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
26 February 2016Statement of affairs with form 4.19 (8 pages)
26 February 2016Statement of affairs with form 4.19 (8 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders (16 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders (16 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10,153.31
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10,153.31
(5 pages)
17 November 2015Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages)
17 November 2015Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages)
17 November 2015Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages)
17 November 2015Director's details changed for Mr Markus Milsted on 16 October 2015 (2 pages)
17 November 2015Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages)
17 November 2015Director's details changed for Mr Markus Milsted on 16 October 2015 (2 pages)
23 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 10,138.16
(5 pages)
23 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 10,138.16
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 10,141.19
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 10,141.19
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 10,141.19
(5 pages)
14 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 10,120.99
(5 pages)
14 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 10,120.99
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 10,110.89
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 10,110.89
(5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 10,090.69
(5 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 10,090.69
(5 pages)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,070.49
(6 pages)
25 November 2014Director's details changed for Igor Nikolskiy on 17 October 2014 (2 pages)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,070.49
(6 pages)
25 November 2014Director's details changed for Igor Nikolskiy on 17 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Markus Milsted on 17 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Markus Milsted on 17 October 2014 (2 pages)
31 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
31 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 10,070.49
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 10,070.49
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 10,070.49
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 April 2014Registered office address changed from , Six Charlotte Square, Newcastle upon Tyne, Tyne and Wear, NE1 4XF on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from , Six Charlotte Square, Newcastle upon Tyne, Tyne and Wear, NE1 4XF on 30 April 2014 (2 pages)
11 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 10,000.01
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 10,000.01
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 10,040.18
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 10,040.18
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Change of share class name or designation (2 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 January 2014Termination of appointment of Paul Sutherland as a director (2 pages)
10 January 2014Termination of appointment of Paul Sutherland as a director (2 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
6 August 2013Termination of appointment of Richard Gayle as a director (2 pages)
6 August 2013Termination of appointment of Richard Gayle as a director (2 pages)
25 April 2013Appointment of Mr Paul Beresford Sutherland as a director (5 pages)
25 April 2013Appointment of Mr Paul Beresford Sutherland as a director (5 pages)
18 April 2013Appointment of Richard Gayle as a director (3 pages)
18 April 2013Appointment of Richard Gayle as a director (3 pages)
10 April 2013Registered office address changed from , 272 Simonside Terrace, Heaton, Newcastle upon Tyne, NE6 5DR, United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from , 272 Simonside Terrace, Heaton, Newcastle upon Tyne, NE6 5DR, United Kingdom on 10 April 2013 (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
5 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 7,500
(4 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
5 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 10,000.00
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 10,000.00
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 7,500
(4 pages)
1 November 2012Appointment of Igor Nikolskiy as a director (3 pages)
1 November 2012Appointment of Igor Nikolskiy as a director (3 pages)
19 October 2012Company name changed omlist services LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(3 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Company name changed omlist services LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(3 pages)
17 October 2012Incorporation (14 pages)
17 October 2012Incorporation (14 pages)