Company NameOMTL Realisations Limited
Company StatusDissolved
Company NumberSC132761
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameOldfield Machine Tools Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(17 years, 5 months after company formation)
Appointment Duration9 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameMr James Graham McMeeking
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 11 December 2008)
RoleMachine Tools Sales Administra
Country of ResidenceScotland
Correspondence Address10 Woodland Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AS
Scotland
Director NameGerald Clifford Oldfield
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 weeks after company formation)
Appointment Duration8 years (resigned 01 August 1999)
RoleMachine Tool Sales Administrat
Correspondence AddressBystone Mews
Glasgow
G76 8RU
Scotland
Secretary NameHarry Stuart Mitchell
NationalityBritish
StatusResigned
Appointed31 July 1991(4 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Secretary NameMr Robert McKeown
NationalityBritish
StatusResigned
Appointed16 December 2005(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2012
Net Worth£3,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 December 2005Delivered on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(3 pages)
3 December 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(3 pages)
3 December 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(3 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(3 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(3 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
(3 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
(3 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
23 December 2008Director appointed robert mckeown (1 page)
23 December 2008Director appointed robert mckeown (1 page)
17 December 2008Appointment terminated director james mcmeeking (1 page)
17 December 2008Appointment terminated secretary robert mckeown (1 page)
17 December 2008Appointment terminated secretary robert mckeown (1 page)
17 December 2008Appointment terminated director james mcmeeking (1 page)
12 December 2008Company name changed oldfield machine tools LIMITED\certificate issued on 12/12/08 (4 pages)
12 December 2008Company name changed oldfield machine tools LIMITED\certificate issued on 12/12/08 (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 03/07/08; no change of members (6 pages)
29 July 2008Return made up to 03/07/08; no change of members (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 03/07/07; full list of members (6 pages)
13 July 2007Return made up to 03/07/07; full list of members (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
21 December 2005Declaration of assistance for shares acquisition (4 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Declaration of assistance for shares acquisition (4 pages)
21 December 2005Registered office changed on 21/12/05 from: rosebank works bridge street cambuslang glasgow (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: rosebank works bridge street cambuslang glasgow (1 page)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 03/07/05; full list of members (6 pages)
7 July 2005Return made up to 03/07/05; full list of members (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 July 2003Return made up to 03/07/03; full list of members (6 pages)
7 July 2003Return made up to 03/07/03; full list of members (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Return made up to 03/07/02; full list of members (6 pages)
8 July 2002Return made up to 03/07/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 August 1996Return made up to 03/07/96; no change of members (4 pages)
23 August 1996Return made up to 03/07/96; no change of members (4 pages)
9 August 1996Ad 04/07/91--------- £ si 2998@1 (2 pages)
9 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1996Ad 04/07/91--------- £ si 2998@1 (2 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 03/07/95; full list of members (6 pages)
9 August 1995Return made up to 03/07/95; full list of members (6 pages)
3 July 1991Incorporation (16 pages)
3 July 1991Incorporation (16 pages)