Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary Name | Mr Miles William Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Allan Fernando Benassi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Mid Lothian EH3 6AA Scotland |
Director Name | Mrs Fiona Teresa Benassi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Mid Lothian EH3 6AA Scotland |
Director Name | Mr Allan Fernando Benassi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 St Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.omniarc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3687605 |
Telephone region | Freephone |
Registered Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,904 |
Cash | £14,595 |
Current Liabilities | £174,134 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 August 2019 | Secretary's details changed for Mr Miles William Johnson on 7 August 2019 (1 page) |
7 August 2019 | Director's details changed for Mr Miles William Johnson on 7 August 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 March 2019 | Termination of appointment of Allan Fernando Benassi as a director on 19 March 2019 (1 page) |
22 January 2019 | Cessation of Fiona Teresa Benassi as a person with significant control on 21 January 2019 (1 page) |
22 January 2019 | Notification of Allan Fernando Benassi as a person with significant control on 21 January 2019 (2 pages) |
6 December 2018 | Director's details changed for Mr Allan Fernando Benassi on 5 December 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Miles William Johnson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Miles William Johnson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Fiona Benassi as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Fiona Benassi as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 June 2014 | Appointment of Mr Allan Fernando Benassi as a director (2 pages) |
24 June 2014 | Termination of appointment of Fiona Benassi as a director (1 page) |
24 June 2014 | Appointment of Mr Allan Fernando Benassi as a director (2 pages) |
24 June 2014 | Termination of appointment of Fiona Benassi as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 September 2010 | Termination of appointment of Allan Benassi as a director (1 page) |
26 September 2010 | Termination of appointment of Allan Benassi as a director (1 page) |
18 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mrs Fiona Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Fiona Benassi on 15 July 2010 (2 pages) |
23 May 2010 | Registered office address changed from 1-3 St Colmes Street Edinburgh Midlothian EH3 6AA Scotland on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from 1-3 St Colmes Street Edinburgh Midlothian EH3 6AA Scotland on 23 May 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Allan Fernando Benassi on 1 November 2009 (2 pages) |
17 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page) |
16 September 2008 | Gbp nc 1000/2000\21/07/08 (2 pages) |
16 September 2008 | Gbp nc 1000/2000\21/07/08 (2 pages) |
1 September 2008 | Director appointed mrs fiona benassi (1 page) |
1 September 2008 | Director appointed mrs fiona benassi (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 49 fountainhall road edinburgh EH9 2LN (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 49 fountainhall road edinburgh EH9 2LN (1 page) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
8 January 2008 | Return made up to 24/06/07; full list of members (7 pages) |
8 January 2008 | Return made up to 24/06/07; full list of members (7 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2006 | Return made up to 24/06/06; full list of members
|
6 September 2006 | Return made up to 24/06/06; full list of members
|
3 August 2005 | Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 2005 | Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (16 pages) |
24 June 2005 | Incorporation (16 pages) |