Company NameSAMI Omran Limited
Company StatusDissolved
Company Number09073999
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameOmran Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Sami Omran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed30 October 2014(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Butterbur Lane
Scarborough
YO13 0BX
Director NameDr Marketa Omran
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed04 February 2015(8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Butterbur Lane
Scarborough
YO13 0BX
Secretary NameDr Marketa Omran
StatusClosed
Appointed01 March 2015(8 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address14 Butterbur Lane
Scarborough
YO13 0BX
Director NameDr Hadi Omran
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProsperity House Hanborough Business Park
Long Hanborough
Witney
Oxfordshire
OX29 8SB
Director NameDr Sami Omran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProsperity House Hanborough Business Park
Long Hanborough
Witney
Oxfordshire
OX29 8SB
Director NameDr Nedal Omran
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed10 June 2014(4 days after company formation)
Appointment Duration3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProsperity House Hanborough Business Park
Long Hanborough
Witney
Oxfordshire
OX29 8SB

Location

Registered Address14 Butterbur Lane
Scarborough
YO13 0BX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardScalby, Hackness and Staintondale

Shareholders

50 at £1Marketa Omran
50.00%
Ordinary
50 at £1Sami Omran
50.00%
Ordinary

Financials

Year2014
Net Worth£19,047
Cash£43,227
Current Liabilities£35,579

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 April 2016Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB to 14 Butterbur Lane Scarborough YO13 0BX on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB to 14 Butterbur Lane Scarborough YO13 0BX on 13 April 2016 (1 page)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Appointment of Dr Marketa Omran as a secretary on 1 March 2015 (2 pages)
23 November 2015Appointment of Dr Marketa Omran as a secretary on 1 March 2015 (2 pages)
4 February 2015Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders (3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders (3 pages)
31 October 2014Company name changed omran medical LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Appointment of Mr Sami Omran as a director on 30 October 2014 (2 pages)
31 October 2014Company name changed omran medical LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Termination of appointment of Hadi Omran as a director on 29 October 2014 (1 page)
31 October 2014Appointment of Mr Sami Omran as a director on 30 October 2014 (2 pages)
31 October 2014Termination of appointment of Hadi Omran as a director on 29 October 2014 (1 page)
12 September 2014Director's details changed for Dr Hadi Omran on 15 July 2014 (2 pages)
12 September 2014Director's details changed for Dr Hadi Omran on 15 July 2014 (2 pages)
22 July 2014Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
22 July 2014Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (3 pages)
10 June 2014Appointment of Dr Nedal Omran as a director on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (3 pages)
10 June 2014Appointment of Dr Nedal Omran as a director on 10 June 2014 (2 pages)
6 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)