OMNI PC LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR2 6DB

Company number 04678031
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 9 RIVERVIEW CLOSE, WORCESTER, WORCESTERSHIRE, WR2 6DB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 450 . The most likely internet sites of OMNI PC LIMITED are www.omnipc.co.uk, and www.omni-pc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Omni Pc Limited is a Private Limited Company. The company registration number is 04678031. Omni Pc Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Omni Pc Limited is 9 Riverview Close Worcester Worcestershire Wr2 6db. . WRIGHT, Christopher George is a Secretary of the company. JAMES, Kevin John is a Director of the company. WRIGHT, Christopher George is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director JOHNSON, Tesne Jane has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WRIGHT, Christopher George
Appointed Date: 26 February 2003

Director
JAMES, Kevin John
Appointed Date: 06 March 2003
58 years old

Director
WRIGHT, Christopher George
Appointed Date: 26 February 2003
69 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 25 February 2003

Director
JOHNSON, Tesne Jane
Resigned: 24 March 2005
Appointed Date: 06 March 2003
57 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 25 February 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Kevin John James
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher George Wright
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMNI PC LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450

04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 450

...
... and 37 more events
27 Feb 2003
Registered office changed on 27/02/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
27 Feb 2003
Director resigned
25 Feb 2003
Incorporation