OMC JOINERY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 2GN

Company number 04173505
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address UNIT 8 GILTWAY, GILTBROOK INDUSTRIAL ESTATE GILTBROOK, NOTTINGHAM, NG16 2GN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041735050006, created on 27 April 2016. The most likely internet sites of OMC JOINERY LIMITED are www.omcjoinery.co.uk, and www.omc-joinery.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and seven months. The distance to to Bulwell Rail Station is 3.6 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omc Joinery Limited is a Private Limited Company. The company registration number is 04173505. Omc Joinery Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Omc Joinery Limited is Unit 8 Giltway Giltbrook Industrial Estate Giltbrook Nottingham Ng16 2gn. The company`s financial liabilities are £429.12k. It is £66.46k against last year. The cash in hand is £346.77k. It is £-120.35k against last year. And the total assets are £951.75k, which is £60.72k against last year. COOK, Edward Graham is a Director of the company. COOK, Oliver Mark is a Director of the company. Secretary COOK, Gillian has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


omc joinery Key Finiance

LIABILITIES £429.12k
+18%
CASH £346.77k
-26%
TOTAL ASSETS £951.75k
+6%
All Financial Figures

Current Directors

Director
COOK, Edward Graham
Appointed Date: 01 May 2013
52 years old

Director
COOK, Oliver Mark
Appointed Date: 06 March 2001
58 years old

Resigned Directors

Secretary
COOK, Gillian
Resigned: 01 April 2010
Appointed Date: 06 March 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 March 2001
Appointed Date: 06 March 2001
71 years old

Persons With Significant Control

Mr Edward Graham Cook
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Cook
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMC JOINERY LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Registration of charge 041735050006, created on 27 April 2016
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
26 Mar 2001
New director appointed
26 Mar 2001
New secretary appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
06 Mar 2001
Incorporation

OMC JOINERY LIMITED Charges

27 April 2016
Charge code 0417 3505 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 4 maritime house…
15 May 2015
Charge code 0417 3505 0005
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 10 & 12 giltway industrial…
8 June 2012
Legal mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 giltway industrial estate, giltbrook…
27 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 block b langham park developments…
23 July 2001
Legal mortgage
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit e plot 4 merlin way quarry hill industrial park…
24 April 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…