This company is commonly known as Omfif Limited. The company was founded 14 years ago and was given the registration number 07032533. The firm's registered office is in LONDON. You can find them at 30 Crown Place, Crown Place, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | OMFIF LIMITED |
---|---|---|
Company Number | : | 07032533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Crown Place, Crown Place, London, EC2A 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
181, Queen Victoria Street, London, England, EC4V 4EG | Secretary | 01 May 2021 | Active |
181, Queen Victoria Street, London, England, EC4V 4EG | Director | 14 April 2014 | Active |
124 Dora Road, London, SW19 7HJ | Director | 28 September 2009 | Active |
181, Queen Victoria Street, London, England, EC4V 4EG | Director | 01 January 2018 | Active |
181, Queen Victoria Street, London, England, EC4V 4EG | Director | 23 January 2020 | Active |
181, Queen Victoria Street, London, England, EC4V 4EG | Director | 16 January 2020 | Active |
6-9, Snow Hill, London, England, EC1A 2AY | Secretary | 30 October 2019 | Active |
21, Lexham Gardens, London, W8 5JJ | Secretary | 28 September 2009 | Active |
30 Crown Place, Crown Place, London, EC2A 4EB | Secretary | 14 March 2016 | Active |
61, Shalimar Gardens, Acton, London, England, W3 9JG | Secretary | 30 September 2010 | Active |
30 Crown Place, Crown Place, London, England, EC2A 4EB | Secretary | 28 April 2014 | Active |
Swisspostbox 98466, Zurcherstrasse 167, Zurich, Switzerland, | Director | 09 April 2014 | Active |
Suite 301, 20-22 Mckillop Street, 20-22 Mckillop Street, Melbourne, Australia, | Director | 26 July 2019 | Active |
10, Cambridge Road, Abington, Cambridge, CB21 6BL | Director | 21 May 2012 | Active |
30 Crown Place, Crown Place, London, England, EC2A 4EB | Director | 02 October 2014 | Active |
2/3, Sycamore, Hazeldene Anglesey Road, Ballsbridge, Ireland, | Director | 28 September 2009 | Active |
30 Crown Place, Crown Place, London, England, EC2A 4EB | Director | 02 October 2014 | Active |
30 Crown Place, Crown Place, London, EC2A 4EB | Director | 12 December 2016 | Active |
30 Crown Place, Crown Place, London, England, EC2A 4EB | Director | 09 April 2014 | Active |
150, Camberwell Grove, London, England, SE5 8RH | Director | 21 May 2012 | Active |
30 Crown Place, Crown Place, London, EC2A 4EB | Director | 14 June 2017 | Active |
45, Chesilton Road, London, SW6 5AA | Director | 04 July 2012 | Active |
30 Crown Place, Crown Place, London, England, EC2A 4EB | Director | 09 April 2014 | Active |
Mr David Wayne Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-9, Snow Hill, London, England, EC1A 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Capital | Capital alter shares subdivision. | Download |
2020-11-25 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-09-10 | Accounts | Accounts with accounts type group. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.