UKBizDB.co.uk

OMRIND LIMITED

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

This company is commonly known as Omrind Limited. The company was founded 30 years ago and was given the registration number 02893323. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, Paddington, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:OMRIND LIMITED
Company Number:02893323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director06 February 2020Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Secretary01 February 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary01 February 1994Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director07 September 2020Active
Wyfold Meadows Farm, Wyford Road, Wyford, RG4 9HY

Director01 February 1994Active
Unit 7,, 127 Milton Park, Milton, Abingdon, United Kingdom, OX14 4SA

Director01 February 1994Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director07 September 2020Active

People with Significant Control

The Press Association Limited
Notified on:06 February 2020
Status:Active
Country of residence:England
Address:The Point 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Fischer
Notified on:01 February 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Address

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

Download
2024-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-05-04Resolution

Resolution.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-20Accounts

Change account reference date company previous shortened.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Address

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

Download
2020-02-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.