This company is commonly known as Omarca Investment Holdings Limited. The company was founded 35 years ago and was given the registration number 02264609. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | OMARCA INVESTMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02264609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1988 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG | Director | 11 January 2021 | Active |
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG | Director | 24 July 1998 | Active |
Columbia Drive, Worthing, BN13 3HD | Secretary | - | Active |
Columbia Drive, Worthing, BN13 3HD | Secretary | 07 July 1993 | Active |
3 Hazel Grove, Arundel, BN18 9JD | Secretary | 02 October 2000 | Active |
Eugenia House, Littleworth Lane, Cowfold, RH13 8JF | Secretary | 22 May 2007 | Active |
Spectrum House, 20/26 Cursitor Street, London, EC4A 1HY | Secretary | - | Active |
C/O Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Corporate Secretary | 01 April 2006 | Active |
Columbia Drive, Worthing, BN13 3HD | Director | - | Active |
Laettenstrasse 103, Uitikon, Switzerland, | Director | 16 December 2002 | Active |
17 Sea Lane, Ferring, Worthing, BN12 5DP | Director | - | Active |
'sarum' Ivy Gates, St Peter Port, SY1 1QT | Director | 24 July 1998 | Active |
34 Tongdean Avenue, Hove, BN3 6TN | Director | - | Active |
46 Stradella Road, London, SE24 9HA | Director | - | Active |
Granby, Barns Farm Lane, Storrington, RH20 4AH | Director | - | Active |
Buergi 8, Ch 9425 Thal, Switzerland, FOREIGN | Director | - | Active |
Brian Arthur Groves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Address | : | 'sarum', Ivy Gates, St Peter Port, GY1 1QT |
Nature of control | : |
|
Paul Anthony Edward Hotham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 3 Robert Street, London, WC2N 6RL |
Nature of control | : |
|
Mr Mark Robert Spragg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 3 Robert Street, London, WC2N 6RL |
Nature of control | : |
|
Jeanette Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 3 Robert Street, London, WC2N 6RL |
Nature of control | : |
|
Mrs Dawn Pamela Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Springfield House, Springfield Road, Horsham, RH12 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Auditors | Auditors resignation company. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Address | Change sail address company with old address new address. | Download |
2015-04-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.