OMEGA IMPORT EXPORT LIMITED
WATFORD ELFTONE ELECTRONICS LIMITED

Hellopages » Hertfordshire » Watford » WD24 4YW

Company number 00989599
Status Active
Incorporation Date 18 September 1970
Company Type Private Limited Company
Address 14 RHODES WAY, OFF COLONIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4YW
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of OMEGA IMPORT EXPORT LIMITED are www.omegaimportexport.co.uk, and www.omega-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Import Export Limited is a Private Limited Company. The company registration number is 00989599. Omega Import Export Limited has been working since 18 September 1970. The present status of the company is Active. The registered address of Omega Import Export Limited is 14 Rhodes Way Off Colonial Way Watford Hertfordshire Wd24 4yw. . VASWANI, Sheila is a Secretary of the company. VASWANI, Girish Kumar is a Director of the company. VASWANI, Santosh Singh is a Director of the company. VASWANI, Sheila is a Director of the company. Secretary VASWANI, Geeta has been resigned. Director VASWANI, Geeta has been resigned. Director VASWANI, Geeta has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
VASWANI, Sheila
Appointed Date: 30 October 2007

Director
VASWANI, Girish Kumar
Appointed Date: 08 April 1997
78 years old

Director

Director
VASWANI, Sheila
Appointed Date: 08 April 1997
70 years old

Resigned Directors

Secretary
VASWANI, Geeta
Resigned: 30 October 2007

Director
VASWANI, Geeta
Resigned: 21 March 2003
Appointed Date: 21 March 2003
87 years old

Director
VASWANI, Geeta
Resigned: 14 March 2003
87 years old

Persons With Significant Control

Mr Santosh Singh Vaswani
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA IMPORT EXPORT LIMITED Events

30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Accounts for a small company made up to 31 March 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500,000

13 Jan 2015
Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015
...
... and 87 more events
20 Mar 1987
Return made up to 06/08/86; full list of members

06 Mar 1987
Full accounts made up to 31 March 1986

14 Aug 1986
New director appointed

18 Sep 1970
Incorporation
11 Sep 1970
Incorporation

OMEGA IMPORT EXPORT LIMITED Charges

6 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 beresford avenue wembley t/no MX148871.
2 December 1988
Legal charge
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 beresford avenue wembley l/b of brent title no. Mx 111884.
21 November 1988
Debenture
Delivered: 25 November 1988
Status: Satisfied on 11 March 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 July 1987
Debenture
Delivered: 5 August 1987
Status: Satisfied on 4 August 2006
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…