OMNICO (DEVELOPMENTS) LIMITED
SHEFFIELD HAYMILLS (DEVELOPMENTS) LIMITED HEATHCROFT PROPERTY DEVELOPMENTS LIMITED B.H. CARPENTER & SONS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 00718256
Status Active
Incorporation Date 19 March 1962
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,000 ; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2,000 . The most likely internet sites of OMNICO (DEVELOPMENTS) LIMITED are www.omnicodevelopments.co.uk, and www.omnico-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omnico Developments Limited is a Private Limited Company. The company registration number is 00718256. Omnico Developments Limited has been working since 19 March 1962. The present status of the company is Active. The registered address of Omnico Developments Limited is Hillsborough Works Langsett Road Sheffield S6 2lw. The cash in hand is £2k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary BLUMBERG, Ingrid has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary PERRY, Duncan has been resigned. Secretary WATTS, Gillian Wendy has been resigned. Director BLUMBERG, Ingrid has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director CLARKE, Martin Courtenay has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director EVANS, Colin Charles has been resigned. Director FEERY, Stephen Joseph has been resigned. Director GIBSON, Carolyn Ann has been resigned. Director HARVEY, Colin David has been resigned. Director PIPE, Douglas Melvyn has been resigned. Director WATTS, Gillian Wendy has been resigned. Director WATTS, John Evan has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


omnico (developments) Key Finiance

LIABILITIES n/a
CASH £2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 18 November 2005

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 15 November 2011
67 years old

Resigned Directors

Secretary
BLUMBERG, Ingrid
Resigned: 01 June 2001
Appointed Date: 18 April 1996

Secretary
GIBSON, Carolyn Ann
Resigned: 31 December 2003
Appointed Date: 01 June 2001

Secretary
PERRY, Duncan
Resigned: 18 November 2005
Appointed Date: 30 January 2004

Secretary
WATTS, Gillian Wendy
Resigned: 18 April 1996

Director
BLUMBERG, Ingrid
Resigned: 01 June 2001
Appointed Date: 01 April 1998
70 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 18 November 2005
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 18 November 2005
72 years old

Director
CLARKE, Martin Courtenay
Resigned: 22 May 1997
Appointed Date: 18 April 1996
84 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 18 November 2005
61 years old

Director
EVANS, Colin Charles
Resigned: 18 November 2005
Appointed Date: 30 September 2003
59 years old

Director
FEERY, Stephen Joseph
Resigned: 30 September 2003
Appointed Date: 18 April 1996
69 years old

Director
GIBSON, Carolyn Ann
Resigned: 31 December 2003
Appointed Date: 01 June 2001
64 years old

Director
HARVEY, Colin David
Resigned: 09 April 1998
Appointed Date: 16 July 1996
78 years old

Director
PIPE, Douglas Melvyn
Resigned: 18 November 2005
Appointed Date: 30 September 2003
78 years old

Director
WATTS, Gillian Wendy
Resigned: 18 April 1996
84 years old

Director
WATTS, John Evan
Resigned: 18 April 1996
90 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 18 November 2005
74 years old

OMNICO (DEVELOPMENTS) LIMITED Events

03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000

13 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000

16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 114 more events
11 Jul 1988
Accounts made up to 31 December 1986

08 Jun 1988
Return made up to 18/12/87; full list of members

28 Apr 1987
Return made up to 10/10/86; change of members

06 Nov 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 02/09/85; full list of members

OMNICO (DEVELOPMENTS) LIMITED Charges

23 May 1986
Guarantee & debenture
Delivered: 2 June 1986
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…