OMNICISION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 05932888
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of OMNICISION LIMITED are www.omnicision.co.uk, and www.omnicision.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Omnicision Limited is a Private Limited Company. The company registration number is 05932888. Omnicision Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Omnicision Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . KREKELS, Patrick Raymond Julienne is a Director of the company. PEREZ-TASSO ALONSO, Francisco Javier is a Director of the company. VANBEVER, Francis Victor Louis is a Director of the company. Secretary COUTEAUX PETRE, Blanche Marcelle Georgine Marie Ghislaine has been resigned. Secretary HOROBIN, Valerie Renee Nadine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COUTEAUX PETRE, Blanche Marcelle Georgine Marie Ghislaine has been resigned. Director HOROBIN, Robert Ian has been resigned. Director HOROBIN, Valerie Renee Nadine has been resigned. Director MARTYN, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KREKELS, Patrick Raymond Julienne
Appointed Date: 01 January 2016
62 years old

Director
PEREZ-TASSO ALONSO, Francisco Javier
Appointed Date: 01 April 2014
55 years old

Director
VANBEVER, Francis Victor Louis
Appointed Date: 01 April 2014
67 years old

Resigned Directors

Secretary
COUTEAUX PETRE, Blanche Marcelle Georgine Marie Ghislaine
Resigned: 01 January 2016
Appointed Date: 01 April 2014

Secretary
HOROBIN, Valerie Renee Nadine
Resigned: 01 April 2014
Appointed Date: 12 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Director
COUTEAUX PETRE, Blanche Marcelle Georgine Marie Ghislaine
Resigned: 01 January 2016
Appointed Date: 01 April 2014
72 years old

Director
HOROBIN, Robert Ian
Resigned: 01 April 2014
Appointed Date: 12 September 2006
56 years old

Director
HOROBIN, Valerie Renee Nadine
Resigned: 01 April 2008
Appointed Date: 12 September 2006
56 years old

Director
MARTYN, Andrew
Resigned: 01 April 2014
Appointed Date: 01 June 2007
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

OMNICISION LIMITED Events

11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Oct 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 38 more events
02 Oct 2006
Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100
02 Oct 2006
Secretary resigned
02 Oct 2006
Director resigned
02 Oct 2006
New director appointed
12 Sep 2006
Incorporation