RMT LIMITED
OMNICASE LIMITED

Hellopages » Greater London » Camden » NW5 3EW

Company number 03376812
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address NUMBER 1 REGIS ROAD, LONDON, NW5 3EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of RMT LIMITED are www.rmt.co.uk, and www.rmt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Rmt Limited is a Private Limited Company. The company registration number is 03376812. Rmt Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Rmt Limited is Number 1 Regis Road London Nw5 3ew. . MACCARTHY, John Simon is a Director of the company. REGIS, Peter John is a Director of the company. Secretary AHMAD, Imran has been resigned. Secretary MACCARTHY, John Simon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MELTON, Peter Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MACCARTHY, John Simon
Appointed Date: 18 June 1997
74 years old

Director
REGIS, Peter John
Appointed Date: 18 June 1997
77 years old

Resigned Directors

Secretary
AHMAD, Imran
Resigned: 30 September 2009
Appointed Date: 01 October 1997

Secretary
MACCARTHY, John Simon
Resigned: 26 January 1998
Appointed Date: 18 June 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 June 1997
Appointed Date: 28 May 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 June 1997
Appointed Date: 28 May 1997

Director
MELTON, Peter Stanley
Resigned: 17 June 2002
Appointed Date: 21 April 1998
72 years old

Persons With Significant Control

Mr John Simon Maccarthy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Regis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMT LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Confirmation statement made on 30 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 223,348

...
... and 55 more events
04 Jul 1997
New secretary appointed;new director appointed
04 Jul 1997
New director appointed
25 Jun 1997
Company name changed omnicase LIMITED\certificate issued on 26/06/97
25 Jun 1997
Registered office changed on 25/06/97 from: 120 east road london N1 6AA
28 May 1997
Incorporation