OMEGA DIAGNOSTICS GROUP PLC
QUINTESSENTIALLY ENGLISH PLC

Hellopages » City of London » City of London » EC2Y 5AB

Company number 05017761
Status Active
Incorporation Date 16 January 2004
Company Type Public Limited Company
Address ONE LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of OMEGA DIAGNOSTICS GROUP PLC are www.omegadiagnosticsgroup.co.uk, and www.omega-diagnostics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Diagnostics Group Plc is a Public Limited Company. The company registration number is 05017761. Omega Diagnostics Group Plc has been working since 16 January 2004. The present status of the company is Active. The registered address of Omega Diagnostics Group Plc is One London Wall London Ec2y 5ab. . HARBINSON, Kieron Antony is a Secretary of the company. EVANS, David Eric is a Director of the company. GREWAL, Jagdeep Singh is a Director of the company. HARBINSON, Kieron Antony is a Director of the company. KING, Colin is a Director of the company. RHODES, William Edward is a Director of the company. SHEPHERD, Andrew William is a Director of the company. Secretary COE, Robert Michael has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director ASHLEY, Graham Basil has been resigned. Director COE, Robert Michael has been resigned. Director GOWER, Geoffrey James has been resigned. Director GURNER, Michael Stephen has been resigned. Director JAY, Peter Harry has been resigned. Director WALKER, Michael Strachan, Dr has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARBINSON, Kieron Antony
Appointed Date: 19 September 2006

Director
EVANS, David Eric
Appointed Date: 19 September 2006
65 years old

Director
GREWAL, Jagdeep Singh
Appointed Date: 30 June 2011
56 years old

Director
HARBINSON, Kieron Antony
Appointed Date: 19 September 2006
60 years old

Director
KING, Colin
Appointed Date: 03 August 2015
56 years old

Director
RHODES, William Edward
Appointed Date: 01 May 2013
71 years old

Director
SHEPHERD, Andrew William
Appointed Date: 19 September 2006
69 years old

Resigned Directors

Secretary
COE, Robert Michael
Resigned: 19 September 2006
Appointed Date: 25 February 2004

Secretary
BEACH SECRETARIES LIMITED
Resigned: 25 February 2004
Appointed Date: 16 January 2004

Director
ASHLEY, Graham Basil
Resigned: 19 September 2006
Appointed Date: 25 February 2004
78 years old

Director
COE, Robert Michael
Resigned: 19 September 2006
Appointed Date: 25 February 2004
79 years old

Director
GOWER, Geoffrey James
Resigned: 31 March 2012
Appointed Date: 22 December 2009
69 years old

Director
GURNER, Michael Stephen
Resigned: 01 July 2013
Appointed Date: 25 February 2004
81 years old

Director
JAY, Peter Harry
Resigned: 25 February 2004
Appointed Date: 16 January 2004
80 years old

Director
WALKER, Michael Strachan, Dr
Resigned: 11 November 2008
Appointed Date: 03 September 2007
78 years old

Director
CROFT NOMINEES LIMITED
Resigned: 25 February 2004
Appointed Date: 16 January 2004

OMEGA DIAGNOSTICS GROUP PLC Events

25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 31 March 2016
02 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Jan 2016
Annual return made up to 16 January 2016 no member list
Statement of capital on 2016-01-26
  • GBP 5,459,037.52

11 Nov 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 102 more events
11 Mar 2004
New director appointed
11 Mar 2004
New director appointed
11 Mar 2004
Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN
01 Mar 2004
S-div conve 23/02/04
16 Jan 2004
Incorporation

OMEGA DIAGNOSTICS GROUP PLC Charges

7 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…