OMITEC GROUP LIMITED
LONDON CETIMO LIMITED

Hellopages » City of London » City of London » EC1A 2AY

Company number 03561297
Status Liquidation
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of OMITEC GROUP LIMITED are www.omitecgroup.co.uk, and www.omitec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omitec Group Limited is a Private Limited Company. The company registration number is 03561297. Omitec Group Limited has been working since 11 May 1998. The present status of the company is Liquidation. The registered address of Omitec Group Limited is 6 Snow Hill London Ec1a 2ay. . JENNINGS, Paul Jonathan is a Director of the company. Secretary COWARD, Jeremy has been resigned. Secretary LANE, Edward Dennis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANDERSON, Michael has been resigned. Director COWARD, Jeremy has been resigned. Director ERNST, Helmut has been resigned. Director LANE, Edward Dennis has been resigned. Director SMITH, James William has been resigned. Director SOANES, Julian Anthony has been resigned. Director WATKINS, John Ferris has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JENNINGS, Paul Jonathan
Appointed Date: 02 July 2012
60 years old

Resigned Directors

Secretary
COWARD, Jeremy
Resigned: 30 April 2013
Appointed Date: 23 August 2005

Secretary
LANE, Edward Dennis
Resigned: 23 August 2005
Appointed Date: 18 May 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 1998
Appointed Date: 11 May 1998

Director
ANDERSON, Michael
Resigned: 31 July 2001
Appointed Date: 18 May 1998
82 years old

Director
COWARD, Jeremy
Resigned: 30 April 2013
Appointed Date: 23 August 2005
53 years old

Director
ERNST, Helmut
Resigned: 30 June 2014
Appointed Date: 02 July 2012
65 years old

Director
LANE, Edward Dennis
Resigned: 23 August 2005
Appointed Date: 18 May 1998
77 years old

Director
SMITH, James William
Resigned: 07 January 1999
Appointed Date: 18 May 1998
63 years old

Director
SOANES, Julian Anthony
Resigned: 01 June 2015
Appointed Date: 02 July 2012
55 years old

Director
WATKINS, John Ferris
Resigned: 02 July 2012
Appointed Date: 11 May 1998
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 May 1998
Appointed Date: 11 May 1998

OMITEC GROUP LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 21 December 2016
22 Jan 2016
Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22

19 Jan 2016
Declaration of solvency
...
... and 108 more events
27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1998
Incorporation

OMITEC GROUP LIMITED Charges

4 January 2010
All assets debenture
Delivered: 6 January 2010
Status: Satisfied on 16 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 15 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
24 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 15 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Debenture
Delivered: 29 July 1998
Status: Satisfied on 31 October 2009
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…