Company NameOM2 Solutions Ltd
Company StatusDissolved
Company NumberSC395045
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McCaffery
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressEmporium House 6 Whitburn Road
Bathgate
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2014)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteom2solutions.com
Email address[email protected]
Telephone0800 0699040
Telephone regionFreephone

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Oliver Mccaffery Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£879
Cash£108
Current Liabilities£437,564

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Order of court - dissolution void (1 page)
23 October 2017Order of court - dissolution void (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2016Termination of appointment of John Mccaffery as a director on 25 April 2016 (1 page)
27 April 2016Termination of appointment of John Mccaffery as a director on 25 April 2016 (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page)
16 October 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page)
16 October 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page)
18 July 2014Amended total exemption full accounts made up to 31 March 2013 (9 pages)
18 July 2014Amended total exemption full accounts made up to 31 March 2013 (9 pages)
25 June 2014Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 June 2014 (2 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Registration of charge 3950450001 (9 pages)
27 September 2013Registration of charge 3950450001 (9 pages)
4 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 May 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
2 May 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
31 January 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
31 January 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 May 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
8 March 2011Incorporation (22 pages)
8 March 2011Incorporation (22 pages)