Check the

OMICRON SOLUTIONS LIMITED

Company
OMICRON SOLUTIONS LIMITED (02855672)

OMICRON SOLUTIONS

Phone: 01727 861 553
A⁺ rating

KEY FINANCES

Year
2016
Assets
£161.96k ▲ £15.4k (10.51 %)
Cash
£52.38k ▼ £-27.86k (-34.72 %)
Liabilities
£114.68k ▲ £12.06k (11.75 %)
Net Worth
£47.27k ▲ £3.34k (7.61 %)

REGISTRATION INFO

Company name
OMICRON SOLUTIONS LIMITED
Company number
02855672
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.oslweb.com
Phones
01727 861 553
Registered Address
4 LONG SPRING LONG SPRING,
PORTERS WOOD,
ST. ALBANS,
HERTFORDSHIRE,
ENGLAND,
AL3 6EN

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

09 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jul 2016
Registered office address changed from Unit 5U Long Spring Porters Wood St Albans Hertfordshire AL3 6EN to 4 Long Spring Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 26 July 2016

See Also


Last update 2018

OMICRON SOLUTIONS LIMITED DIRECTORS

Lorraine Karen Latter

  Acting
Appointed
01 November 1993
Role
Secretary
Address
42 Gladeside, St Albans, Hertfordshire, AL4 9JA
Name
LATTER, Lorraine Karen

Lorraine Karen Latter

  Acting PSC
Appointed
01 November 1993
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
42 Gladeside, St Albans, Hertfordshire, AL4 9JA
Country Of Residence
United Kingdom
Name
LATTER, Lorraine Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip James Murray Latter

  Acting PSC
Appointed
01 November 1993
Occupation
Company Managing Director
Role
Director
Age
71
Nationality
British
Address
42 Gladeside, St Albans, Hertfordshire, AL4 9JA
Country Of Residence
England
Name
LATTER, Philip James Murray
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Amanda Jane Sheppard

  Acting
Appointed
01 February 2013
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
21 Midway, St. Albans, Hertfordshire, England, AL3 4BB
Country Of Residence
England
Name
SHEPPARD, Amanda Jane

Andrew John Sheppard

  Acting
Appointed
01 February 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
21 Midway, St. Albans, Hertfordshire, England, AL3 4BB
Country Of Residence
England
Name
SHEPPARD, Andrew John

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
22 September 1993
Resigned
01 November 1993
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
22 September 1993
Resigned
01 November 1993
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Andrew John Sheppard

  Resigned
Appointed
18 July 1998
Resigned
31 May 2000
Occupation
Computer Services
Role
Director
Age
53
Nationality
British
Address
75 Orchard Way, Knebworth, Hertfordshire, SG3 6BT
Name
SHEPPARD, Andrew John

REVIEWS


Check The Company
Excellent according to the company’s financial health.