Omsco Cymru Cyfyngedig

General information

Office Address:

C/o Legalinx Limited Churchill House Churchill Way CF10 2HH Cardiff

Number: 08617360

Incorporation date: 2013-07-19

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08617360 eleven years ago, Omsco Cymru Cyfyngedig had been a private limited company until 2020-10-06 - the day it was dissolved. The last known office address was C/o Legalinx Limited Churchill House, Churchill Way Cardiff.

The directors included: Nicholas S. formally appointed eleven years ago and Bruce C. formally appointed in 2013 in July.

The companies that controlled this firm were: Organic Milk Suppliers Co-Operative Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Weston-Super-Mare at Park Way, Worle, BS22 6WA, Avon and was registered as a PSC under the registration number 03388324.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 June 2016

Address: London, SE1 2AU, United Kingdom

Latest update: 1 July 2023

Nicholas S.

Role: Director

Appointed: 19 July 2013

Latest update: 1 July 2023

Bruce C.

Role: Director

Appointed: 19 July 2013

Latest update: 1 July 2023

People with significant control

Organic Milk Suppliers Co-Operative Limited
Address: 501 Park Way, Worle, Weston-Super-Mare, Avon, BS22 6WA, England
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03388324
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 August 2020
Confirmation statement last made up date 19 July 2019
Annual Accounts
Start Date For Period Covered By Report 2013-07-19
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts 25 October 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 30 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 July 2014
Annual Accounts 29 July 2015
Date Approval Accounts 29 July 2015
Annual Accounts 31 August 2016
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
7
Company Age

Closest Companies - by postcode