OMRANI LIMITED
STEVENAGE LONDON COSMETICS GROUP LTD.

Hellopages » Hertfordshire » Stevenage » SG1 1DU

Company number 04364099
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 3 PARK PLACE, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 1DU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Mohamed Omrani as a secretary on 28 February 2014; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of OMRANI LIMITED are www.omrani.co.uk, and www.omrani.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Omrani Limited is a Private Limited Company. The company registration number is 04364099. Omrani Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Omrani Limited is 3 Park Place Stevenage Hertfordshire England Sg1 1du. The company`s financial liabilities are £19.04k. It is £-2.31k against last year. . OMRANI, Chahreddine is a Director of the company. Secretary MORRIS, Andrew Dennis has been resigned. Secretary OMRANI, Mohamed has been resigned. Secretary ZORAN, Supica has been resigned. Director JOKOVIC, Vidomir has been resigned. Director MORRIS, Alison Margaret has been resigned. The company operates in "Hairdressing and other beauty treatment".


omrani Key Finiance

LIABILITIES £19.04k
-11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
OMRANI, Chahreddine
Appointed Date: 20 May 2008
50 years old

Resigned Directors

Secretary
MORRIS, Andrew Dennis
Resigned: 19 April 2004
Appointed Date: 31 January 2002

Secretary
OMRANI, Mohamed
Resigned: 28 February 2014
Appointed Date: 20 May 2008

Secretary
ZORAN, Supica
Resigned: 20 May 2008
Appointed Date: 19 April 2004

Director
JOKOVIC, Vidomir
Resigned: 20 May 2008
Appointed Date: 31 January 2002
69 years old

Director
MORRIS, Alison Margaret
Resigned: 19 April 2004
Appointed Date: 31 January 2002
68 years old

Persons With Significant Control

Mr Chahreddine Omrani
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

OMRANI LIMITED Events

23 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Feb 2017
Termination of appointment of Mohamed Omrani as a secretary on 28 February 2014
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jul 2016
Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 3 Park Place Stevenage Hertfordshire SG1 1DU on 5 July 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000

...
... and 44 more events
05 Aug 2003
Strike-off action suspended
29 Jul 2003
First Gazette notice for compulsory strike-off
22 Jan 2003
Registered office changed on 22/01/03 from: 2 chester road stevenage hertfordshire SG1 4LB
22 May 2002
Particulars of mortgage/charge
31 Jan 2002
Incorporation

OMRANI LIMITED Charges

16 May 2002
Rent deposit deed
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Littlewoods PLC
Description: First fixed equitable charge over the deposit balance…