OMNICO GROUP HOLDINGS LIMITED
BASINGSTOKE CLARITY COMMERCE SOLUTIONS LIMITED CLARITY GROUP 2000 PLC

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WD

Company number 03914814
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address 200 CEDARWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, BASINGSTOKE, ENGLAND, RG24 8WD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017; Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017; Termination of appointment of Benjamin James Newton as a director on 28 February 2017. The most likely internet sites of OMNICO GROUP HOLDINGS LIMITED are www.omnicogroupholdings.co.uk, and www.omnico-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bramley (Hants) Rail Station is 2.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omnico Group Holdings Limited is a Private Limited Company. The company registration number is 03914814. Omnico Group Holdings Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Omnico Group Holdings Limited is 200 Cedarwood Crockford Lane Chineham Business Park Basingstoke England Rg24 8wd. . CHANDLER, Victoria Anne is a Secretary of the company. ARCHER, Oliver Carl is a Director of the company. KRAUS, Bonnie Phik Shan is a Director of the company. PILLING, Simon Christopher is a Director of the company. TAYLOR, Mel David is a Director of the company. Secretary ARNOLD, Richard Stewart has been resigned. Secretary MCDERMOTT, Thomas Paul has been resigned. Secretary MITCHELL, Christopher John has been resigned. Secretary SADLER, Stephen has been resigned. Secretary WARWICK-SAUNDERS, Richard Meirion has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director BELLAMY, Stephen Gerard has been resigned. Director BENNETT, David has been resigned. Director BITTLESTON, Timothy Steven has been resigned. Director BOUZAC, Thierry Georges has been resigned. Director CALLAGHAN, Stephen James has been resigned. Director CHANDLER, Colin Michael, Sir has been resigned. Director FORD, Christopher Mark has been resigned. Director GIBBON, David Keith Christopher has been resigned. Director HENRY, William Patrick has been resigned. Director HOULDSWORTH, Anthony has been resigned. Director MORTON, Arthur Leonard Robert has been resigned. Director NEWTON, Benjamin James has been resigned. Director O'CONNELL, John Anthony has been resigned. Director O'HARA, John William has been resigned. Director SADLER, Stephen Paul has been resigned. Director SANDERS, Nicholas Ian Burgess has been resigned. Director SHEARMON, David Frederick James has been resigned. Director SKINNER, Andrew Merrick has been resigned. Director SMITH, Kenneth Ronald has been resigned. Director TEE, Fiona has been resigned. Director TIMOTHY, Fiona Maria has been resigned. Director WALKER, Peter John has been resigned. Director WELLS, Colin Kenelm has been resigned. Director WRIGHT, Alan Stanley has been resigned. Director YORK, Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CHANDLER, Victoria Anne
Appointed Date: 17 August 2016

Director
ARCHER, Oliver Carl
Appointed Date: 26 November 2014
52 years old

Director
KRAUS, Bonnie Phik Shan
Appointed Date: 22 March 2017
49 years old

Director
PILLING, Simon Christopher
Appointed Date: 24 November 2015
63 years old

Director
TAYLOR, Mel David
Appointed Date: 27 November 2015
63 years old

Resigned Directors

Secretary
ARNOLD, Richard Stewart
Resigned: 09 October 2008
Appointed Date: 11 June 2001

Secretary
MCDERMOTT, Thomas Paul
Resigned: 11 March 2011
Appointed Date: 09 October 2008

Secretary
MITCHELL, Christopher John
Resigned: 11 June 2001
Appointed Date: 24 January 2000

Secretary
SADLER, Stephen
Resigned: 23 December 2011
Appointed Date: 11 March 2011

Secretary
WARWICK-SAUNDERS, Richard Meirion
Resigned: 05 August 2016
Appointed Date: 23 December 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Director
ASPLIN, Robert Alexander
Resigned: 30 June 2014
Appointed Date: 29 January 2014
45 years old

Director
ASPLIN, Robert Alexander
Resigned: 24 January 2013
Appointed Date: 23 December 2011
45 years old

Director
BELLAMY, Stephen Gerard
Resigned: 18 March 2010
Appointed Date: 16 January 2008
65 years old

