Scarborough
YO13 0BX
Director Name | Dr Marketa Omran |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 04 February 2015(8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Butterbur Lane Scarborough YO13 0BX |
Secretary Name | Dr Marketa Omran |
---|---|
Status | Closed |
Appointed | 01 March 2015(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 14 Butterbur Lane Scarborough YO13 0BX |
Director Name | Dr Hadi Omran |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB |
Director Name | Dr Sami Omran |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB |
Director Name | Dr Nedal Omran |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 June 2014(4 days after company formation) |
Appointment Duration | 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB |
Registered Address | 14 Butterbur Lane Scarborough YO13 0BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Newby and Scalby |
Ward | Scalby, Hackness and Staintondale |
50 at £1 | Marketa Omran 50.00% Ordinary |
---|---|
50 at £1 | Sami Omran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,047 |
Cash | £43,227 |
Current Liabilities | £35,579 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Appointment of Dr Marketa Omran as a secretary on 1 March 2015 (2 pages) |
23 November 2015 | Appointment of Dr Marketa Omran as a secretary on 1 March 2015 (2 pages) |
4 February 2015 | Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Dr Marketa Omran as a director on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders (3 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders (3 pages) |
31 October 2014 | Company name changed omran medical LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Appointment of Mr Sami Omran as a director on 30 October 2014 (2 pages) |
31 October 2014 | Company name changed omran medical LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Termination of appointment of Hadi Omran as a director on 29 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Sami Omran as a director on 30 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Hadi Omran as a director on 29 October 2014 (1 page) |
12 September 2014 | Director's details changed for Dr Hadi Omran on 15 July 2014 (2 pages) |
12 September 2014 | Director's details changed for Dr Hadi Omran on 15 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
22 July 2014 | Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Sami Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nedal Omran as a director on 1 July 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Appointment of Dr Nedal Omran as a director on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Appointment of Dr Nedal Omran as a director on 10 June 2014 (2 pages) |
6 June 2014 | Incorporation
|
6 June 2014 | Incorporation
|