Omex Vitech Limited CAMBRIDGE


Founded in 2013, Omex Vitech, classified under reg no. 08728198 is an active company. Currently registered at Ravenscroft House Suite 5, 3rd Floor CB2 1AB, Cambridge the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Nils W., Olof W. and David O.. In addition one secretary - David O. - is with the firm. As of 13 May 2024, there were 3 ex directors - David B., Ian E. and others listed below. There were no ex secretaries.

Omex Vitech Limited Address / Contact

Office Address Ravenscroft House Suite 5, 3rd Floor
Office Address2 Regent Street
Town Cambridge
Post code CB2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08728198
Date of Incorporation Fri, 11th Oct 2013
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

David O.

Position: Secretary

Appointed: 08 July 2016

Nils W.

Position: Director

Appointed: 24 March 2016

Olof W.

Position: Director

Appointed: 11 October 2013

David O.

Position: Director

Appointed: 11 October 2013

David B.

Position: Director

Appointed: 24 March 2016

Resigned: 12 July 2023

Ian E.

Position: Director

Appointed: 11 October 2013

Resigned: 31 December 2015

David F.

Position: Director

Appointed: 11 October 2013

Resigned: 14 June 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Olof W. The abovementioned PSC has significiant influence or control over this company,.

Olof W.

Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB. Change occurred on 2023-10-02. Company's previous address: Kingsbury House 6 Sheet Street Windsor SL4 1BG England.
filed on: 2nd, October 2023
Free Download (1 page)

Company search