Director
BENNETT, David
Resigned: 23 December 2011
Appointed Date: 01 April 2010
63 years old

Director
BITTLESTON, Timothy Steven
Resigned: 26 June 2007
Appointed Date: 30 November 2006
67 years old

Director
BOUZAC, Thierry Georges
Resigned: 01 June 2015
Appointed Date: 24 March 2014
64 years old

Director
CALLAGHAN, Stephen James
Resigned: 23 March 2015
Appointed Date: 04 June 2014
64 years old

Director
CHANDLER, Colin Michael, Sir
Resigned: 23 December 2011
Appointed Date: 26 April 2007
85 years old

Director
FORD, Christopher Mark
Resigned: 26 January 2010
Appointed Date: 22 April 2009
61 years old

Director
GIBBON, David Keith Christopher
Resigned: 14 November 2014
Appointed Date: 23 May 2013
65 years old

Director
HENRY, William Patrick
Resigned: 25 November 2014
Appointed Date: 24 January 2013
58 years old

Director
HOULDSWORTH, Anthony
Resigned: 23 December 2011
Appointed Date: 24 October 2008
63 years old

Director
MORTON, Arthur Leonard Robert
Resigned: 07 April 2005
Appointed Date: 14 July 2000
83 years old

Director
NEWTON, Benjamin James
Resigned: 28 February 2017
Appointed Date: 24 November 2015
45 years old

Director
O'CONNELL, John Anthony
Resigned: 30 November 2006
Appointed Date: 07 April 2005
80 years old

Director
O'HARA, John William
Resigned: 31 August 2009
Appointed Date: 26 June 2007
68 years old

Director
SADLER, Stephen Paul
Resigned: 05 April 2012
Appointed Date: 10 May 2010
58 years old

Director
SANDERS, Nicholas Ian Burgess
Resigned: 23 June 2014
Appointed Date: 24 January 2013
64 years old

Director
SHEARMON, David Frederick James
Resigned: 25 August 2005
Appointed Date: 24 January 2000
71 years old

Director
SKINNER, Andrew Merrick
Resigned: 24 November 2015
Appointed Date: 30 June 2014
50 years old

Director
SMITH, Kenneth Ronald
Resigned: 28 September 2011
Appointed Date: 26 June 2007
67 years old

Director
TEE, Fiona
Resigned: 01 May 2013
Appointed Date: 19 January 2012
63 years old

Director
TIMOTHY, Fiona Maria
Resigned: 24 March 2014
Appointed Date: 23 December 2011
62 years old

Director
WALKER, Peter John
Resigned: 30 June 2007
Appointed Date: 31 March 2000
78 years old

Director
WELLS, Colin Kenelm
Resigned: 24 May 2011
Appointed Date: 01 April 2010
76 years old

Director
WRIGHT, Alan Stanley
Resigned: 27 November 2015
Appointed Date: 27 February 2015
63 years old

Director
YORK, Graham
Resigned: 23 December 2007
Appointed Date: 24 January 2000
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Persons With Significant Control

Omnico Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OMNICO GROUP HOLDINGS LIMITED Events

24 Mar 2017
Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
24 Mar 2017
Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017
06 Mar 2017
Termination of appointment of Benjamin James Newton as a director on 28 February 2017
08 Nov 2016
Auditor's resignation
17 Oct 2016
Auditor's resignation
...
... and 191 more events
07 Mar 2000
Conve 02/03/00
07 Mar 2000
Registered office changed on 07/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN
03 Mar 2000
Certificate of authorisation to commence business and borrow
03 Mar 2000
Application to commence business
24 Jan 2000
Incorporation

OMNICO GROUP HOLDINGS LIMITED Charges

8 January 2015
Charge code 0391 4814 0005
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: The company charges and agrees to charge all of its present…
18 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Becap Fund LP
Description: Fixed and floating charge over the undertaking and all…
16 October 2001
Charge over cash deposit
Delivered: 16 October 2001
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
16 October 2001
Charge over cash deposit
Delivered: 16 October 2001
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
16 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 25 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…