OMICRON SOLUTIONS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6EN

Company number 02855672
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address 4 LONG SPRING LONG SPRING, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 6EN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Unit 5U Long Spring Porters Wood St Albans Hertfordshire AL3 6EN to 4 Long Spring Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 26 July 2016. The most likely internet sites of OMICRON SOLUTIONS LIMITED are www.omicronsolutions.co.uk, and www.omicron-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Omicron Solutions Limited is a Private Limited Company. The company registration number is 02855672. Omicron Solutions Limited has been working since 22 September 1993. The present status of the company is Active. The registered address of Omicron Solutions Limited is 4 Long Spring Long Spring Porters Wood St Albans Hertfordshire England Al3 6en. . LATTER, Lorraine Karen is a Secretary of the company. LATTER, Lorraine Karen is a Director of the company. LATTER, Philip James Murray is a Director of the company. SHEPPARD, Amanda Jane is a Director of the company. SHEPPARD, Andrew John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SHEPPARD, Andrew John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LATTER, Lorraine Karen
Appointed Date: 01 November 1993

Director
LATTER, Lorraine Karen
Appointed Date: 01 November 1993
69 years old

Director
LATTER, Philip James Murray
Appointed Date: 01 November 1993
71 years old

Director
SHEPPARD, Amanda Jane
Appointed Date: 01 February 2013
50 years old

Director
SHEPPARD, Andrew John
Appointed Date: 01 February 2013
54 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 November 1993
Appointed Date: 22 September 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 November 1993
Appointed Date: 22 September 1993

Director
SHEPPARD, Andrew John
Resigned: 31 May 2000
Appointed Date: 18 July 1998
54 years old

Persons With Significant Control

Mrs Lorraine Karen Latter
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Murray Latter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMICRON SOLUTIONS LIMITED Events

09 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jul 2016
Registered office address changed from Unit 5U Long Spring Porters Wood St Albans Hertfordshire AL3 6EN to 4 Long Spring Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 26 July 2016
19 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
23 Nov 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Nov 1993
£ nc 100/10000 01/11/93

26 Oct 1993
Company name changed primecliff LIMITED\certificate issued on 27/10/93

22 Sep 1993
Incorporation