OMNIS CONSTRUCTION LIMITED
AIRPORT INDUSTRIAL ESTATE

Hellopages » Norfolk » Norwich » NR6 6HJ

Company number 05214383
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address 4 HORNET COURT, 34 HURRICANE WAY, AIRPORT INDUSTRIAL ESTATE, NORWICH NORFOLK, NR6 6HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with no updates; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of OMNIS CONSTRUCTION LIMITED are www.omnisconstruction.co.uk, and www.omnis-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and two months. Omnis Construction Limited is a Private Limited Company. The company registration number is 05214383. Omnis Construction Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Omnis Construction Limited is 4 Hornet Court 34 Hurricane Way Airport Industrial Estate Norwich Norfolk Nr6 6hj. The company`s financial liabilities are £130.54k. It is £130.54k against last year. And the total assets are £1026.34k, which is £1026.34k against last year. SMITH, Jonathan Frank is a Secretary of the company. SMITH, Jonathan Frank is a Director of the company. WORRALL, Martin David is a Director of the company. Secretary SMITH, Krysia Antonia has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WHITE, Trevor James has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


omnis construction Key Finiance

LIABILITIES £130.54k
CASH n/a
TOTAL ASSETS £1026.34k
All Financial Figures

Current Directors

Secretary
SMITH, Jonathan Frank
Appointed Date: 30 November 2006

Director
SMITH, Jonathan Frank
Appointed Date: 25 August 2004
62 years old

Director
WORRALL, Martin David
Appointed Date: 01 November 2005
69 years old

Resigned Directors

Secretary
SMITH, Krysia Antonia
Resigned: 30 November 2006
Appointed Date: 25 August 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Director
WHITE, Trevor James
Resigned: 31 July 2009
Appointed Date: 20 June 2005
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Simon Dazeley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMNIS CONSTRUCTION LIMITED Events

06 Sep 2016
Confirmation statement made on 31 August 2016 with no updates
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 203

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
02 Nov 2004
New director appointed
01 Sep 2004
Secretary resigned
01 Sep 2004
Director resigned
01 Sep 2004
Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Aug 2004
Incorporation

OMNIS CONSTRUCTION LIMITED Charges

27 August 2013
Charge code 0521 4383 0003
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
18 July 2013
Charge code 0521 4383 0002
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
28 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…