About

Registered Number: 01246369
Date of Incorporation: 27/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: Bardney Airfield, Bardney, Lincs, LN3 5TP

 

Established in 1976, Omex Agriculture Ltd have registered office in Lincs, it has a status of "Active". O'donnell, David, Burton, Robert, Butler, Andrew David, Eccles, John Andrew, Tootal, Andrew Mark, Brakes, David James, Newman, Clive Robert are the current directors of this business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Robert 04 July 2013 - 1
BUTLER, Andrew David 04 July 2013 - 1
ECCLES, John Andrew 08 July 2010 - 1
TOOTAL, Andrew Mark 03 July 2008 - 1
BRAKES, David James 06 July 1995 04 November 2011 1
NEWMAN, Clive Robert 03 July 2008 04 April 2015 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, David 08 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 02 January 2019
CH01 - Change of particulars for director 06 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 11 August 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 28 July 2016
AP03 - Appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 17 October 2005
363a - Annual Return 29 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2005
353 - Register of members 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
395 - Particulars of a mortgage or charge 18 February 1997
AA - Annual Accounts 30 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
363s - Annual Return 17 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 22 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 July 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 29 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
363s - Annual Return 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
PUC 2 - N/A 30 June 1989
PUC 2 - N/A 30 June 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
PUC 2 - N/A 04 November 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 03 October 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
288 - N/A 29 January 1986
MEM/ARTS - N/A 13 September 1977
MISC - Miscellaneous document 27 February 1976
MISC - Miscellaneous document 11 February 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2005 Outstanding

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Mortgage debenture 31 October 1995 Outstanding

N/A

Legal mortgage 31 October 1995 Outstanding

N/A

Floating charge 07 February 1994 Fully Satisfied

N/A

Legal mortgage 30 April 1984 Outstanding

N/A

Legal charge 25 November 1980 Fully Satisfied

N/A

Debenture 04 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.