OM INTERNATIONAL SERVICES (CARLISLE) LTD
CARLISLE OM ICT LTD OM INTERNATIONAL

Hellopages » Cumbria » Carlisle » CA3 0JG

Company number 05649412
Status Active
Incorporation Date 8 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT B, CLIFFORD COURT, COOPER, WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 no member list. The most likely internet sites of OM INTERNATIONAL SERVICES (CARLISLE) LTD are www.ominternationalservicescarlisle.co.uk, and www.om-international-services-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Om International Services Carlisle Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05649412. Om International Services Carlisle Ltd has been working since 08 December 2005. The present status of the company is Active. The registered address of Om International Services Carlisle Ltd is Unit B Clifford Court Cooper Way Parkhouse Carlisle Cumbria Ca3 0jg. . BORLASE, Kevin Ross is a Secretary of the company. LIDSTONE, Samuel George Julyan David is a Director of the company. NICOLL, Peter John is a Director of the company. PAYNE, John is a Director of the company. WALKER, Bruce Cuthbert is a Director of the company. ZOEGE, Steffen is a Director of the company. Secretary LYTH, Michael Richard has been resigned. Secretary PHILLIPS, Richard John has been resigned. Director BEARDSMORE, Michael John has been resigned. Director BUSHELL, Philip Anthony has been resigned. Director MAIDEN, Peter has been resigned. Director PALETHORPE, Eric has been resigned. Director VARDY, David has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BORLASE, Kevin Ross
Appointed Date: 20 November 2012

Director
LIDSTONE, Samuel George Julyan David
Appointed Date: 04 December 2007
74 years old

Director
NICOLL, Peter John
Appointed Date: 29 October 2013
69 years old

Director
PAYNE, John
Appointed Date: 04 December 2007
80 years old

Director
WALKER, Bruce Cuthbert
Appointed Date: 29 January 2013
62 years old

Director
ZOEGE, Steffen
Appointed Date: 08 December 2014
50 years old

Resigned Directors

Secretary
LYTH, Michael Richard
Resigned: 20 April 2009
Appointed Date: 08 December 2005

Secretary
PHILLIPS, Richard John
Resigned: 20 November 2012
Appointed Date: 20 April 2009

Director
BEARDSMORE, Michael John
Resigned: 29 April 2013
Appointed Date: 08 December 2005
78 years old

Director
BUSHELL, Philip Anthony
Resigned: 21 June 2010
Appointed Date: 14 April 2008
73 years old

Director
MAIDEN, Peter
Resigned: 08 December 2014
Appointed Date: 08 December 2005
77 years old

Director
PALETHORPE, Eric
Resigned: 04 December 2007
Appointed Date: 08 December 2005
88 years old

Director
VARDY, David
Resigned: 28 September 2009
Appointed Date: 04 December 2007
80 years old

OM INTERNATIONAL SERVICES (CARLISLE) LTD Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 8 December 2015 no member list
05 Aug 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 8 December 2014 no member list
...
... and 42 more events
11 Aug 2006
Particulars of mortgage/charge
21 Apr 2006
Memorandum and Articles of Association
21 Apr 2006
Memorandum and Articles of Association
21 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Dec 2005
Incorporation

OM INTERNATIONAL SERVICES (CARLISLE) LTD Charges

8 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Stewardship Services (Uket) Limited
Description: Unit a clifford court cooper way parkhouse business park…
8 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: John Payne and Eric Payne as Trustees of the Payne Charitable Trust
Description: Unit b clifford court cooper way parkhouse business centre…