Warning: file_put_contents(c/c278cd623c55d17131ff9e9b236df916.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Omt Training Limited, BH11 8LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMT TRAINING LIMITED

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

This company is commonly known as Omt Training Limited. The company was founded 13 years ago and was given the registration number 07306147. The firm's registered office is in BOURNEMOUTH. You can find them at Drewit House, 865 Ringwood Road, Bournemouth, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:OMT TRAINING LIMITED
Company Number:07306147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2010
End of financial year:31 July 2015
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Drewit House, 865 Ringwood Road, Bournemouth, BH11 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director06 July 2010Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director23 August 2012Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director06 July 2010Active
Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Secretary06 July 2010Active
Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Director06 July 2010Active

People with Significant Control

Mr Peter Michael Anthony
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-25Resolution

Resolution.

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

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

Download
2017-12-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-23Address

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

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-10Gazette

Gazette filings brought up to date.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2015-08-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.