OM RECYCLING LIMITED


Company number NI060498
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address 16 MOUNT CHARLES, BELFAST, BT7 1NZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of receiver or manager; Termination of appointment of Colm O'malley as a secretary on 31 December 2015; Termination of appointment of a director. The most likely internet sites of OM RECYCLING LIMITED are www.omrecycling.co.uk, and www.om-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Om Recycling Limited is a Private Limited Company. The company registration number is NI060498. Om Recycling Limited has been working since 14 August 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Om Recycling Limited is 16 Mount Charles Belfast Bt7 1nz. . FARMER, Gerry is a Director of the company. O'MALLEY, Gerard is a Director of the company. Secretary O'MALLEY, Colm has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
FARMER, Gerry
Appointed Date: 06 November 2007
56 years old

Director
O'MALLEY, Gerard
Appointed Date: 14 August 2006
57 years old

Resigned Directors

Secretary
O'MALLEY, Colm
Resigned: 31 December 2015
Appointed Date: 14 August 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

OM RECYCLING LIMITED Events

28 Jul 2016
Appointment of receiver or manager
24 May 2016
Termination of appointment of Colm O'malley as a secretary on 31 December 2015
14 Apr 2016
Termination of appointment of a director
30 Apr 2015
Compulsory strike-off action has been suspended
10 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 24 more events
13 Nov 2007
14/08/07 annual return shuttle
07 Nov 2006
Change of dirs/sec
07 Nov 2006
Change in sit reg add
07 Nov 2006
Change of dirs/sec
14 Aug 2006
Incorporation

OM RECYCLING LIMITED Charges

4 February 2010
Legal assignment
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 October 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies debenture. The company as beneficial owner, as…
29 October 2008
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies mortgage and charge. As security for the payment…
6 October 2008
Mortgage or charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Fnance (UK) LTD
Description: All monies fixed charge on purchased debts which fail to…
6 October 2008
Mortgage or charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All monies floating charge (all assets). By way of floating…
18 August 2008
Debenture
Delivered: 1 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. All the property comprised in folio…
14 November 2007
Debenture
Delivered: 19 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. Folio 33613, 28100 40460, DN28618 and…