Omnipalm Products Limited

DataGardener
in liquidation
Small

Omnipalm Products Limited

06802881Private Limited With Share Capital

C/O Rrs S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

27/01/2009

Company Age

17 years

Directors

2

Employees

SIC Code

10410

Risk

not scored

Company Overview

Registration, classification & business activity

Omnipalm Products Limited (06802881) is a private limited with share capital incorporated on 27/01/2009 (17 years old) and registered in london, EC2V7BG. The company operates under SIC code 10410 - manufacture of oils and fats.

Private Limited With Share Capital
SIC: 10410
Small
Incorporated 27/01/2009
EC2V7BG

Financial Overview

Total Assets

£2.15M

Liabilities

£2.59M

Net Assets

£-443.5K

Cash

£202

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2018
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:08-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-03-2016
Resolution
Category:Resolution
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Capital Allotment Shares
Category:Capital
Date:23-03-2012
Termination Secretary Company With Name
Category:Officers
Date:23-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2011
Legacy
Category:Mortgage
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Legacy
Category:Accounts
Date:15-09-2009
Legacy
Category:Capital
Date:17-06-2009
Incorporation Company
Category:Incorporation
Date:27-01-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts31/12/2013

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

C/O Rrs S&W Partners Llp, 45 Gresham Street, London, EC2V7BG