UKBizDB.co.uk

OMBIEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ombiel Limited. The company was founded 15 years ago and was given the registration number 06833925. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OMBIEL LIMITED
Company Number:06833925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 March 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

Secretary05 September 2016Active
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

Director05 September 2016Active
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

Director05 September 2016Active
The Laurels Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS

Secretary02 March 2009Active
The Laurels Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS

Director02 March 2009Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director28 April 2015Active
Windrush, Bexton Lane, Knutsford, United Kingdom, WA16 9BP

Director09 November 2012Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director28 April 2015Active

People with Significant Control

Ex Libris (Uk) Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Eske Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:48, Granby Avenue, Birmingham, England, B33 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Dissolution

Dissolution voluntary strike off suspended.

Download
2018-04-24Gazette

Gazette notice voluntary.

Download
2018-04-16Dissolution

Dissolution application strike off company.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-09-09Officers

Termination secretary company with name termination date.

Download
2016-09-09Officers

Appoint person secretary company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-05-18Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.