About

Registered Number: 07553916
Date of Incorporation: 07/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

 

Eckoh Omni Ltd was registered on 07 March 2011 and are based in Hemel Hempstead in Hertfordshire. The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDRIKS, Markus 20 February 2013 19 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Christine Gillian 02 May 2017 - 1
NEEDHAM, Elizabeth Dawn 19 June 2013 19 July 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 November 2019
PARENT_ACC - N/A 20 November 2019
AGREEMENT2 - N/A 20 November 2019
GUARANTEE2 - N/A 20 November 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
RESOLUTIONS - N/A 07 August 2018
CONNOT - N/A 07 August 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 November 2017
PARENT_ACC - N/A 28 November 2017
GUARANTEE2 - N/A 28 November 2017
AGREEMENT2 - N/A 28 November 2017
GUARANTEE2 - N/A 29 August 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP03 - Appointment of secretary 05 May 2017
CS01 - N/A 28 March 2017
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 23 November 2016
SH01 - Return of Allotment of shares 07 October 2016
MA - Memorandum and Articles 28 September 2016
AA - Annual Accounts 22 September 2016
RESOLUTIONS - N/A 23 August 2016
RESOLUTIONS - N/A 23 August 2016
AA01 - Change of accounting reference date 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AP01 - Appointment of director 23 August 2016
AD01 - Change of registered office address 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2016
AP01 - Appointment of director 23 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
MR01 - N/A 08 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
AA - Annual Accounts 19 September 2013
AP03 - Appointment of secretary 19 June 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 11 June 2012
AA01 - Change of accounting reference date 13 February 2012
AR01 - Annual Return 13 May 2011
SH01 - Return of Allotment of shares 13 May 2011
SH01 - Return of Allotment of shares 13 May 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.