OMREX LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 5FT

Company number 02177868
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address JUBILEE HOUSE, EAST BEACH, LYTHAM ST ANNES, LANCASHIRE, FY8 5FT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 13 October 2016 with updates; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of OMREX LIMITED are www.omrex.co.uk, and www.omrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Omrex Limited is a Private Limited Company. The company registration number is 02177868. Omrex Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Omrex Limited is Jubilee House East Beach Lytham St Annes Lancashire Fy8 5ft. . MAHANIAN, Manijeh is a Director of the company. Secretary MAHANIAN, Enayat has been resigned. Secretary MAHANIAN, Manijeh has been resigned. Secretary DANBRO SECRETARIAL LTD has been resigned. Secretary TT ACCOUNTANCY SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MAHANIAN, Manijeh

68 years old

Resigned Directors

Secretary
MAHANIAN, Enayat
Resigned: 15 April 1999
Appointed Date: 01 October 1994

Secretary
MAHANIAN, Manijeh
Resigned: 01 October 1994

Secretary
DANBRO SECRETARIAL LTD
Resigned: 20 May 2008
Appointed Date: 26 September 2005

Secretary
TT ACCOUNTANCY SERVICES LIMITED
Resigned: 26 September 2005
Appointed Date: 15 April 1999

Persons With Significant Control

Miss Manijeh Mahanian
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

OMREX LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Nov 2016
Confirmation statement made on 13 October 2016 with updates
17 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 25 March 2015
...
... and 70 more events
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1987
Registered office changed on 16/11/87 from: 4 bishops avenue northwood middlesex HA6 3DG

16 Nov 1987
Accounting reference date notified as 30/09

13 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Oct 1987
Incorporation

Similar Companies

OMRANIA & ASSOCIATES LIMITED OMRAX LIMITED OMRG LIMITED OMRI CAPITAL CO., LTD OMRI LTD OMRICON LIMITED OMRIHMM LTD