Company number 02584418
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address HJP, AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTS, HP4 1EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 January 2017 with updates; Registration of charge 025844180002, created on 14 September 2016. The most likely internet sites of OMNIPLEX (GROUP) LIMITED are www.omniplexgroup.co.uk, and www.omniplex-group.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-four years and eight months. Omniplex Group Limited is a Private Limited Company.
The company registration number is 02584418. Omniplex Group Limited has been working since 21 February 1991.
The present status of the company is Active. The registered address of Omniplex Group Limited is Hjp Audley House Northbridge Road Berkhamsted Herts Hp4 1eh. The company`s financial liabilities are £349.02k. It is £-51.18k against last year. The cash in hand is £0.19k. It is £-28.16k against last year. And the total assets are £2216.07k, which is £325.72k against last year. LLOYD, Matthew Dominic is a Secretary of the company. DEMPSEY, Stephen John is a Director of the company. LLOYD, Matthew Dominic is a Director of the company. LLOYD, Nicola is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary YOUNGS, Margery Teresa has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director YOUNGS, Graeme Roy has been resigned. The company operates in "Information technology consultancy activities".
omniplex (group) Key Finiance
LIABILITIES
£349.02k
-13%
CASH
£0.19k
-100%
TOTAL ASSETS
£2216.07k
+17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 22 February 1991
Appointed Date: 21 February 1991
Nominee Director
C I NOMINEES LIMITED
Resigned: 22 February 1991
Appointed Date: 21 February 1991
Persons With Significant Control
Mr Matthew Dominic Lloyd Bsc
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
OMNIPLEX (GROUP) LIMITED Events
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Sep 2016
Registration of charge 025844180002, created on 14 September 2016
25 Aug 2016
Satisfaction of charge 025844180001 in full
21 Jan 2016
Director's details changed for Nicola Lloyd on 21 January 2016
...
... and 74 more events
05 Aug 1991
Registered office changed on 05/08/91 from: 27 holywell hill st albans herts AL1 1AA
05 Mar 1991
Director resigned;new director appointed
05 Mar 1991
Secretary resigned;new secretary appointed
05 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
21 Feb 1991
Incorporation