About

Registered Number: 02366070
Date of Incorporation: 29/03/1989 (35 years ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Omcap Ltd was registered on 29 March 1989 and are based in Tunbridge Wells, it's status is listed as "Active". We don't currently know the number of employees at the company. Allport, Steven Kenneth, Popland, Bernard, Richards, Jane Christine are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPLAND, Bernard N/A 04 May 1992 1
RICHARDS, Jane Christine N/A 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
ALLPORT, Steven Kenneth 02 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 17 April 2014
SH03 - Return of purchase of own shares 22 October 2013
AP03 - Appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
RESOLUTIONS - N/A 07 October 2013
SH06 - Notice of cancellation of shares 07 October 2013
AA - Annual Accounts 31 July 2013
MISC - Miscellaneous document 22 July 2013
AUD - Auditor's letter of resignation 11 July 2013
MISC - Miscellaneous document 24 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
CERTNM - Change of name certificate 06 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 11 July 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 24 August 2004
363a - Annual Return 12 May 2004
353 - Register of members 12 May 2004
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 10 October 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
MEM/ARTS - N/A 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
363s - Annual Return 31 March 2003
CERTNM - Change of name certificate 21 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 09 April 2002
RESOLUTIONS - N/A 24 April 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 24 April 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 06 June 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 23 April 1995
363s - Annual Return 23 April 1995
RESOLUTIONS - N/A 11 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 14 April 1993
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
288 - N/A 01 June 1992
363s - Annual Return 25 April 1992
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
AA - Annual Accounts 15 April 1991
AA - Annual Accounts 15 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
363a - Annual Return 15 April 1991
363a - Annual Return 15 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
MEM/ARTS - N/A 22 June 1989
RESOLUTIONS - N/A 21 June 1989
288 - N/A 21 June 1989
288 - N/A 21 June 1989
287 - Change in situation or address of Registered Office 21 June 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.