OMI ARCHITECTS LTD
MANCHESTER O'DWYER MCCALL IDDON LIMITED

Hellopages » Greater Manchester » Salford » M3 7AQ

Company number 02774169
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address 31 BLACKFRIARS ROAD, SALFORD, MANCHESTER, M3 7AQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Philip Odwyer as a director on 30 September 2016. The most likely internet sites of OMI ARCHITECTS LTD are www.omiarchitects.co.uk, and www.omi-architects.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omi Architects Ltd is a Private Limited Company. The company registration number is 02774169. Omi Architects Ltd has been working since 16 December 1992. The present status of the company is Active. The registered address of Omi Architects Ltd is 31 Blackfriars Road Salford Manchester M3 7aq. The company`s financial liabilities are £318.79k. It is £79.35k against last year. The cash in hand is £18.37k. It is £-45.68k against last year. And the total assets are £646.33k, which is £97.84k against last year. MCCALL, David George is a Secretary of the company. BERRY, Nicholas John is a Director of the company. JAMES, Andrew Samuel is a Director of the company. MCCALL, David George is a Director of the company. Secretary ODWYER, Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IDDON, Paul Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ODWYER, Philip has been resigned. Director ODWYER, Philip has been resigned. The company operates in "Architectural activities".


omi architects Key Finiance

LIABILITIES £318.79k
+33%
CASH £18.37k
-72%
TOTAL ASSETS £646.33k
+17%
All Financial Figures

Current Directors

Secretary
MCCALL, David George
Appointed Date: 12 May 1994

Director
BERRY, Nicholas John
Appointed Date: 31 March 2016
53 years old

Director
JAMES, Andrew Samuel
Appointed Date: 31 March 2016
55 years old

Director
MCCALL, David George
Appointed Date: 09 February 1993
67 years old

Resigned Directors

Secretary
ODWYER, Philip
Resigned: 30 October 1994
Appointed Date: 09 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1993
Appointed Date: 16 December 1992

Director
IDDON, Paul Stuart
Resigned: 30 September 1994
Appointed Date: 09 February 1993
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1993
Appointed Date: 16 December 1992

Director
ODWYER, Philip
Resigned: 12 May 1994
Appointed Date: 09 February 1993
73 years old

Director
ODWYER, Philip
Resigned: 30 September 2016
73 years old

Persons With Significant Control

Mr David George Mccall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Berry
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Samuel James
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMI ARCHITECTS LTD Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Oct 2016
Termination of appointment of Philip Odwyer as a director on 30 September 2016
12 May 2016
Company name changed o'dwyer mccall iddon LIMITED\certificate issued on 12/05/16
  • NM06 ‐ Change of name with request to seek comments from relevant body

28 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31

...
... and 67 more events
15 Feb 1993
Memorandum and Articles of Association

15 Feb 1993
Memorandum and Articles of Association
15 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1992
Incorporation
16 Dec 1992
Incorporation

OMI ARCHITECTS LTD Charges

15 March 2016
Charge code 0277 4169 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: 31 blackfriars road salford title number LA310126. By way…
9 August 1994
Mortgage debenture
Delivered: 26 August 1994
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…