Company NameOmniq Limited
Company StatusDissolved
Company Number03326082
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Lucien Camilleri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(6 years, 9 months after company formation)
Appointment Duration5 years (closed 16 December 2008)
RoleCompany Director
Correspondence Address15a Church Road
West Kirby
Wirral
CH48 0RL
Wales
Secretary NameToni Ann Camilleri
NationalityBritish
StatusClosed
Appointed16 December 2003(6 years, 9 months after company formation)
Appointment Duration5 years (closed 16 December 2008)
RoleSecretary
Correspondence Address15a Church Road
West Kirby
Wirral
CH48 0RL
Wales
Director NameToni Ann Camilleri
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address15a Church Road
West Kirby
Wirral
CH48 0RL
Wales
Director NameRichard Lucien Camilleri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15a Church Road
West Kirby
Wirral
CH48 0RL
Wales
Secretary NameToni Ann Camilleri
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Heatherleigh
15a Church Road
West Kirby
CH48 1QZ
Wales
Director NameToni Ann Camilleri
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address2 Heatherleigh
15a Church Road
West Kirby
CH48 1QZ
Wales
Secretary NameRichard Lucien Camilleri
NationalityBritish
StatusResigned
Appointed06 August 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2003)
RoleSecretary
Correspondence Address15a Church Road
West Kirby
Wirral
CH48 0RL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,678
Cash£4,891
Current Liabilities£22,828

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
19 February 2008Return made up to 03/02/08; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 February 2007Return made up to 03/02/07; full list of members (7 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2005Return made up to 03/02/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 February 2005Registered office changed on 08/02/05 from: 1-3 chester road neston south wirral CH64 9PA (1 page)
23 February 2004Return made up to 03/02/04; full list of members (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (1 page)
20 November 1997New secretary appointed (1 page)
20 November 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 1 fernlea road heswall wirral L60 5SH (1 page)
27 March 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (13 pages)