OMER TELECOM LIMITED
LONDON BROOMCO (4005) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS
Company number 05721373
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Michel Combes as a director on 10 May 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of OMER TELECOM LIMITED are www.omertelecom.co.uk, and www.omer-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omer Telecom Limited is a Private Limited Company. The company registration number is 05721373. Omer Telecom Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Omer Telecom Limited is 20 22 Bedford Row London Wc1r 4js. . BEGON, Julie is a Director of the company. PAULIN, Michel is a Director of the company. Secretary BAYLISS, Joshua has been resigned. Secretary GERRARD, Barry Alexander Ralph has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BAYLISS, Joshua has been resigned. Director COMBES, Michel has been resigned. Director COPPEL, Toby Rufus has been resigned. Director DENOYER, Eric Daniel Paul has been resigned. Director HAZELL, Stephanie Anne has been resigned. Director LANGSTAFF, Nigel Jeremy has been resigned. Director MACRIDIS, Philip has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MOORHEAD, John Patrick has been resigned. Director MORRIS, Timothy Simon has been resigned. Director MORRIS, Timothy Simon has been resigned. Director POOLE, Mark has been resigned. Director RIALLAND, Pascal Georges has been resigned. Director RIVIERE, Peregrine Douglas Gonzague has been resigned. Director ROUX DE BEZIEUX, Geoffroy has been resigned. Director SAMUELSON, Robert Walter has been resigned. Director TAYLOR, Roger William has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BEGON, Julie
Appointed Date: 03 March 2015
53 years old

Director
PAULIN, Michel
Appointed Date: 10 May 2016
65 years old

Resigned Directors

Secretary
BAYLISS, Joshua
Resigned: 01 March 2007
Appointed Date: 31 August 2006

Secretary
GERRARD, Barry Alexander Ralph
Resigned: 30 June 2012
Appointed Date: 01 March 2007

Secretary
GRAM, Peter Gerardus
Resigned: 31 August 2006
Appointed Date: 02 March 2006

Secretary
MORRIS, Timothy Simon
Resigned: 16 January 2013
Appointed Date: 15 January 2013

Secretary
MORRIS, Timothy Simon
Resigned: 04 December 2014
Appointed Date: 29 November 2012

Secretary
MORRIS, Timothy Simon
Resigned: 28 November 2012
Appointed Date: 03 July 2012

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2006
Appointed Date: 24 February 2006

Director
BAYLISS, Joshua
Resigned: 28 November 2012
Appointed Date: 28 February 2012
52 years old

Director
COMBES, Michel
Resigned: 10 May 2016
Appointed Date: 07 January 2016
63 years old

Director
COPPEL, Toby Rufus
Resigned: 06 December 2013
Appointed Date: 31 July 2012
54 years old

Director
DENOYER, Eric Daniel Paul
Resigned: 07 January 2016
Appointed Date: 04 December 2014
61 years old

Director
HAZELL, Stephanie Anne
Resigned: 31 July 2012
Appointed Date: 10 June 2009
50 years old

Director
LANGSTAFF, Nigel Jeremy
Resigned: 04 December 2014
Appointed Date: 20 April 2009
57 years old

Director
MACRIDIS, Philip
Resigned: 31 December 2008
Appointed Date: 24 May 2006
62 years old

Director
MCCALLUM, Gordon Douglas
Resigned: 04 December 2014
Appointed Date: 28 March 2011
65 years old

Director
MCCALLUM, Gordon Douglas
Resigned: 30 July 2010
Appointed Date: 10 December 2009
65 years old

Director
MCCALLUM, Gordon Douglas
Resigned: 10 June 2009
Appointed Date: 31 March 2006
65 years old

Director
MOORHEAD, John Patrick
Resigned: 04 December 2014
Appointed Date: 06 December 2013
51 years old

Director
MORRIS, Timothy Simon
Resigned: 28 November 2012
Appointed Date: 31 December 2008
61 years old

Director
MORRIS, Timothy Simon
Resigned: 24 May 2006
Appointed Date: 02 March 2006
61 years old

Director
POOLE, Mark
Resigned: 30 December 2011
Appointed Date: 31 March 2006
63 years old

Director
RIALLAND, Pascal Georges
Resigned: 03 March 2015
Appointed Date: 04 December 2014
63 years old

Director
RIVIERE, Peregrine Douglas Gonzague
Resigned: 20 April 2009
Appointed Date: 31 March 2006
55 years old

Director
ROUX DE BEZIEUX, Geoffroy
Resigned: 04 December 2014
Appointed Date: 03 April 2006
63 years old

Director
SAMUELSON, Robert Walter
Resigned: 28 March 2011
Appointed Date: 31 March 2006
61 years old

Director
TAYLOR, Roger William
Resigned: 04 December 2014
Appointed Date: 02 March 2006
61 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 02 March 2006
Appointed Date: 24 February 2006

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2006
Appointed Date: 24 February 2006

Persons With Significant Control

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

OMER TELECOM LIMITED Events

21 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Feb 2017
Termination of appointment of Michel Combes as a director on 10 May 2016
07 Feb 2017
Compulsory strike-off action has been discontinued
06 Feb 2017
Full accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 169 more events
06 Mar 2006
Director resigned
06 Mar 2006
New director appointed
06 Mar 2006
Director resigned
02 Mar 2006
Company name changed broomco (4005) LIMITED\certificate issued on 02/03/06
24 Feb 2006
Incorporation

OMER TELECOM LIMITED Charges

31 May 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 18 March 2015
Persons entitled: The Carphone Warehouse Group PLC
Description: All property all plant and machinery all of the goodwill…
10 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied on 18 March 2015
Persons entitled: Virgin Holdings Limited
Description: All property,all licences and the benefit of all othern…