UKBizDB.co.uk

OMER TELECOM LIMITED

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

This company is commonly known as Omer Telecom Limited. The company was founded 18 years ago and was given the registration number 05721373. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:OMER TELECOM LIMITED
Company Number:05721373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Leonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Bury New Road, Elms Square, Whitefield, M45 7TA

Director03 March 2015Active
Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director16 January 2020Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Secretary01 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary02 March 2006Active
Wey House, Wey Road, Weybridge, England, KT13 8HN

Secretary15 January 2013Active
Wey House, Wey Road, Weybridge, England, KT13 8HN

Secretary29 November 2012Active
Yew Tree End, Spring Woods, Virginia Water, Surrey, England, GU25 4PW

Secretary03 July 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary24 February 2006Active
7th, Floor, 13-15 Cours De Rive, Geneva, Switzerland, 1204

Director28 February 2012Active
Omer Telecom Limited C/O Altice, Savile Row, London, England, W1S 2ER

Director07 January 2016Active
The Battleship Building, 179 Harrow Road, London, England, W2 6NB

Director31 July 2012Active
25, Savile Row, London, England, W1S 2ER

Director04 December 2014Active
Altice Campus, 16 Rue Du General Alain De Boissieu, Paris, France,

Director02 September 2019Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director10 June 2009Active
21 Townsend Road, Richmond, TW9 1XH

Director20 April 2009Active
45 Randolph Avenue, London, W9 1BQ

Director24 May 2006Active
The Battleship Building, 179 Harrow Road, London, England, W2 6NB

Director28 March 2011Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director10 December 2009Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director31 March 2006Active
The Battleship Building, 179 Harrow Road, London, England, W2 6NB

Director06 December 2013Active
Yew Tree End, Spring Woods, Virginia Water, Surrey, England, GU25 4PW

Director31 December 2008Active
Wey Cottage, Wey Road, Weybridge, KT13 8HN

Director02 March 2006Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director10 May 2016Active
7th Floor, 13-15 Cours De Rive, Geneva, Switzerland, 1204

Director31 March 2006Active
25, Savile Row, London, England, W1S 2ER

Director04 December 2014Active
21 Ardilaun Road, London, N5 2QR

Director31 March 2006Active
25, Savile Row, London, England, W1S 2ER

Director03 April 2006Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director31 March 2006Active
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP

Director02 March 2006Active
16, Rue Du Général Alain De Boissieu, 75015 Paris, France,

Director10 September 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director24 February 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director24 February 2006Active

People with Significant Control

Sfr Group Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Square Bela Bartok, 75015 Paris, France,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.