OMNI HEALTH AND FITNESS LTD
BUSHEY OMNI FITNESS LIMITED FILMS & SKILLS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1BY

Company number 03538800
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 129 SCHOOL LANE, BUSHEY, HERTFORDSHIRE, WD23 1BY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OMNI HEALTH AND FITNESS LTD are www.omnihealthandfitness.co.uk, and www.omni-health-and-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Brondesbury Park Rail Station is 9.1 miles; to Brentford Rail Station is 10.5 miles; to Gunnersbury Rail Station is 10.6 miles; to Kensington Olympia Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omni Health and Fitness Ltd is a Private Limited Company. The company registration number is 03538800. Omni Health and Fitness Ltd has been working since 01 April 1998. The present status of the company is Active. The registered address of Omni Health and Fitness Ltd is 129 School Lane Bushey Hertfordshire Wd23 1by. . FINN, Wayne Patrick is a Secretary of the company. EDGSON, Paul Alexander George is a Director of the company. FINN, Wayne Patrick is a Director of the company. Secretary CLOWES, David James Leonard has been resigned. Secretary CLOWES, Gillian Mary has been resigned. Secretary ELIAS, Alan has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MARTIN, David has been resigned. Secretary NORTHROP, Douglas Barry has been resigned. Secretary SHEPHARD, Garth Bryce has been resigned. Secretary STEMARTHE, Bert has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director CLOWES, David James Leonard has been resigned. Director ELIAS, Alan has been resigned. Director NORTHROP, Douglas Barry has been resigned. Director NORTHROP, Douglas Barry has been resigned. Director STEMARTHE, Bert has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
FINN, Wayne Patrick
Appointed Date: 03 May 2012

Director
EDGSON, Paul Alexander George
Appointed Date: 16 December 2005
54 years old

Director
FINN, Wayne Patrick
Appointed Date: 16 December 2005
56 years old

Resigned Directors

Secretary
CLOWES, David James Leonard
Resigned: 27 August 2003
Appointed Date: 10 June 2003

Secretary
CLOWES, Gillian Mary
Resigned: 16 December 2005
Appointed Date: 27 August 2003

Secretary
ELIAS, Alan
Resigned: 03 May 2012
Appointed Date: 16 December 2005

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 02 July 1998
Appointed Date: 01 April 1998

Secretary
MARTIN, David
Resigned: 07 March 2001
Appointed Date: 30 July 1999

Secretary
NORTHROP, Douglas Barry
Resigned: 07 March 2001
Appointed Date: 31 May 1998

Secretary
SHEPHARD, Garth Bryce
Resigned: 11 June 2003
Appointed Date: 01 April 2002

Secretary
STEMARTHE, Bert
Resigned: 31 March 2002
Appointed Date: 01 March 2002

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 18 February 2002
Appointed Date: 07 March 2001

Director
CLOWES, David James Leonard
Resigned: 16 December 2005
Appointed Date: 10 June 2003
78 years old

Director
ELIAS, Alan
Resigned: 03 May 2012
Appointed Date: 16 December 2005
69 years old

Director
NORTHROP, Douglas Barry
Resigned: 11 June 2003
Appointed Date: 01 March 2002
80 years old

Director
NORTHROP, Douglas Barry
Resigned: 07 March 2001
Appointed Date: 31 May 1998
80 years old

Director
STEMARTHE, Bert
Resigned: 28 February 2002
Appointed Date: 02 July 1998
57 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 02 July 1998
Appointed Date: 01 April 1998

OMNI HEALTH AND FITNESS LTD Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 81 more events
07 Jul 1998
Director resigned
07 Jul 1998
New director appointed
03 Jul 1998
Company name changed films & skills LIMITED\certificate issued on 06/07/98
09 Jun 1998
New secretary appointed;new director appointed
01 Apr 1998
Incorporation