OMP SERVICES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2AA

Company number 05444363
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address NUMBER TEN, 10, BLACK JACK STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 December 2015. The most likely internet sites of OMP SERVICES LIMITED are www.ompservices.co.uk, and www.omp-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Omp Services Limited is a Private Limited Company. The company registration number is 05444363. Omp Services Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Omp Services Limited is Number Ten 10 Black Jack Street Cirencester Gloucestershire Gl7 2aa. . PRIESTNALL, Stephen is a Secretary of the company. PRIESTNALL, Stephen James is a Director of the company. Secretary LAING, Andrew Scott has been resigned. Secretary PRIESTNALL, Stephen James has been resigned. Director BENTLEY, Mark has been resigned. Director COX, Adrian has been resigned. Director COX, Adrian has been resigned. Director LAING, Andrew Scott has been resigned. Director MAGSON, Nigel Joseph has been resigned. Director SCOTT, Mark has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director WILLIAMS, Rodger Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRIESTNALL, Stephen
Appointed Date: 01 January 2010

Director
PRIESTNALL, Stephen James
Appointed Date: 05 May 2005
61 years old

Resigned Directors

Secretary
LAING, Andrew Scott
Resigned: 31 December 2009
Appointed Date: 04 March 2008

Secretary
PRIESTNALL, Stephen James
Resigned: 04 March 2008
Appointed Date: 05 May 2005

Director
BENTLEY, Mark
Resigned: 07 July 2010
Appointed Date: 24 April 2007
54 years old

Director
COX, Adrian
Resigned: 01 May 2014
Appointed Date: 01 July 2010
67 years old

Director
COX, Adrian
Resigned: 30 May 2010
Appointed Date: 30 May 2010
74 years old

Director
LAING, Andrew Scott
Resigned: 01 January 2010
Appointed Date: 30 September 2005
57 years old

Director
MAGSON, Nigel Joseph
Resigned: 01 January 2007
Appointed Date: 30 September 2005
60 years old

Director
SCOTT, Mark
Resigned: 11 August 2010
Appointed Date: 24 April 2007
59 years old

Director
STEEDS, Kevin Barrie
Resigned: 17 December 2008
Appointed Date: 24 April 2007
67 years old

Director
WILLIAMS, Rodger Simon
Resigned: 01 August 2011
Appointed Date: 05 May 2005
69 years old

Persons With Significant Control

Mr Stephen James Priestnall
Notified on: 12 May 2016
61 years old
Nature of control: Ownership of shares – 75% or more

OMP SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Micro company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
10 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 60 more events
12 Oct 2005
Resolutions
  • RES13 ‐ Sud divided 30/09/05

05 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

05 May 2005
Incorporation

OMP SERVICES LIMITED Charges

5 November 2014
Charge code 0544 4363 0001
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…