MBM OMEGA LIMITED
LEATHERHEAD OMEGA (SOUTH EAST) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7RD

Company number 02805926
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 1141B THE AXIS CENTRE, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MBM OMEGA LIMITED are www.mbmomega.co.uk, and www.mbm-omega.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbm Omega Limited is a Private Limited Company. The company registration number is 02805926. Mbm Omega Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Mbm Omega Limited is 1141b The Axis Centre Cleeve Road Leatherhead Surrey Kt22 7rd. . MORTON, Joanna Claire is a Secretary of the company. MORTON, Mark James Lawrence is a Director of the company. Secretary MORTON, Joanna Claire has been resigned. Secretary MORTON, Mary Bridget has been resigned. Secretary MORTON, Mary Bridget has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director MORTON, Lawrence John has been resigned. Director MORTON, Lawrence John has been resigned. Director MORTON, Mary Bridget has been resigned. Director WARNE, Graeme has been resigned. Director WOODS, Tony Melvin Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORTON, Joanna Claire
Appointed Date: 30 April 2009

Director
MORTON, Mark James Lawrence
Appointed Date: 31 March 1997
52 years old

Resigned Directors

Secretary
MORTON, Joanna Claire
Resigned: 30 March 2009
Appointed Date: 30 March 2009

Secretary
MORTON, Mary Bridget
Resigned: 30 March 2009
Appointed Date: 10 May 1997

Secretary
MORTON, Mary Bridget
Resigned: 31 March 1997
Appointed Date: 21 April 1993

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 10 May 1997
Appointed Date: 31 March 1997

Director
MORTON, Lawrence John
Resigned: 30 March 2009
Appointed Date: 10 May 1997
81 years old

Director
MORTON, Lawrence John
Resigned: 31 March 1997
Appointed Date: 21 April 1993
81 years old

Director
MORTON, Mary Bridget
Resigned: 30 April 2009
Appointed Date: 10 May 1997
81 years old

Director
WARNE, Graeme
Resigned: 19 February 2001
Appointed Date: 02 October 2000
62 years old

Director
WOODS, Tony Melvin Charles
Resigned: 30 September 1993
Appointed Date: 01 June 1993
64 years old

MBM OMEGA LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000

22 Sep 2015
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000

16 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
07 May 1993
Company name changed pilotridge LIMITED\certificate issued on 10/05/93

05 May 1993
Registered office changed on 05/05/93 from: classic house 174-180 old street london EC1V 9BP

05 May 1993
Director resigned;new director appointed

05 May 1993
Secretary resigned;new secretary appointed

01 Apr 1993
Incorporation

MBM OMEGA LIMITED Charges

21 January 2002
All assets debenture deed
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
29 September 1997
Debenture deed
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1993
Debenture
Delivered: 4 June 1993
Status: Satisfied on 15 April 1998
Persons entitled: Mrs Mary Bridget Morton Mr Lawrence John Morton
Description: Fixed and floating charges over the undertaking and all…