OMNI PROPERTY LIMITED
SIDCUP SHEFFCARD UK LIMITED

Hellopages » Greater London » Bexley » DA15 7BY

Company number 03194807
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address C/O OBWH, NUMERIC HOUSE 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 100 . The most likely internet sites of OMNI PROPERTY LIMITED are www.omniproperty.co.uk, and www.omni-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omni Property Limited is a Private Limited Company. The company registration number is 03194807. Omni Property Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Omni Property Limited is C O Obwh Numeric House 98 Station Road Sidcup Kent Da15 7by. . DAVIS, Stewart is a Secretary of the company. DAVIS, Stewart Philip is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary COUSINS, Jennifer Mary has been resigned. Secretary DAVIS, Jane Elizabeth has been resigned. Secretary SIMPSON, Fidelity Anne has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director DAVIS, Stewart has been resigned. Director SIMPSON, Fidelity Anne has been resigned. Director THOMPSON, Roy Frederick has been resigned. Director WESTON, Martin Wynell Lee has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIS, Stewart
Appointed Date: 04 May 2011

Director
DAVIS, Stewart Philip
Appointed Date: 05 September 2005
74 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 21 May 1996
Appointed Date: 03 May 1996

Secretary
COUSINS, Jennifer Mary
Resigned: 04 May 2011
Appointed Date: 30 August 2002

Secretary
DAVIS, Jane Elizabeth
Resigned: 30 August 2002
Appointed Date: 01 July 2002

Secretary
SIMPSON, Fidelity Anne
Resigned: 01 July 2002
Appointed Date: 21 May 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 21 May 1996
Appointed Date: 03 May 1996

Director
DAVIS, Stewart
Resigned: 30 August 2002
Appointed Date: 01 July 2002
74 years old

Director
SIMPSON, Fidelity Anne
Resigned: 12 June 2002
Appointed Date: 21 May 1996
65 years old

Director
THOMPSON, Roy Frederick
Resigned: 05 September 2005
Appointed Date: 30 August 2002
100 years old

Director
WESTON, Martin Wynell Lee
Resigned: 04 July 2002
Appointed Date: 21 May 1996
73 years old

OMNI PROPERTY LIMITED Events

20 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

21 Apr 2016
Accounts for a dormant company made up to 31 March 2016
28 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

07 May 2015
Accounts for a dormant company made up to 31 March 2015
15 Jul 2014
Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11

...
... and 71 more events
07 Jun 1996
New director appointed
07 Jun 1996
Director resigned
07 Jun 1996
Secretary resigned
07 Jun 1996
Registered office changed on 07/06/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR
03 May 1996
Incorporation

OMNI PROPERTY LIMITED Charges

16 March 2011
Equitable charge
Delivered: 22 March 2011
Status: Partially satisfied
Persons entitled: Jane Elizabeth Davis John Bradley Kelynack Alison Ann Swift
Description: All the benefit of the interest of the company in an…
13 January 2010
Equitable charge
Delivered: 26 January 2010
Status: Satisfied on 13 May 2011
Persons entitled: Bar Contract Services Limited
Description: All the benefit of the interest of the company in an…
21 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: Chapel house 18 hatton place london with the benefit of all…
16 October 1996
Fixed and floating charge
Delivered: 25 October 1996
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…