OMNIFIC DESIGNS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3ZE

Company number 03211449
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address 26 HOPKINSON WAY WEST, PORTWAY INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 3ZE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 032114490002, created on 17 February 2017; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OMNIFIC DESIGNS LIMITED are www.omnificdesigns.co.uk, and www.omnific-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Grateley Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omnific Designs Limited is a Private Limited Company. The company registration number is 03211449. Omnific Designs Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Omnific Designs Limited is 26 Hopkinson Way West Portway Industrial Estate Andover Hampshire Sp10 3ze. . OXLEY, Nicola Jane is a Secretary of the company. OXLEY, Nicola Jane is a Director of the company. STEPHENS, Fiona Jane is a Director of the company. Secretary THAKRAR, Chandrika has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SARGEANT, David Byron has been resigned. Director THAKRAR, Chandrika has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
OXLEY, Nicola Jane
Appointed Date: 01 September 1998

Director
OXLEY, Nicola Jane
Appointed Date: 12 June 1996
61 years old

Director
STEPHENS, Fiona Jane
Appointed Date: 01 May 2002
58 years old

Resigned Directors

Secretary
THAKRAR, Chandrika
Resigned: 01 September 1998
Appointed Date: 12 June 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Director
SARGEANT, David Byron
Resigned: 17 April 2012
Appointed Date: 01 September 1998
75 years old

Director
THAKRAR, Chandrika
Resigned: 01 September 1998
Appointed Date: 12 June 1996
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

OMNIFIC DESIGNS LIMITED Events

22 Feb 2017
Registration of charge 032114490002, created on 17 February 2017
21 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,100

28 Jun 2016
Secretary's details changed for Miss Nicola Jane Oxley on 19 October 2015
...
... and 88 more events
01 Jul 1996
Director resigned
01 Jul 1996
Secretary resigned
01 Jul 1996
New secretary appointed;new director appointed
01 Jul 1996
New director appointed
12 Jun 1996
Incorporation

OMNIFIC DESIGNS LIMITED Charges

17 February 2017
Charge code 0321 1449 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 October 1996
Debenture
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…