OMNISITY LIMITED
KINGSWINFORD VICIOUS MEDIA LIMITED CIRCUIT MEDIA GROUP LIMITED

Hellopages » West Midlands » Dudley » DY6 7YE

Company number 04435288
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 1 NEWTON HOUSE SECOND AVENUE, LCP PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7YE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OMNISITY LIMITED are www.omnisity.co.uk, and www.omnisity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Omnisity Limited is a Private Limited Company. The company registration number is 04435288. Omnisity Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Omnisity Limited is 1 Newton House Second Avenue Lcp Pensnett Estate Kingswinford West Midlands Dy6 7ye. . BATTY, Joseph is a Secretary of the company. BATTY, Joseph is a Director of the company. WRIGHT, Gavin Martyn is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WRIGHT, Gavin Martyn has been resigned. Director CARTER, Ian Geoffrey has been resigned. Director DAW, Jason has been resigned. Director MCNALLY, Julie Mary has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BATTY, Joseph
Appointed Date: 19 August 2004

Director
BATTY, Joseph
Appointed Date: 01 February 2007
44 years old

Director
WRIGHT, Gavin Martyn
Appointed Date: 10 May 2002
58 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Secretary
WRIGHT, Gavin Martyn
Resigned: 19 August 2004
Appointed Date: 10 May 2002

Director
CARTER, Ian Geoffrey
Resigned: 01 March 2013
Appointed Date: 01 February 2007
67 years old

Director
DAW, Jason
Resigned: 21 October 2002
Appointed Date: 10 May 2002
55 years old

Director
MCNALLY, Julie Mary
Resigned: 19 August 2004
Appointed Date: 21 October 2002
54 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 10 May 2002
Appointed Date: 10 May 2002
74 years old

OMNISITY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
20 May 2002
Secretary resigned
20 May 2002
Registered office changed on 20/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
20 May 2002
New director appointed
20 May 2002
New secretary appointed;new director appointed
10 May 2002
Incorporation

OMNISITY LIMITED Charges

20 August 2008
Rent deposit deed
Delivered: 23 August 2008
Status: Satisfied on 14 March 2009
Persons entitled: L.C.P. Estates Limited
Description: £2,865.00 and any other sum retained in the account of the…
9 January 2004
Agreement
Delivered: 13 January 2004
Status: Satisfied on 14 March 2009
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
1 August 2003
Agreement
Delivered: 6 August 2003
Status: Satisfied on 14 March 2009
Persons entitled: Sygnet Invoice Finance LTD
Description: All book debts together with the benefit of all right…