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.
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 | : |
|
Registered Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB | Secretary | 05 September 2016 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB | Director | 05 September 2016 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB | Director | 05 September 2016 | Active |
The Laurels Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS | Secretary | 02 March 2009 | Active |
The Laurels Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS | Director | 02 March 2009 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 28 April 2015 | Active |
Windrush, Bexton Lane, Knutsford, United Kingdom, WA16 9BP | Director | 09 November 2012 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 28 April 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-04-24 | Gazette | Gazette notice voluntary. | Download |
2018-04-16 | Dissolution | Dissolution application strike off company. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Officers | Termination secretary company with name termination date. | Download |
2016-09-09 | Officers | Appoint person secretary company with name date. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Officers | Appoint person director company with name date. | Download |
2015-06-12 | Officers | Appoint person director company with name date. | Download |
2015-06-12 | Officers | Termination director company with name termination date. | Download |
2015-05-18 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.