You are here: bizstats.co.uk > a-z index > O list > OM list

Omfif Limited LONDON


Omfif started in year 2009 as Private Limited Company with registration number 07032533. The Omfif company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 181 Queen Victoria Street. Postal code: EC4V 4EG.

At present there are 5 directors in the the firm, namely Margaret M., John O. and Philip M. and others. In addition one secretary - Afroditi A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Omfif Limited Address / Contact

Office Address 181 Queen Victoria Street
Town London
Post code EC4V 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07032533
Date of Incorporation Mon, 28th Sep 2009
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Afroditi A.

Position: Secretary

Appointed: 01 May 2021

Margaret M.

Position: Director

Appointed: 23 January 2020

John O.

Position: Director

Appointed: 16 January 2020

Philip M.

Position: Director

Appointed: 01 January 2018

Jai A.

Position: Director

Appointed: 14 April 2014

David M.

Position: Director

Appointed: 28 September 2009

Sarah H.

Position: Secretary

Appointed: 30 October 2019

Resigned: 30 April 2021

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 12 December 2023

Lauren R.

Position: Director

Appointed: 14 June 2017

Resigned: 25 July 2019

Mthuli N.

Position: Director

Appointed: 12 December 2016

Resigned: 30 September 2018

Lauren R.

Position: Secretary

Appointed: 14 March 2016

Resigned: 23 August 2019

Edward L.

Position: Director

Appointed: 02 October 2014

Resigned: 25 July 2019

Poomabai K.

Position: Director

Appointed: 02 October 2014

Resigned: 14 June 2019

David W.

Position: Secretary

Appointed: 28 April 2014

Resigned: 09 March 2015

Peter W.

Position: Director

Appointed: 09 April 2014

Resigned: 31 July 2019

John N.

Position: Director

Appointed: 09 April 2014

Resigned: 09 April 2018

Jean-Claude B.

Position: Director

Appointed: 09 April 2014

Resigned: 12 December 2016

Gabriel S.

Position: Director

Appointed: 04 July 2012

Resigned: 16 August 2012

Evelyn H.

Position: Director

Appointed: 21 May 2012

Resigned: 09 April 2014

William P.

Position: Director

Appointed: 21 May 2012

Resigned: 04 February 2020

Michael S.

Position: Secretary

Appointed: 30 September 2010

Resigned: 09 April 2014

Michael L.

Position: Director

Appointed: 28 September 2009

Resigned: 09 April 2014

Michael P.

Position: Secretary

Appointed: 28 September 2009

Resigned: 30 September 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is David M. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares.

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on Tue, 12th Dec 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search