Company number 07232938
Status Active
Incorporation Date 23 April 2010
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Colin George Sanders as a director on 28 March 2017; Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017; Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017. The most likely internet sites of OMNI CAPITAL RETAIL FINANCE LIMITED are www.omnicapitalretailfinance.co.uk, and www.omni-capital-retail-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omni Capital Retail Finance Limited is a Private Limited Company.
The company registration number is 07232938. Omni Capital Retail Finance Limited has been working since 23 April 2010.
The present status of the company is Active. The registered address of Omni Capital Retail Finance Limited is 10 Norwich Street London England Ec4a 1bd. . BANHAM, Mark Richard Middlecott is a Secretary of the company. BEVAN, Michael is a Director of the company. COX, Jonathan James is a Director of the company. DOMAN, Andrew Spencer is a Director of the company. OLDFIELD, Sean is a Director of the company. Director BEVAN, Michael has been resigned. Director COWHAM, David Clifford has been resigned. Director EDMONDS, Paul Nigel has been resigned. Director MILES, George David has been resigned. Director PARSONS, Edward Foster has been resigned. Director SANDERS, Colin George has been resigned. Director SHAH, Ela has been resigned. Director SMITH, Steven Miles has been resigned. Director WHITEHOUSE, Christopher Graham has been resigned. Director WILSON, Julian Graham has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Resigned Directors
Director
BEVAN, Michael
Resigned: 18 May 2012
Appointed Date: 09 January 2012
45 years old
Director
SHAH, Ela
Resigned: 23 April 2010
Appointed Date: 23 April 2010
73 years old
OMNI CAPITAL RETAIL FINANCE LIMITED Events
31 Mar 2017
Termination of appointment of Colin George Sanders as a director on 28 March 2017
29 Mar 2017
Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017
17 Mar 2017
Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017
17 Mar 2017
Appointment of Mr Sean Oldfield as a director on 1 March 2017
17 Mar 2017
Appointment of Mr Jonathan James Cox as a director on 20 January 2017
...
... and 56 more events
07 Jun 2011
Annual return made up to 23 April 2011 with full list of shareholders
27 Apr 2010
Termination of appointment of Ela Shah as a director
27 Apr 2010
Appointment of Mr George David Miles as a director
27 Apr 2010
Appointment of Mr Colin George Sanders as a director
23 Apr 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
23 March 2016
Charge code 0723 2938 0004
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
6 February 2015
Charge code 0723 2938 0003
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited (Acting as Security Agent for and on Behalf of the Secured Parties)
Description: Contains fixed charge…
21 August 2014
Charge code 0723 2938 0002
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Cpc Omni Holdings (Guernsey) Limited
Description: Contains fixed charge…
4 September 2013
Charge code 0723 2938 0001
Delivered: 17 September 2013
Status: Satisfied
on 8 September 2014
Persons entitled: Cpc Logical Holdings (Guernsey) Limited
Description: Notification of addition to or amendment of charge…