UKBizDB.co.uk

OMFIF LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:30 Crown Place, Crown Place, London, EC2A 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Queen Victoria Street, London, England, EC4V 4EG

Secretary01 May 2021Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director14 April 2014Active
124 Dora Road, London, SW19 7HJ

Director28 September 2009Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director01 January 2018Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director23 January 2020Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director16 January 2020Active
6-9, Snow Hill, London, England, EC1A 2AY

Secretary30 October 2019Active
21, Lexham Gardens, London, W8 5JJ

Secretary28 September 2009Active
30 Crown Place, Crown Place, London, EC2A 4EB

Secretary14 March 2016Active
61, Shalimar Gardens, Acton, London, England, W3 9JG

Secretary30 September 2010Active
30 Crown Place, Crown Place, London, England, EC2A 4EB

Secretary28 April 2014Active
Swisspostbox 98466, Zurcherstrasse 167, Zurich, Switzerland,

Director09 April 2014Active
Suite 301, 20-22 Mckillop Street, 20-22 Mckillop Street, Melbourne, Australia,

Director26 July 2019Active
10, Cambridge Road, Abington, Cambridge, CB21 6BL

Director21 May 2012Active
30 Crown Place, Crown Place, London, England, EC2A 4EB

Director02 October 2014Active
2/3, Sycamore, Hazeldene Anglesey Road, Ballsbridge, Ireland,

Director28 September 2009Active
30 Crown Place, Crown Place, London, England, EC2A 4EB

Director02 October 2014Active
30 Crown Place, Crown Place, London, EC2A 4EB

Director12 December 2016Active
30 Crown Place, Crown Place, London, England, EC2A 4EB

Director09 April 2014Active
150, Camberwell Grove, London, England, SE5 8RH

Director21 May 2012Active
30 Crown Place, Crown Place, London, EC2A 4EB

Director14 June 2017Active
45, Chesilton Road, London, SW6 5AA

Director04 July 2012Active
30 Crown Place, Crown Place, London, England, EC2A 4EB

Director09 April 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type group.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital alter shares subdivision.

Download
2020-11-25Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-11-18Resolution

Resolution.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.