Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
239 OMR Limited
239 OMR Limited is a dissolved company incorporated on 23 July 1984 with the registered office located in London, Greater London. 239 OMR Limited was registered 41 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2017
(8 years ago)
Was
32 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01835151
Private limited company
Age
41 years
Incorporated
23 July 1984
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 239 OMR Limited
Contact
Address
85 Strand
London
WC2R 0DW
England
Same address for the past
8 years
Companies in WC2R 0DW
Telephone
Unreported
Email
Available in Endole App
Website
Hodes.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Olivier Beheydt
Director • Belgian • Lives in Belgium • Born in Jul 1969
Mr Peter Douglas Trueman
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1952
Sally ANN Bray
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fleishman-Hillard Group Limited
Sally ANN Bray and Olivier Beheydt are mutual people.
Active
Methods+Mastery Limited
Sally ANN Bray and Olivier Beheydt are mutual people.
Active
Queen's Gate School Trust Limited
Mr Peter Douglas Trueman is a mutual person.
Active
DDB UK Limited
Sally ANN Bray is a mutual person.
Active
Omnicom Production Limited
Sally ANN Bray is a mutual person.
Active
Omnicom Finance Limited
Sally ANN Bray is a mutual person.
Active
Porter Novelli Limited
Sally ANN Bray is a mutual person.
Active
Abbott Mead Vickers Group Limited
Sally ANN Bray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£1.18K
Increased by £391 (+49%)
Turnover
£1.89M
Decreased by £1.18M (-38%)
Employees
17
Decreased by 4 (-19%)
Total Assets
£870.28K
Decreased by £1.53M (-64%)
Total Liabilities
-£1.87M
Decreased by £723.36K (-28%)
Net Assets
-£998.78K
Decreased by £803.04K (+410%)
Debt Ratio (%)
215%
Increased by 106.6% (+99%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 21 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Registered Address Changed
8 Years Ago on 10 Oct 2016
Mrs Sally Ann Bray Details Changed
8 Years Ago on 10 Oct 2016
Mr Peter Douglas Trueman Details Changed
8 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 30 Mar 2016
Subsidiary Accounts Submitted
9 Years Ago on 10 Dec 2015
Confirmation Submitted
10 Years Ago on 27 Mar 2015
Helen Louise Rosethorn Resigned
10 Years Ago on 31 Oct 2014
Subsidiary Accounts Submitted
10 Years Ago on 15 Oct 2014
Get Alerts
Get Credit Report
Discover 239 OMR Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
Submitted on 10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
Submitted on 10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand London WC2R 0DW on 10 October 2016
Submitted on 10 Oct 2016
Annual return made up to 27 March 2016 with full list of shareholders
Submitted on 30 Mar 2016
Audit exemption subsidiary accounts made up to 31 December 2014
Submitted on 10 Dec 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Submitted on 10 Dec 2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Submitted on 10 Dec 2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
Submitted on 10 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs