CompanyTrack
O

OMCO FINANCIER LIMITED

Dissolved London

Non-trading company

Non-trading company
O

OMCO FINANCIER LIMITED

Non-trading company

Founded 10 Jun 1996 Dissolved London, England
Non-trading company
Accounts Submitted 31 Mar 2021
Confirmation Statement Submitted 29 Jun 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cannon Place 78 Cannon Street London EC4N 6AF England

Credit Report

Discover OMCO FINANCIER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 15 resigned
Status

No officers found

Shareholders

Shareholders (1)

City Greenwich Lewisham Rail Link Plc
100.0%
216 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

City Greenwich Lewisham Rail Link Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CITY GREENWICH LEWISHAM RAIL LINK PLC united kingdom shares 25 to 50 percent
DUCHESSPARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JLIF HOLDINGS (CGL) LIMITED united kingdom significant influence or control
DUCHESSPARK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
OMCO FINANCIER LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Oct 2022GazetteGazette Dissolved CompulsoryView(1 page)
26 Jul 2022GazetteGazette Notice CompulsoryView(1 page)
9 Dec 2021OfficersTermination of Andre Meyer as director on 2021-11-30View(1 page)
29 Jun 2021Confirmation StatementConfirmation statement made on 2021-06-10 with no updatesView(3 pages)
15 Jun 2021OfficersTermination of Mark Jonathan Knight as director on 2021-05-31View(1 page)
11 Oct 2022 Gazette

Gazette Dissolved Compulsory

26 Jul 2022 Gazette

Gazette Notice Compulsory

9 Dec 2021 Officers

Termination of Andre Meyer as director on 2021-11-30

29 Jun 2021 Confirmation Statement

Confirmation statement made on 2021-06-10 with no updates

15 Jun 2021 Officers

Termination of Mark Jonathan Knight as director on 2021-05-31

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

3 years ago on 11 Oct 2022

Gazette Notice Compulsory

3 years ago on 26 Jul 2022

Termination of Andre Meyer as director on 2021-11-30

4 years ago on 9 Dec 2021

Confirmation statement made on 2021-06-10 with no updates

4 years ago on 29 Jun 2021

Termination of Mark Jonathan Knight as director on 2021-05-31

4 years ago on 15 Jun 2021