OMNIA-MED LIMITED
LONDON PRI-MED EDUCATIONAL PROGRAMMES LIMITED PRI-MED EDUCATIONAL PROGRAMS LIMITED

Hellopages » Greater London » Southwark » SE1 9PG

Company number 04750138
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017; Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016. The most likely internet sites of OMNIA-MED LIMITED are www.omniamed.co.uk, and www.omnia-med.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Omnia Med Limited is a Private Limited Company. The company registration number is 04750138. Omnia Med Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Omnia Med Limited is 1 2 Hatfields London England Se1 9pg. . FREEMAN, Alan Richard is a Director of the company. Secretary MOONEY, John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DICKSON, Robert Andrew has been resigned. Director MORLEY, Jonathan Keith has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHEEHAN, John Patrick has been resigned. Director WILLIAMS, Lucy Caroline has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
FREEMAN, Alan Richard
Appointed Date: 01 March 2015
64 years old

Resigned Directors

Secretary
MOONEY, John
Resigned: 01 February 2013
Appointed Date: 01 May 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
DICKSON, Robert Andrew
Resigned: 25 January 2017
Appointed Date: 14 October 2014
51 years old

Director
MORLEY, Jonathan Keith
Resigned: 17 March 2014
Appointed Date: 01 September 2005
58 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
SHEEHAN, John Patrick
Resigned: 07 March 2006
Appointed Date: 01 May 2003
61 years old

Director
WILLIAMS, Lucy Caroline
Resigned: 30 June 2015
Appointed Date: 17 March 2014
49 years old

Persons With Significant Control

Omniamedholding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OMNIA-MED LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
25 Jan 2017
Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017
09 Nov 2016
Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016
08 Sep 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,379,112

...
... and 58 more events
09 Jun 2003
New director appointed
09 Jun 2003
New secretary appointed
09 Jun 2003
Director resigned
09 Jun 2003
Secretary resigned
01 May 2003
Incorporation

OMNIA-MED LIMITED Charges

17 November 2014
Charge code 0475 0138 0003
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 August 2012
Rent deposit
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Walton Group LTD
Description: £6,908.71.
16 August 2012
Rent deposit
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Walton Group LTD
Description: £6,908.71.