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..
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 | : |
|
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 | 01 July 2016 | Active |
Springfield House, Springfield Road, Horsham, RH12 2RG | Director | 08 January 2021 | Active |
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG | Director | 28 August 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 | 22 December 1997 | Active |
Sarum, Mare Hill, Pulborough, RH20 2ED | Director | 30 November 1993 | Active |
Wallhurst Manor, Cowfold, RH13 8AW | Director | 30 November 1993 | 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 |
Omarca Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
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 |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | 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 |
2018-02-23 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type group. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Auditors | Auditors resignation company. | Download |
2016-05-05 | Accounts | Accounts with accounts type group. | 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 |
2016-01-04 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.