OMNIMOVI LIMITED
LONDON OMNI MOVI LIMITED

Hellopages » Greater London » Brent » NW2 5SJ

Company number 04383356
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 15A WALM LANE, LONDON, UNITED KINGDOM, NW2 5SJ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017; Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 28 February 2016. The most likely internet sites of OMNIMOVI LIMITED are www.omnimovi.co.uk, and www.omnimovi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Omnimovi Limited is a Private Limited Company. The company registration number is 04383356. Omnimovi Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Omnimovi Limited is 15a Walm Lane London United Kingdom Nw2 5sj. . FOSTER, Michael Alan is a Secretary of the company. FOSTER, Michael Alan is a Director of the company. GARNER, Ann Maria is a Director of the company. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director BREWER, Paul has been resigned. Director BREWER, Paul Anthony Roy has been resigned. Director ROWELL, Spencer has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
FOSTER, Michael Alan
Appointed Date: 12 March 2002

Director
FOSTER, Michael Alan
Appointed Date: 12 March 2002
72 years old

Director
GARNER, Ann Maria
Appointed Date: 21 July 2005
67 years old

Resigned Directors

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 12 March 2002
Appointed Date: 27 February 2002

Director
BREWER, Paul
Resigned: 28 February 2006
Appointed Date: 14 March 2004
72 years old

Director
BREWER, Paul Anthony Roy
Resigned: 19 October 2004
Appointed Date: 12 March 2002
72 years old

Director
ROWELL, Spencer
Resigned: 16 July 2011
Appointed Date: 12 March 2002
67 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 12 March 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Ann Maria Garner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

OMNIMOVI LIMITED Events

20 Mar 2017
Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017
01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Oct 2016
Micro company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
28 Mar 2002
New director appointed
28 Mar 2002
New director appointed
28 Mar 2002
Memorandum and Articles of Association
12 Mar 2002
Company name changed omni movi LIMITED\certificate issued on 12/03/02
27 Feb 2002
Incorporation

OMNIMOVI LIMITED Charges

19 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…