OM NOMINEE SERVICES LIMITED
NEW MILTON PEVEREL NOMINEE SERVICES LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 06695871
Status Active
Incorporation Date 11 September 2008
Company Type Private Limited Company
Address QUEENSWAY HOUSE 11, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of OM NOMINEE SERVICES LIMITED are www.omnomineeservices.co.uk, and www.om-nominee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Om Nominee Services Limited is a Private Limited Company. The company registration number is 06695871. Om Nominee Services Limited has been working since 11 September 2008. The present status of the company is Active. The registered address of Om Nominee Services Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 11 September 2008

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 11 September 2008
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 12 April 2011
50 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 12 April 2011
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

OM NOMINEE SERVICES LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 27 more events
11 May 2010
Previous accounting period extended from 30 September 2009 to 31 December 2009
04 Nov 2009
Secretary's details changed for Mr David Charles Edwards on 4 November 2009
04 Nov 2009
Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009
15 Sep 2009
Return made up to 11/09/09; full list of members
11 Sep 2008
Incorporation