Company NameOmniarc Limited
Company StatusDissolved
Company NumberSC286641
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Miles William Johnson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameMr Miles William Johnson
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Allan Fernando Benassi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director NameMrs Fiona Teresa Benassi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director NameMr Allan Fernando Benassi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 St Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.omniarc.co.uk
Email address[email protected]
Telephone0800 3687605
Telephone regionFreephone

Location

Registered Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£96,904
Cash£14,595
Current Liabilities£174,134

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 August 2019Secretary's details changed for Mr Miles William Johnson on 7 August 2019 (1 page)
7 August 2019Director's details changed for Mr Miles William Johnson on 7 August 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 March 2019Termination of appointment of Allan Fernando Benassi as a director on 19 March 2019 (1 page)
22 January 2019Cessation of Fiona Teresa Benassi as a person with significant control on 21 January 2019 (1 page)
22 January 2019Notification of Allan Fernando Benassi as a person with significant control on 21 January 2019 (2 pages)
6 December 2018Director's details changed for Mr Allan Fernando Benassi on 5 December 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Miles William Johnson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Miles William Johnson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Fiona Benassi as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Fiona Benassi as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
5 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
24 June 2014Appointment of Mr Allan Fernando Benassi as a director (2 pages)
24 June 2014Termination of appointment of Fiona Benassi as a director (1 page)
24 June 2014Appointment of Mr Allan Fernando Benassi as a director (2 pages)
24 June 2014Termination of appointment of Fiona Benassi as a director (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(5 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 September 2010Termination of appointment of Allan Benassi as a director (1 page)
26 September 2010Termination of appointment of Allan Benassi as a director (1 page)
18 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mrs Fiona Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Fiona Benassi on 15 July 2010 (2 pages)
23 May 2010Registered office address changed from 1-3 St Colmes Street Edinburgh Midlothian EH3 6AA Scotland on 23 May 2010 (1 page)
23 May 2010Registered office address changed from 1-3 St Colmes Street Edinburgh Midlothian EH3 6AA Scotland on 23 May 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages)
17 September 2009Return made up to 24/06/09; full list of members (4 pages)
17 September 2009Return made up to 24/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page)
30 September 2008Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page)
16 September 2008Gbp nc 1000/2000\21/07/08 (2 pages)
16 September 2008Gbp nc 1000/2000\21/07/08 (2 pages)
1 September 2008Director appointed mrs fiona benassi (1 page)
1 September 2008Director appointed mrs fiona benassi (1 page)
30 July 2008Registered office changed on 30/07/2008 from 49 fountainhall road edinburgh EH9 2LN (1 page)
30 July 2008Registered office changed on 30/07/2008 from 49 fountainhall road edinburgh EH9 2LN (1 page)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
8 January 2008Return made up to 24/06/07; full list of members (7 pages)
8 January 2008Return made up to 24/06/07; full list of members (7 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2005Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
24 June 2005Incorporation (16 pages)
24 June 2005Incorporation (16 pages)