Warning: file_put_contents(c/085ce0138585ecff89907fa1049289b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Omc Investments Limited, RH12 2RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMC INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omc Investments Limited. The company was founded 53 years ago and was given the registration number 00991581. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:OMC INVESTMENTS LIMITED
Company Number:00991581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1970
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director01 July 2016Active
Springfield House, Springfield Road, Horsham, RH12 2RG

Director08 January 2021Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director28 August 1998Active
Columbia Drive, Worthing, BN13 3HD

Secretary-Active
Columbia Drive, Worthing, BN13 3HD

Secretary07 July 1993Active
3 Hazel Grove, Arundel, BN18 9JD

Secretary02 October 2000Active
Eugenia House, Littleworth Lane, Cowfold, RH13 8JF

Secretary22 May 2007Active
Spectrum House, 20/26 Cursitor Street, London, EC4A 1HY

Secretary-Active
C/O Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Corporate Secretary01 April 2006Active
Columbia Drive, Worthing, BN13 3HD

Director-Active
Laettenstrasse 103, Uitikon, Switzerland,

Director16 December 2002Active
17 Sea Lane, Ferring, Worthing, BN12 5DP

Director-Active
'sarum' Ivy Gates, St Peter Port, SY1 1QT

Director22 December 1997Active
Sarum, Mare Hill, Pulborough, RH20 2ED

Director30 November 1993Active
Wallhurst Manor, Cowfold, RH13 8AW

Director30 November 1993Active
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

People with Significant Control

Omarca Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type group.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-01Auditors

Auditors resignation company.

Download
2016-05-05Accounts

Accounts with accounts type group.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

Change sail address company with old address new address.

Download
2016-01-04Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.