OMAQ INTERIORS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 4JA

Company number 07144710
Status Active
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address 10 CHATTERIS WAY, LOWER EARLEY, READING, ENGLAND, RG6 4JA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 071447100001, created on 28 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of OMAQ INTERIORS LIMITED are www.omaqinteriors.co.uk, and www.omaq-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Omaq Interiors Limited is a Private Limited Company. The company registration number is 07144710. Omaq Interiors Limited has been working since 03 February 2010. The present status of the company is Active. The registered address of Omaq Interiors Limited is 10 Chatteris Way Lower Earley Reading England Rg6 4ja. . STEPHENSON, Michael George is a Director of the company. Secretary ELLISON, Mark David has been resigned. Director ELLISON, Julie has been resigned. Director ELLISON, Mark David has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
STEPHENSON, Michael George
Appointed Date: 20 April 2016
60 years old

Resigned Directors

Secretary
ELLISON, Mark David
Resigned: 23 May 2016
Appointed Date: 03 February 2010

Director
ELLISON, Julie
Resigned: 23 May 2016
Appointed Date: 03 February 2010
58 years old

Director
ELLISON, Mark David
Resigned: 23 May 2016
Appointed Date: 03 February 2010
56 years old

OMAQ INTERIORS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Registration of charge 071447100001, created on 28 June 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

21 Jun 2016
Registered office address changed from 10 Chatteris Way Chatteris Way Lower Earley Reading Berkshire RG6 4JA England to 10 Chatteris Way Lower Earley Reading RG6 4JA on 21 June 2016
13 Jun 2016
Registered office address changed from 24 Chatteris Way Lower Earley Reading RG6 4JA England to 10 Chatteris Way Chatteris Way Lower Earley Reading Berkshire RG6 4JA on 13 June 2016
...
... and 18 more events
08 Mar 2011
Annual return made up to 3 February 2011 with full list of shareholders
08 Mar 2011
Secretary's details changed for Mr Mark David Ellison on 8 March 2011
08 Mar 2011
Appointment of Mrs Julie Ellison as a director
16 Feb 2011
Current accounting period extended from 28 February 2011 to 31 March 2011
03 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

OMAQ INTERIORS LIMITED Charges

28 June 2016
Charge code 0714 4710 0001
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…