OMNILABS IMAGING LIMITED
UNILABS GROUP LIMITED

Hellopages » Greater London » Camden » W1T 4EU
Company number 02060623
Status Liquidation
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address 60 WHITFIELD STREET, LONDON, W1T 4EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Statement by Directors; Statement of capital on 20 February 2017 GBP 100 ; Solvency Statement dated 08/02/17. The most likely internet sites of OMNILABS IMAGING LIMITED are www.omnilabsimaging.co.uk, and www.omnilabs-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Omnilabs Imaging Limited is a Private Limited Company. The company registration number is 02060623. Omnilabs Imaging Limited has been working since 02 October 1986. The present status of the company is Liquidation. The registered address of Omnilabs Imaging Limited is 60 Whitfield Street London W1t 4eu. . BYRNE, David Anthony is a Secretary of the company. BYRNE, David Anthony is a Director of the company. PRUDO-CHLEBOSZ, Raymond, Dr is a Director of the company. Secretary ALEXANDER, Paul Joseph has been resigned. Secretary EKAS & ASSOCIATES LIMITED has been resigned. Secretary GIBB, Dominic Iain has been resigned. Secretary JONES, Craig Howard has been resigned. Secretary ROSE, Andre Charles has been resigned. Secretary ROSE, Gregory Charles has been resigned. Secretary ROTHBARTH, Eric Walter has been resigned. Secretary RYLETT, Alan Michael has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BAKER, Peter William has been resigned. Director GALITZINE, Yuri Nikolaievitch, Prince has been resigned. Director GIBB, Dominic Iain has been resigned. Director GOLDSCHMIDT, Colin Stephen, Dr has been resigned. Director HOUSDEN, Peter John has been resigned. Director HOWARD, Alan John has been resigned. Director KOHN, Eric Frank has been resigned. Director MEEHAN, Graham has been resigned. Director NAKIB, Widad, Doctor has been resigned. Director ROOK, David has been resigned. Director RYLETT, Alan Michael has been resigned. Director SALSBURY, Colin Richard has been resigned. Director SHANKS, Jean Mary, Dr has been resigned. Director SYKES, Michael Allan has been resigned. Director THOMPSON, Geoff has been resigned. Director WILKS, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BYRNE, David Anthony
Appointed Date: 04 July 2003

Director
BYRNE, David Anthony
Appointed Date: 04 July 2003
66 years old

Director
PRUDO-CHLEBOSZ, Raymond, Dr
Appointed Date: 04 July 2003
81 years old

Resigned Directors

Secretary
ALEXANDER, Paul Joseph
Resigned: 16 October 2016
Appointed Date: 04 July 2003

Secretary
EKAS & ASSOCIATES LIMITED
Resigned: 11 December 2001
Appointed Date: 25 September 2000

Secretary
GIBB, Dominic Iain
Resigned: 23 June 1997
Appointed Date: 22 February 1994

Secretary
JONES, Craig Howard
Resigned: 04 July 2003
Appointed Date: 27 June 2003

Secretary
ROSE, Andre Charles
Resigned: 01 October 1999
Appointed Date: 23 June 1997

Secretary
ROSE, Gregory Charles
Resigned: 22 September 2000
Appointed Date: 31 July 2000

Secretary
ROTHBARTH, Eric Walter
Resigned: 22 February 1994

Secretary
RYLETT, Alan Michael
Resigned: 28 July 2000
Appointed Date: 30 March 2000

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 July 2003
Appointed Date: 11 December 2001

Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 01 October 1999

Director
BAKER, Peter William
Resigned: 04 July 2003
Appointed Date: 17 June 2003
75 years old

Director
GALITZINE, Yuri Nikolaievitch, Prince
Resigned: 15 February 1994
107 years old

Director
GIBB, Dominic Iain
Resigned: 23 June 1997
Appointed Date: 22 February 1994
59 years old

Director
GOLDSCHMIDT, Colin Stephen, Dr
Resigned: 16 October 2016
Appointed Date: 04 July 2003
71 years old

Director
HOUSDEN, Peter John
Resigned: 06 June 2003
Appointed Date: 11 December 2001
78 years old

Director
HOWARD, Alan John
Resigned: 30 January 1998
Appointed Date: 03 May 1995
75 years old

Director
KOHN, Eric Frank
Resigned: 11 December 2001
Appointed Date: 17 April 2000
80 years old

Director
MEEHAN, Graham
Resigned: 04 July 2003
Appointed Date: 11 December 2001
78 years old

Director
NAKIB, Widad, Doctor
Resigned: 30 March 2000
Appointed Date: 01 October 1999
79 years old

Director
ROOK, David
Resigned: 15 February 1994
79 years old

Director
RYLETT, Alan Michael
Resigned: 28 July 2000
Appointed Date: 30 January 1998
76 years old

Director
SALSBURY, Colin Richard
Resigned: 11 December 2001
Appointed Date: 01 August 2000
69 years old

Director
SHANKS, Jean Mary, Dr
Resigned: 15 February 1994
100 years old

Director
SYKES, Michael Allan
Resigned: 03 May 1995
Appointed Date: 17 March 1994
77 years old

Director
THOMPSON, Geoff
Resigned: 04 July 2003
Appointed Date: 17 June 2003
66 years old

Director
WILKS, Christopher David
Resigned: 16 October 2016
Appointed Date: 04 July 2003
67 years old

OMNILABS IMAGING LIMITED Events

20 Feb 2017
Statement by Directors
20 Feb 2017
Statement of capital on 20 February 2017
  • GBP 100

20 Feb 2017
Solvency Statement dated 08/02/17
20 Feb 2017
Resolutions
  • RES13 ‐ Share premium account be cancelled 08/02/2017

17 Nov 2016
Termination of appointment of Christopher David Wilks as a director on 16 October 2016
...
... and 146 more events
03 Dec 1986
Company name changed trytorch LIMITED\certificate issued on 03/12/86

01 Dec 1986
Registered office changed on 01/12/86 from: 47 brunswick place london N1 6EE

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1986
Certificate of Incorporation
02 Oct 1986
Incorporation