OMITEC LIMITED
LONDON OMITEC INSTRUMENTATION LIMITED

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

Company number 00998111
Status Liquidation
Incorporation Date 23 December 1970
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Registered office address changed from Hopton Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016; Declaration of solvency. The most likely internet sites of OMITEC LIMITED are www.omitec.co.uk, and www.omitec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten 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 Limited is a Private Limited Company. The company registration number is 00998111. Omitec Limited has been working since 23 December 1970. The present status of the company is Liquidation. The registered address of Omitec Limited is 6 Snow Hill London Ec1a 2ay. . JENNINGS, Paul Jonathan is a Director of the company. WAGNER, Peter Jakob is a Director of the company. Secretary COWARD, Jeremy has been resigned. Secretary EADES, Geoffrey John has been resigned. Secretary GORE, Edward Bernard has been resigned. Secretary JEFFRIES, David Lewis has been resigned. Secretary LANE, Edward Dennis has been resigned. Secretary PENKETHMAN, Richard has been resigned. Director ANDERSON, Michael has been resigned. Director BALL, Stephen has been resigned. Director BAMFORD, Kevin Paul has been resigned. Director COWARD, Jeremy has been resigned. Director DUGGAN, Richard Whitman has been resigned. Director EADES, Geoffrey John has been resigned. Director JEFFRIES, David Lewis has been resigned. Director JOHNSON, William Robert has been resigned. Director LANE, Edward Dennis has been resigned. Director MARKS, David William has been resigned. Director PHILLIPS, Andrew Kenneth has been resigned. Director PRESLAND, Ian Graham has been resigned. Director READ, Derek Richard has been resigned. Director SMITH, James William has been resigned. Director SOANES, Julian Anthony has been resigned. Director WALKER, David has been resigned. Director WATKINS, John Ferris has been resigned. Director WATKINS, John Ferris has been resigned. Director WATKINS, Linda Joyce has been resigned. Director WILLIAMS, Gilbert David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
JENNINGS, Paul Jonathan
Appointed Date: 01 July 2015
60 years old

Director
WAGNER, Peter Jakob
Appointed Date: 01 June 2015
62 years old

Resigned Directors

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

Secretary
EADES, Geoffrey John
Resigned: 24 July 1998
Appointed Date: 01 November 1997

Secretary
GORE, Edward Bernard
Resigned: 31 October 1997
Appointed Date: 28 February 1994

Secretary
JEFFRIES, David Lewis
Resigned: 28 February 1994

Secretary
LANE, Edward Dennis
Resigned: 23 August 2005
Appointed Date: 24 July 1998

Secretary
PENKETHMAN, Richard
Resigned: 25 March 1993

Director
ANDERSON, Michael
Resigned: 31 July 2001
Appointed Date: 24 July 1998
82 years old

Director
BALL, Stephen
Resigned: 01 June 2015
Appointed Date: 22 September 2003
55 years old

Director
BAMFORD, Kevin Paul
Resigned: 31 March 2009
Appointed Date: 25 June 2001
65 years old

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

Director
DUGGAN, Richard Whitman
Resigned: 24 July 1998
Appointed Date: 03 March 1995
81 years old

Director
EADES, Geoffrey John
Resigned: 24 July 1998
Appointed Date: 01 June 1995
73 years old

Director
JEFFRIES, David Lewis
Resigned: 01 June 1995
74 years old

Director
JOHNSON, William Robert
Resigned: 26 July 2002
Appointed Date: 24 September 2001
63 years old

Director
LANE, Edward Dennis
Resigned: 23 August 2005
Appointed Date: 05 August 1997
77 years old

Director
MARKS, David William
Resigned: 27 March 1998
Appointed Date: 03 March 1995
73 years old

Director
PHILLIPS, Andrew Kenneth
Resigned: 31 March 2011
Appointed Date: 22 September 2003
59 years old

Director
PRESLAND, Ian Graham
Resigned: 30 April 2003
Appointed Date: 17 July 2000
66 years old

Director
READ, Derek Richard
Resigned: 23 November 1994
78 years old

Director
SMITH, James William
Resigned: 07 January 1999
Appointed Date: 03 March 1997
63 years old

Director
SOANES, Julian Anthony
Resigned: 01 June 2015
Appointed Date: 12 October 2005
55 years old

Director
WALKER, David
Resigned: 13 March 1993
79 years old

Director
WATKINS, John Ferris
Resigned: 02 July 2012
Appointed Date: 24 July 1998
72 years old

Director
WATKINS, John Ferris
Resigned: 12 March 1998
Appointed Date: 04 June 1996
72 years old

Director
WATKINS, Linda Joyce
Resigned: 07 June 2013
Appointed Date: 01 March 2010
73 years old

Director
WILLIAMS, Gilbert David
Resigned: 03 March 1995
82 years old

OMITEC LIMITED Events

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

...
... and 165 more events
16 Oct 1986
Declaration of satisfaction of mortgage/charge

13 Oct 1986
Director resigned

17 Sep 1986
Return made up to 28/03/86; full list of members
25 Jun 1986
Full accounts made up to 31 May 1985

23 Dec 1970
Certificate of incorporation

OMITEC 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…
18 August 2000
Rent deposit deed
Delivered: 25 August 2000
Status: Satisfied on 15 June 2012
Persons entitled: David Egertonbuchanan and Mary Louise Buchanan
Description: Rent deposit to secure all monies payable pursuant to a…
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 7 June 2008
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1996
Debenture
Delivered: 25 May 1996
Status: Satisfied on 23 December 1998
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 1985
Legal charge
Delivered: 18 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 15 church street, market lavington, wiltshire.