OMNI CONTRACTS LTD
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 07880410
Status Active
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of OMNI CONTRACTS LTD are www.omnicontracts.co.uk, and www.omni-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Omni Contracts Ltd is a Private Limited Company. The company registration number is 07880410. Omni Contracts Ltd has been working since 13 December 2011. The present status of the company is Active. The registered address of Omni Contracts Ltd is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . ROSSER, Terence John is a Director of the company. Director GRIFFITHS, James Barry has been resigned. Director ROSSER, David Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ROSSER, Terence John
Appointed Date: 13 December 2011
57 years old

Resigned Directors

Director
GRIFFITHS, James Barry
Resigned: 12 June 2012
Appointed Date: 15 December 2011
51 years old

Director
ROSSER, David Peter
Resigned: 12 June 2012
Appointed Date: 15 December 2011
54 years old

Persons With Significant Control

Mr Terrence John Rosser
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

OMNI CONTRACTS LTD Events

07 Feb 2017
Confirmation statement made on 13 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 4 more events
12 Jun 2012
Termination of appointment of David Rosser as a director
12 Jun 2012
Termination of appointment of James Griffiths as a director
15 Dec 2011
Appointment of Mr James Barry Griffiths as a director
15 Dec 2011
Appointment of Mr David Peter Rosser as a director
13 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)