MR OHMS LIMITED
BOLTON MR OHMS (SOUTHPORT) LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 02779512
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Philip Michael Ainsworth as a director on 1 July 2016. The most likely internet sites of MR OHMS LIMITED are www.mrohms.co.uk, and www.mr-ohms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Mr Ohms Limited is a Private Limited Company. The company registration number is 02779512. Mr Ohms Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Mr Ohms Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . JONES, Janice is a Secretary of the company. AINSWORTH, Philip Michael is a Director of the company. JONES, Leslie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
JONES, Janice
Appointed Date: 14 January 1993

Director
AINSWORTH, Philip Michael
Appointed Date: 01 July 2016
43 years old

Director
JONES, Leslie
Appointed Date: 14 January 1993
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Persons With Significant Control

Mrs Janice York
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MR OHMS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 January 2016
25 Jul 2016
Appointment of Mr Philip Michael Ainsworth as a director on 1 July 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
05 Apr 1994
Full accounts made up to 31 January 1994

03 Feb 1994
Return made up to 14/01/94; full list of members

06 Feb 1993
Particulars of mortgage/charge

22 Jan 1993
Secretary resigned

14 Jan 1993
Incorporation

MR OHMS LIMITED Charges

5 February 1993
Fixed and floating charge
Delivered: 6 February 1993
Status: Satisfied on 18 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…