Genesee & Wyoming Oman Limited BIRMINGHAM


Founded in 2015, Genesee & Wyoming Oman, classified under reg no. 09767255 is an active company. Currently registered at 6th Floor The Lewis Building B4 6EQ, Birmingham the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th February 2016 Genesee & Wyoming Oman Limited is no longer carrying the name Genesee And Wyoming Oman.

There is a single director in the firm at the moment - William W., appointed on 27 September 2022. In addition, a secretary was appointed - Sally W., appointed on 31 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Genesee & Wyoming Oman Limited Address / Contact

Office Address 6th Floor The Lewis Building
Office Address2 35 Bull Street
Town Birmingham
Post code B4 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767255
Date of Incorporation Tue, 8th Sep 2015
Industry Non-trading company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sally W.

Position: Secretary

Appointed: 31 August 2023

William W.

Position: Director

Appointed: 27 September 2022

Edward A.

Position: Director

Appointed: 13 April 2021

Resigned: 02 September 2022

Geraint H.

Position: Secretary

Appointed: 17 October 2017

Resigned: 29 August 2023

Gary L.

Position: Director

Appointed: 01 August 2017

Resigned: 13 April 2021

Charles N.

Position: Director

Appointed: 03 January 2017

Resigned: 27 January 2020

Russell M.

Position: Director

Appointed: 08 September 2015

Resigned: 31 July 2017

Paul S.

Position: Director

Appointed: 08 September 2015

Resigned: 26 February 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 September 2015

Resigned: 08 September 2015

Kevin U.

Position: Director

Appointed: 08 September 2015

Resigned: 17 October 2017

Kevin U.

Position: Secretary

Appointed: 08 September 2015

Resigned: 17 October 2017

Darren L.

Position: Director

Appointed: 08 September 2015

Resigned: 09 December 2016

Timothy S.

Position: Director

Appointed: 08 September 2015

Resigned: 10 December 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 September 2015

Resigned: 08 September 2015

Roger H.

Position: Director

Appointed: 08 September 2015

Resigned: 08 September 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 September 2015

Resigned: 08 September 2015

Dominic M.

Position: Director

Appointed: 08 September 2015

Resigned: 11 April 2016

Adam C.

Position: Director

Appointed: 08 September 2015

Resigned: 30 June 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Railinvest Acquisitions Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Freightliner Group Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Railinvest Acquisitions Limited

6th Floor The Lewis Building, 35 Bull Street, Birmingham, B4 6EQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6522985
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Freightliner Group Limited

6th Floor The Lewis Building, 35 Bull Street, Birmingham, B4 6EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 05313119
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genesee And Wyoming Oman February 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Net Worth1
Balance Sheet
Cash Bank In Hand1
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search