About

Registered Number: 02037665
Date of Incorporation: 16/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Mission Hall, 9-11 North End Road, London, W14 8ST,

 

Having been setup in 1986, Omnex Profilm Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANDY, Simon Raymond Hamill 04 May 2018 - 1
ATHERTON, Gerard Francis N/A 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sarah Louise 11 May 2018 - 1
ATHERTON, Jane N/A 04 May 2018 1

Filing History

Document Type Date
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
MR04 - N/A 10 September 2020
MR04 - N/A 10 September 2020
MR04 - N/A 10 September 2020
MR01 - N/A 03 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 July 2019
PARENT_ACC - N/A 11 July 2019
GUARANTEE2 - N/A 11 July 2019
AGREEMENT2 - N/A 11 July 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 17 January 2019
AD04 - Change of location of company records to the registered office 15 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 19 May 2018
AD01 - Change of registered office address 11 May 2018
PSC07 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
PSC02 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP01 - Appointment of director 11 May 2018
MR04 - N/A 04 April 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 December 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 20 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 February 2007
AAMD - Amended Accounts 31 March 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 26 January 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 01 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 20 January 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 02 January 1998
363s - Annual Return 07 February 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 15 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 14 February 1994
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 13 May 1992
395 - Particulars of a mortgage or charge 07 June 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 17 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 June 1988
287 - Change in situation or address of Registered Office 10 August 1987
GAZ(U) - N/A 03 November 1986
CERTNM - Change of name certificate 17 October 1986
288 - N/A 10 October 1986
287 - Change in situation or address of Registered Office 10 October 1986
CERTINC - N/A 16 July 1986
NEWINC - New incorporation documents 16 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Deed of security deposit 18 June 2009 Fully Satisfied

N/A

Deed of security deposit 16 January 2006 Fully Satisfied

N/A

Deed of security deposit 18 February 2003 Fully Satisfied

N/A

Mortgage debenture 03 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.