OMICRON NANOTECHNOLOGY LIMITED
LONDON OMICRON SURFACE SCIENCE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 03204016
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address ST. JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5HD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of OMICRON NANOTECHNOLOGY LIMITED are www.omicronnanotechnology.co.uk, and www.omicron-nanotechnology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omicron Nanotechnology Limited is a Private Limited Company. The company registration number is 03204016. Omicron Nanotechnology Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Omicron Nanotechnology Limited is St James House 13 Kensington Square London United Kingdom W8 5hd. . GOODWILLE LIMITED is a Secretary of the company. AMAN, Kjell Johan David is a Director of the company. SHENTON, Russell James is a Director of the company. Secretary DANNEAU, Frederick George has been resigned. Secretary ERAT, Jutta has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary LANG, Anne Marie has been resigned. Secretary MOORE, Christopher Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOYD, Kevin James has been resigned. Director HORN, Nigel David has been resigned. Director MOORE, Christopher Edward has been resigned. Director NOLD, Norbert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 01 July 2015

Director
AMAN, Kjell Johan David
Appointed Date: 28 May 2015
56 years old

Director
SHENTON, Russell James
Appointed Date: 28 May 2015
62 years old

Resigned Directors

Secretary
DANNEAU, Frederick George
Resigned: 11 September 2001
Appointed Date: 20 July 2000

Secretary
ERAT, Jutta
Resigned: 31 October 2001
Appointed Date: 11 September 2001

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 26 June 2015
Appointed Date: 05 July 2011

Secretary
LANG, Anne Marie
Resigned: 05 July 2011
Appointed Date: 31 October 2001

Secretary
MOORE, Christopher Edward
Resigned: 20 July 2000
Appointed Date: 21 June 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 1996
Appointed Date: 28 May 1996

Director
BOYD, Kevin James
Resigned: 28 May 2015
Appointed Date: 31 December 2011
61 years old

Director
HORN, Nigel David
Resigned: 24 September 1996
Appointed Date: 21 June 1996
71 years old

Director
MOORE, Christopher Edward
Resigned: 09 June 2009
Appointed Date: 21 June 1996
70 years old

Director
NOLD, Norbert
Resigned: 31 December 2011
Appointed Date: 16 July 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 1996
Appointed Date: 28 May 1996

OMICRON NANOTECHNOLOGY LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
08 Oct 2015
Director's details changed for Kjell Johan David Aman on 28 May 2015
05 Oct 2015
Registered office address changed from Goodwille St. James House 13 Kensington Square London W8 5HD United Kingdom to St. James House 13 Kensington Square London W8 5HD on 5 October 2015
...
... and 82 more events
11 Jul 1996
New secretary appointed;new director appointed
11 Jul 1996
New director appointed
02 Jul 1996
Company name changed speed 5644 LIMITED\certificate issued on 03/07/96
26 Jun 1996
Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP
28 May 1996
Incorporation

OMICRON NANOTECHNOLOGY LIMITED Charges

12 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 5 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…