OMNI-TECH ELECTRONICS LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4DN

Company number 06539669
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address 48A HIGH STREET, ECKINGTON, SHEFFIELD, ENGLAND, S21 4DN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 9 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE to 48a High Street Eckington Sheffield S21 4DN on 27 June 2016. The most likely internet sites of OMNI-TECH ELECTRONICS LIMITED are www.omnitechelectronics.co.uk, and www.omni-tech-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Omni Tech Electronics Limited is a Private Limited Company. The company registration number is 06539669. Omni Tech Electronics Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Omni Tech Electronics Limited is 48a High Street Eckington Sheffield England S21 4dn. . HOLLINGWORTH, Julie Ann is a Director of the company. HOLLINGWORTH, Peter is a Director of the company. ROGERSON, Steven is a Director of the company. ROGERSON, Susan is a Director of the company. SLATER, Christopher is a Director of the company. SLATER, Jeanette is a Director of the company. Secretary HOLLINGWORTH, Julie Ann has been resigned. Director HOLLINGWORTH, Julie Ann has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
HOLLINGWORTH, Julie Ann
Appointed Date: 08 February 2011
54 years old

Director
HOLLINGWORTH, Peter
Appointed Date: 19 March 2008
60 years old

Director
ROGERSON, Steven
Appointed Date: 05 December 2008
56 years old

Director
ROGERSON, Susan
Appointed Date: 08 February 2011
66 years old

Director
SLATER, Christopher
Appointed Date: 05 December 2008
64 years old

Director
SLATER, Jeanette
Appointed Date: 08 February 2011
62 years old

Resigned Directors

Secretary
HOLLINGWORTH, Julie Ann
Resigned: 25 November 2008
Appointed Date: 19 March 2008

Director
HOLLINGWORTH, Julie Ann
Resigned: 25 March 2011
Appointed Date: 25 March 2011
54 years old

OMNI-TECH ELECTRONICS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Registered office address changed from Unit 9 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE to 48a High Street Eckington Sheffield S21 4DN on 27 June 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 99

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
29 Dec 2008
Appointment terminated secretary julie hollingworth
15 Dec 2008
Ad 05/12/08\gbp si 98@1=98\gbp ic 1/99\
15 Dec 2008
Director appointed christopher slater
15 Dec 2008
Director appointed steven rogerson
19 Mar 2008
Incorporation

OMNI-TECH ELECTRONICS LIMITED Charges

14 December 2011
Legal mortgage
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: 8 new school close mosborough sheffield.
9 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…