OMNI PUMP INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 02812959
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 31 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of OMNI PUMP INTERNATIONAL LIMITED are www.omnipumpinternational.co.uk, and www.omni-pump-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omni Pump International Limited is a Private Limited Company. The company registration number is 02812959. Omni Pump International Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Omni Pump International Limited is 35 Ballards Lane London United Kingdom N3 1xw. . DAVIES, Andrew Paul is a Secretary of the company. COLLIS, Richard Anthony is a Director of the company. Secretary COLLIS, Ronit has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAVIES, Andrew Paul
Appointed Date: 21 February 2012

Director
COLLIS, Richard Anthony
Appointed Date: 27 April 1993
60 years old

Resigned Directors

Secretary
COLLIS, Ronit
Resigned: 30 April 2002
Appointed Date: 27 April 1993

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2012
Appointed Date: 30 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

OMNI PUMP INTERNATIONAL LIMITED Events

31 Jan 2017
Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 31 January 2017
19 May 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

09 Oct 2015
Registration of charge 028129590002, created on 5 October 2015
07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
01 Dec 1994
Accounting reference date shortened from 30/04 to 26/10

04 Jul 1994
Return made up to 27/04/94; full list of members

21 Jun 1994
Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100

10 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1993
Incorporation

OMNI PUMP INTERNATIONAL LIMITED Charges

5 October 2015
Charge code 0281 2959 0002
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 June 2006
Rent deposit deed
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Brixton Investments (Hemel Hempstead) Limited
Description: The amount from time to time standing to the credit of an…