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
Omprompt Holdings Limited
Omprompt Holdings Limited is a dissolved company incorporated on 11 December 2008 with the registered office located in St. Albans, Hertfordshire. Omprompt Holdings Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 July 2023
(2 years 2 months ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
06770671
Private limited company
Age
16 years
Incorporated
11 December 2008
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Omprompt Holdings Limited
Contact
Address
Sterling Ford, Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Address changed on
12 Nov 2021
(3 years ago)
Previous address was
67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
Companies in AL1 5JN
Telephone
01235436000
Email
Unreported
Website
Omprompt.com
See All Contacts
People
Officers
4
Shareholders
45
Controllers (PSC)
1
Mr Bradley Delizia
Director • Secretary • SR Vice President And General Counsel • American • Lives in United States • Born in Feb 1970
Mr Robert David Muse, JR
Director • Chief Executive Officer • American • Lives in United States • Born in Mar 1974
Mr Anthony Palladino
Director • Chief Financial Officer • American • Lives in United States • Born in Jun 1971
Legendre Holding 74
PSC
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
Elemica International Limited
Mr Bradley Delizia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£550K
Increased by £330K (+150%)
Turnover
£3.63M
Decreased by £285K (-7%)
Employees
61
Increased by 6 (+11%)
Total Assets
£3.77M
Increased by £548K (+17%)
Total Liabilities
-£2.12M
Increased by £208K (+11%)
Net Assets
£1.65M
Increased by £340K (+26%)
Debt Ratio (%)
56%
Decreased by 3.11% (-5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 5 Jul 2023
Registered Address Changed
3 Years Ago on 12 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 11 Nov 2021
Declaration of Solvency
3 Years Ago on 11 Nov 2021
Accounting Period Shortened
4 Years Ago on 15 Mar 2021
Accounting Period Shortened
4 Years Ago on 11 Mar 2021
Mr Bradley Delizia Appointed
4 Years Ago on 2 Mar 2021
Simon John Granger Resigned
4 Years Ago on 2 Mar 2021
Robert James Whitby-Smith Resigned
4 Years Ago on 2 Mar 2021
William James Curtis Thomas Resigned
4 Years Ago on 2 Mar 2021
Get Alerts
Get Credit Report
Discover Omprompt Holdings 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 following liquidation
Submitted on 5 Jul 2023
Return of final meeting in a members' voluntary winding up
Submitted on 5 Apr 2023
Liquidators' statement of receipts and payments to 26 October 2022
Submitted on 5 Jan 2023
Registered office address changed from 67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 12 November 2021
Submitted on 12 Nov 2021
Declaration of solvency
Submitted on 11 Nov 2021
Appointment of a voluntary liquidator
Submitted on 11 Nov 2021
Resolutions
Submitted on 11 Nov 2021
Memorandum and Articles of Association
Submitted on 24 Mar 2021
Resolutions
Submitted on 24 Mar 2021
Current accounting period shortened from 1 March 2022 to 31 December 2021
Submitted on 15 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs