OMEGA FOUNDRY MACHINERY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7BW

Company number 03146114
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address OMEGA FOUNDRY MACHINERY LTD, MORLEY WAY, PETERBOROUGH, PE2 7BW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 16 January 2017 with updates; Purchase of own shares.. The most likely internet sites of OMEGA FOUNDRY MACHINERY LIMITED are www.omegafoundrymachinery.co.uk, and www.omega-foundry-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Omega Foundry Machinery Limited is a Private Limited Company. The company registration number is 03146114. Omega Foundry Machinery Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Omega Foundry Machinery Limited is Omega Foundry Machinery Ltd Morley Way Peterborough Pe2 7bw. . CHILDS, Robert is a Director of the company. FENYES, Laszlo Mark is a Director of the company. LEWIS, Mark Leslie is a Director of the company. WILDING, Christopher is a Director of the company. Secretary BROWN, Hazel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Hazel has been resigned. Director DOUGLAS, Dudley John has been resigned. Director LAMB, Darren David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOKES, Christopher Keith has been resigned. Director WADE, Gary has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
CHILDS, Robert
Appointed Date: 01 May 2011
62 years old

Director
FENYES, Laszlo Mark
Appointed Date: 22 February 1996
61 years old

Director
LEWIS, Mark Leslie
Appointed Date: 15 March 2005
52 years old

Director
WILDING, Christopher
Appointed Date: 01 May 2011
65 years old

Resigned Directors

Secretary
BROWN, Hazel
Resigned: 21 April 2016
Appointed Date: 22 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1996
Appointed Date: 15 January 1996

Director
BROWN, Hazel
Resigned: 31 October 2009
Appointed Date: 15 March 2005
74 years old

Director
DOUGLAS, Dudley John
Resigned: 31 October 2007
Appointed Date: 28 February 2002
83 years old

Director
LAMB, Darren David
Resigned: 31 October 2014
Appointed Date: 01 May 2011
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1996
Appointed Date: 15 January 1996

Director
STOKES, Christopher Keith
Resigned: 26 March 2013
Appointed Date: 01 May 2011
64 years old

Director
WADE, Gary
Resigned: 02 January 2001
Appointed Date: 22 February 1996
77 years old

Persons With Significant Control

Mr Laszlo Mark Fenyes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

OMEGA FOUNDRY MACHINERY LIMITED Events

15 Mar 2017
Group of companies' accounts made up to 30 April 2016
27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
24 May 2016
Purchase of own shares.
10 May 2016
Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 10,000

10 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 96 more events
27 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1996
Nc inc already adjusted 22/02/96
27 Feb 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Feb 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jan 1996
Incorporation

OMEGA FOUNDRY MACHINERY LIMITED Charges

9 March 2004
Debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 24 May 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…