York
North Yorkshire
YO1 8RA
Director Name | Igor Nikolskiy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 24 October 2012(1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Company's Registered Office 3 New Street York North Yorkshire YO1 8RA |
Director Name | Mr Richard Raymond Gayle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 272 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5DR |
Director Name | Mr Paul Beresford Sutherland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5DR |
Website | omlis.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8381308 |
Telephone region | Unknown |
Registered Address | 3 New Street York North Yorkshire YO1 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
750k at £0.01 | Markus Milsted 73.90% Ordinary A |
---|---|
250k at £0.01 | Igor Nikolskiy 24.63% Ordinary C |
7k at £0.01 | Alan Ellis 0.69% Ordinary A |
2k at £0.01 | James Mciver 0.20% Ordinary A |
2k at £0.01 | Spencer Ahluwalia 0.20% Ordinary A |
1k at £0.01 | Helen Short 0.10% Ordinary A |
1k at £0.01 | Lisa Gakhar 0.10% Ordinary A |
1k at £0.01 | Masoud Jamei 0.10% Ordinary A |
707 at £0.01 | Richard Mclean 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£562,523 |
Cash | £10,242 |
Current Liabilities | £471,962 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (24 pages) |
20 July 2017 | Director's details changed for Igor Nikolskiy on 12 February 2016 (5 pages) |
20 July 2017 | Director's details changed for Igor Nikolskiy on 12 February 2016 (5 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (25 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (25 pages) |
16 January 2017 | Registered 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 2017 | Registered 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 2017 | Resignation of a liquidator (1 page) |
9 January 2017 | Resignation of a liquidator (1 page) |
1 May 2016 | Resolutions
|
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Resolutions
|
1 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Statement of affairs with form 4.19 (8 pages) |
26 February 2016 | Statement of affairs with form 4.19 (8 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders (16 pages) |
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders (16 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Markus Milsted on 16 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Igor Nikolskiy on 16 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Markus Milsted on 16 October 2015 (2 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Igor Nikolskiy on 17 October 2014 (2 pages) |
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Igor Nikolskiy on 17 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Markus Milsted on 17 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Markus Milsted on 17 October 2014 (2 pages) |
31 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
31 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 April 2014 | Registered office address changed from , Six Charlotte Square, Newcastle upon Tyne, Tyne and Wear, NE1 4XF on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from , Six Charlotte Square, Newcastle upon Tyne, Tyne and Wear, NE1 4XF on 30 April 2014 (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Resolutions
|
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
10 January 2014 | Termination of appointment of Paul Sutherland as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Sutherland as a director (2 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Termination of appointment of Richard Gayle as a director (2 pages) |
6 August 2013 | Termination of appointment of Richard Gayle as a director (2 pages) |
25 April 2013 | Appointment of Mr Paul Beresford Sutherland as a director (5 pages) |
25 April 2013 | Appointment of Mr Paul Beresford Sutherland as a director (5 pages) |
18 April 2013 | Appointment of Richard Gayle as a director (3 pages) |
18 April 2013 | Appointment of Richard Gayle as a director (3 pages) |
10 April 2013 | Registered office address changed from , 272 Simonside Terrace, Heaton, Newcastle upon Tyne, NE6 5DR, United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from , 272 Simonside Terrace, Heaton, Newcastle upon Tyne, NE6 5DR, United Kingdom on 10 April 2013 (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
1 November 2012 | Appointment of Igor Nikolskiy as a director (3 pages) |
1 November 2012 | Appointment of Igor Nikolskiy as a director (3 pages) |
19 October 2012 | Company name changed omlist services LTD\certificate issued on 19/10/12
|
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Company name changed omlist services LTD\certificate issued on 19/10/12
|
17 October 2012 | Incorporation (14 pages) |
17 October 2012 | Incorporation (14 pages) |