UKBizDB.co.uk

OMFIF FOUNDATION LIMITED

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

This company is commonly known as Omfif Foundation Limited. The company was founded 6 years ago and was given the registration number 10927986. The firm's registered office is in LONDON. You can find them at 30 Crown Place, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:OMFIF FOUNDATION LIMITED
Company Number:10927986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:30 Crown Place, London, EC2A 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Queen Victoria Street, London, England, EC4V 4EG

Director13 September 2017Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director22 August 2017Active
#16-08 Cuscaden Residences, 28 Cuscaden Road, Singapore, Singapore, 249723

Director01 January 2020Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director22 August 2017Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director19 November 2017Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director22 August 2017Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director30 January 2018Active
30, Crown Place, London, EC2A 4EB

Secretary22 August 2017Active
30, Crown Place, London, EC2A 4EB

Director22 August 2017Active
30, Crown Place, London, EC2A 4EB

Director22 August 2017Active

People with Significant Control

William John Turner Plender
Notified on:22 August 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:30, Crown Place, London, EC2A 4EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Wayne Marsh
Notified on:22 August 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:30, Crown Place, London, England, EC2A 4EB
Nature of control:
  • Voting rights 25 to 50 percent
Lord Meghnad Jagdishchandra Desai
Notified on:22 August 2017
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:30, Crown Place, London, United Kingdom, EC2A 4EB
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-05Dissolution

Dissolution application strike off company.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Accounts

Change account reference date company previous extended.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.