OM INTERACTIVE LTD
HEMEL HEMPSTEAD GALAXIS LIMITED THE FINAL CIRCLE PRODUCTION LIMITED GALAXIS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TA

Company number 03434098
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 1 AVEBURY COURT, MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 034340980003, created on 23 March 2017; Total exemption small company accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 31 October 2016 GBP 22,250 . The most likely internet sites of OM INTERACTIVE LTD are www.ominteractive.co.uk, and www.om-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Om Interactive Ltd is a Private Limited Company. The company registration number is 03434098. Om Interactive Ltd has been working since 15 September 1997. The present status of the company is Active. The registered address of Om Interactive Ltd is 1 Avebury Court Mark Road Hemel Hempstead Hertfordshire Hp2 7ta. . KLOTZ, Larissa is a Secretary of the company. KLOTZ, Mishka is a Director of the company. Secretary JODY ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANGLEY, Christopher James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KLOTZ, Larissa
Appointed Date: 20 October 2000

Director
KLOTZ, Mishka
Appointed Date: 15 September 1997
66 years old

Resigned Directors

Secretary
JODY ASSOCIATES LIMITED
Resigned: 20 October 2000
Appointed Date: 15 September 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 1997
Appointed Date: 15 September 1997

Director
LANGLEY, Christopher James
Resigned: 13 November 2015
Appointed Date: 15 October 2009
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 1997
Appointed Date: 15 September 1997

Persons With Significant Control

Mr Moshe Klotz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Larissa Klotz
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OM INTERACTIVE LTD Events

27 Mar 2017
Registration of charge 034340980003, created on 23 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Jan 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 22,250

12 Jan 2017
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 21,250

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
30 Sep 1997
Registered office changed on 30/09/97 from: lower mill kingston road ewell surrey KT17 2AE
26 Sep 1997
Memorandum and Articles of Association
24 Sep 1997
Company name changed galaxis LIMITED\certificate issued on 25/09/97
22 Sep 1997
Registered office changed on 22/09/97 from: 788-790 finchley road london NW11 7UR
15 Sep 1997
Incorporation

OM INTERACTIVE LTD Charges

23 March 2017
Charge code 0343 4098 0003
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 June 2010
Rent deposit deed
Delivered: 23 June 2010
Status: Satisfied on 15 July 2016
Persons entitled: Legal and General Assurance Society Limited
Description: The deposit see image for full details.
14 October 2005
Rent deposit deed
Delivered: 21 October 2005
Status: Satisfied on 15 July 2016
Persons entitled: Legal & General Assurance Society Limited
Description: The rent deposit of £1,460.91 plus vat and the amount from…