OMNIA ASSET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE
Company number 02975738
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 110,000 . The most likely internet sites of OMNIA ASSET MANAGEMENT LIMITED are www.omniaassetmanagement.co.uk, and www.omnia-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Omnia Asset Management Limited is a Private Limited Company. The company registration number is 02975738. Omnia Asset Management Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Omnia Asset Management Limited is Sterling House Fulbourne Road London E17 4ee. . QA REGISTRARS LIMITED is a Nominee Secretary of the company. KAY, Roger James is a Director of the company. MOGHTADER-MOJDEHI, John is a Director of the company. Secretary CAIN, Derrick Charles has been resigned. Secretary MOGHTADER-MOJDEHI, John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CAROLIDES, Efthymios has been resigned. Director FOSTER, Richard Christopher has been resigned. Director GHOSH, Surojit has been resigned. Director OGDEN, Peter James, Sir has been resigned. Director RUDLOFF, Hans-Joerg has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Banks".


Current Directors

Nominee Secretary
QA REGISTRARS LIMITED
Appointed Date: 14 January 2003

Director
KAY, Roger James
Appointed Date: 01 January 2012
67 years old

Director
MOGHTADER-MOJDEHI, John
Appointed Date: 04 June 1996
69 years old

Resigned Directors

Secretary
CAIN, Derrick Charles
Resigned: 07 May 1997
Appointed Date: 04 May 1995

Secretary
MOGHTADER-MOJDEHI, John
Resigned: 14 January 2003
Appointed Date: 07 May 1997

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 04 May 1995
Appointed Date: 06 October 1994

Director
CAROLIDES, Efthymios
Resigned: 01 November 2000
Appointed Date: 01 October 1997
67 years old

Director
FOSTER, Richard Christopher
Resigned: 31 December 1995
Appointed Date: 10 November 1994
72 years old

Director
GHOSH, Surojit
Resigned: 31 December 1997
Appointed Date: 03 January 1996
74 years old

Director
OGDEN, Peter James, Sir
Resigned: 14 January 2003
Appointed Date: 04 April 1996
78 years old

Director
RUDLOFF, Hans-Joerg
Resigned: 24 October 1996
Appointed Date: 10 November 1994
85 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 November 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Ahmed Mouneimneh
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

OMNIA ASSET MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
13 May 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 110,000

03 Jun 2015
Accounts for a medium company made up to 31 December 2014
28 Jan 2015
Statement of capital following an allotment of shares on 17 December 2014
  • GBP 110,000

...
... and 80 more events
11 May 1995
Accounting reference date notified as 31/12
11 May 1995
Registered office changed on 11/05/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
New director appointed

06 Oct 1994
Incorporation

OMNIA ASSET MANAGEMENT LIMITED Charges

17 July 2002
Rent deposit deed
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Jupiter International Group PLC
Description: All monies standing to the credit of the account to be…
18 June 1997
A rent security deposit deed
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: Mc Securities Limited
Description: The "deposit" which is defined in the rent security deposit…