This company is commonly known as Omni Telemetry Limited. The company was founded 6 years ago and was given the registration number 10975030. The firm's registered office is in OLNEY. You can find them at Bridge House, Bridge Street, Olney, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | OMNI TELEMETRY LIMITED |
---|---|---|
Company Number | : | 10975030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom, MK46 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 28 September 2022 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 10 April 2019 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 21 September 2017 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 09 April 2020 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 21 September 2017 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 04 May 2018 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 10 April 2019 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 17 January 2018 | Active |
Eighty Seven Holdings Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU |
Nature of control | : |
|
John Francis Crehan | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Bybow Farm, Dartford, United Kingdom, DA2 7ER |
Nature of control | : |
|
James Edward Moore | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Bybow Farm, Dartford, United Kingdom, DA2 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.