OMEGA PROCESS EQUIPMENT LIMITED

Hellopages » Greater London » Islington » EC1M 6AA

Company number 01541974
Status Active
Incorporation Date 28 January 1981
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Daniel Eliot Horton on 6 December 2016; Secretary's details changed for Daniel Eliot Horton on 6 December 2016. The most likely internet sites of OMEGA PROCESS EQUIPMENT LIMITED are www.omegaprocessequipment.co.uk, and www.omega-process-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Process Equipment Limited is a Private Limited Company. The company registration number is 01541974. Omega Process Equipment Limited has been working since 28 January 1981. The present status of the company is Active. The registered address of Omega Process Equipment Limited is 117 Charterhouse Street London Ec1m 6aa. . HORTON, Daniel Eliot is a Secretary of the company. HORTON, Daniel Eliot is a Director of the company. HORTON, Joseph Nicholas is a Director of the company. Secretary HORTON, Carole Ann has been resigned. Director HORTON, Carole Ann has been resigned. Director HORTON, Charles Arthur has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HORTON, Daniel Eliot
Appointed Date: 30 January 1998

Director
HORTON, Daniel Eliot
Appointed Date: 02 October 2003
50 years old

Director
HORTON, Joseph Nicholas
Appointed Date: 01 April 2013
46 years old

Resigned Directors

Secretary
HORTON, Carole Ann
Resigned: 30 January 1998

Director
HORTON, Carole Ann
Resigned: 30 January 1998
82 years old

Director
HORTON, Charles Arthur
Resigned: 11 February 2015
80 years old

Persons With Significant Control

Mr Daniel Eliot Horton
Notified on: 31 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Horton
Notified on: 31 December 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA PROCESS EQUIPMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Director's details changed for Mr Daniel Eliot Horton on 6 December 2016
16 Dec 2016
Secretary's details changed for Daniel Eliot Horton on 6 December 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 370

...
... and 81 more events
13 Nov 1987
Return made up to 31/03/87; full list of members

04 Dec 1986
Accounts for a small company made up to 31 March 1986

20 Aug 1986
Accounts for a small company made up to 31 March 1985

06 Jun 1986
Return made up to 10/02/86; full list of members

28 Jan 1981
Incorporation

OMEGA PROCESS EQUIPMENT LIMITED Charges

24 October 1989
Debenture
Delivered: 26 October 1989
Status: Satisfied on 7 October 2011
Persons entitled: Lloyds Bank PLC
Description: And heritable property - assets in scotland. Fixed and…
18 October 1985
Mortgage
Delivered: 21 October 1985
Status: Satisfied on 7 October 2011
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…