Omnex Profilm Limited

General information

Name:

Omnex Profilm Ltd

Office Address:

Mission Hall 9-11 North End Road W14 8ST London

Number: 02037665

Incorporation date: 1986-07-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omnex Profilm Limited could be gotten hold of in Mission Hall, 9-11 North End Road in London. Its post code is W14 8ST. Omnex Profilm has been present in this business for 38 years. Its registered no. is 02037665. The enterprise's SIC and NACE codes are 59140, that means Motion picture projection activities. Omnex Profilm Ltd reported its account information for the financial year up to 2022-09-30. The firm's most recent annual confirmation statement was submitted on 2022-12-31.

On Wed, 20th Aug 2014, the company was employing a Accounts and General Office duties to fill a part time vacancy in the entertainment in Stockport, North West. They offered a part time job with wage £10.00 per hour. The offered job required experienced worker and a GCSE. Applicants for the job were asked to email the company at the following address: omnexprofilm@btconnect.comwith reference code G ATHERTON.

1 transaction have been registered in 2011 with a sum total of £970.

The data at our disposal about the following enterprise's MDs shows us the existence of two directors: Ian T. and Simon T. who became members of the Management Board on 2023/11/29 and 2018/05/04. To find professional help with legal documentation, the firm has been using the skills of Sarah T. as a secretary since 2018.

Financial data based on annual reports

Company staff

Ian T.

Role: Director

Appointed: 29 November 2023

Latest update: 27 December 2023

Sarah T.

Role: Secretary

Appointed: 11 May 2018

Latest update: 27 December 2023

Simon T.

Role: Director

Appointed: 04 May 2018

Latest update: 27 December 2023

People with significant control

Ian T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian T.
Notified on 29 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Motion Picture Solutions Limited
Address: Mission Hall 9-11 North End Road, London, W14 8ST, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05388229
Notified on 4 May 2018
Ceased on 29 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gerald A.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of shares
Jane A.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22nd August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd August 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 22nd November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Jobs and Vacancies at Omnex Profilm Ltd

Accounts and General Office duties in Stockport, posted on Wednesday 20th August 2014
Region / City North West, Stockport
Industry Entertainment
Salary £10.00 per hour
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Application by email omnexprofilm@btconnect.com
Job reference code G ATHERTON
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts made up to 2022-09-30 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Barncroft 35 Oak Lane Kerridge

Post code:

SK10 5BD

City / Town:

Macclesfield

HQ address,
2014

Address:

Barncroft 35 Oak Lane Kerridge

Post code:

SK10 5BD

City / Town:

Macclesfield

HQ address,
2015

Address:

Barncroft 35 Oak Lane Kerridge

Post code:

SK10 5BD

City / Town:

Macclesfield

HQ address,
2016

Address:

Barncroft 35 Oak Lane Kerridge

Post code:

SK10 5BD

City / Town:

Macclesfield

Accountant/Auditor,
2015

Name:

Chandley Robinson Limited

Address:

8a Manor Close Cheadle Hulme

Post code:

SK8 7DJ

City / Town:

Cheadle

Accountant/Auditor,
2013 - 2014

Name:

Chandley Robinson Limited

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Accountant/Auditor,
2016

Name:

Chandley Robinson Limited

Address:

8a Manor Close Cheadle Hulme

Post code:

SK8 7DJ

City / Town:

Cheadle

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Devon County Council 1 £ 970.00
2011-10-20 EXCHEQ20110613 £ 970.00 Other Building Maintenance

Search other companies

Services (by SIC Code)

  • 59140 : Motion picture projection activities
37
Company Age

Closest Companies - by postcode