OMTL REALISATIONS LIMITED
IRVINE OLDFIELD MACHINE TOOLS LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA12 8RR

Company number SC132761
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address RIVERSLEIGH, 9 KILWINNING ROAD, IRVINE, AYRSHIRE, KA12 8RR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 3,000 . The most likely internet sites of OMTL REALISATIONS LIMITED are www.omtlrealisations.co.uk, and www.omtl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.2 miles; to Glengarnock Rail Station is 8.2 miles; to Dunlop Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omtl Realisations Limited is a Private Limited Company. The company registration number is SC132761. Omtl Realisations Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Omtl Realisations Limited is Riversleigh 9 Kilwinning Road Irvine Ayrshire Ka12 8rr. . MCKEOWN, Robert is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary MCKEOWN, Robert has been resigned. Secretary MITCHELL, Harry Stuart has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCMEEKING, James Graham has been resigned. Director OLDFIELD, Gerald Clifford has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCKEOWN, Robert
Appointed Date: 11 December 2008
65 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Secretary
MCKEOWN, Robert
Resigned: 11 December 2008
Appointed Date: 16 December 2005

Secretary
MITCHELL, Harry Stuart
Resigned: 16 December 2005
Appointed Date: 31 July 1991

Nominee Director
MABBOTT, Stephen
Resigned: 03 July 1991
Appointed Date: 03 July 1991
74 years old

Director
MCMEEKING, James Graham
Resigned: 11 December 2008
Appointed Date: 31 July 1991
80 years old

Director
OLDFIELD, Gerald Clifford
Resigned: 01 August 1999
Appointed Date: 31 July 1991
91 years old

Persons With Significant Control

Mitchell Engineering Group Limited
Notified on: 3 July 2016
Nature of control: Ownership of shares – 75% or more

OMTL REALISATIONS LIMITED Events

05 Oct 2016
Confirmation statement made on 3 July 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
13 Sep 1991
Registered office changed on 13/09/91 from: 142 queen street glasgow G1 3BU

13 Sep 1991
New secretary appointed

13 Sep 1991
New director appointed

13 Sep 1991
New director appointed

03 Jul 1991
Incorporation

OMTL REALISATIONS LIMITED Charges

16 December 2005
Bond & floating charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

OMTEX LTD OMTIMO LTD OMTOOL EUROPE LIMITED OMTRA CONSULTANTS LTD OMTRAD LTD OMTREE CONSULTING LTD OMT-TRANS LTD