Omicron Research Limited HUNGERFORD


Omicron Research started in year 1992 as Private Limited Company with registration number 02742756. The Omicron Research company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hungerford at Unit 11 Kennet Enterprise Centre. Postal code: RG17 0EY.

The firm has 3 directors, namely Jeffrey B., Cheryl A. and Samuel S.. Of them, Cheryl A., Samuel S. have been with the company the longest, being appointed on 17 August 2015 and Jeffrey B. has been with the company for the least time - from 1 December 2016. At the moment 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.

Omicron Research Limited Address / Contact

Office Address Unit 11 Kennet Enterprise Centre
Office Address2 Charnham Lane
Town Hungerford
Post code RG17 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742756
Date of Incorporation Tue, 25th Aug 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jeffrey B.

Position: Director

Appointed: 01 December 2016

Cheryl A.

Position: Director

Appointed: 17 August 2015

Samuel S.

Position: Director

Appointed: 17 August 2015

Richard S.

Position: Director

Appointed: 01 December 2016

Resigned: 30 April 2021

Mark B.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2021

Cheryl P.

Position: Secretary

Appointed: 01 September 2009

Resigned: 14 August 2015

Bernard D.

Position: Director

Appointed: 01 January 1996

Resigned: 01 May 2016

Gerry B.

Position: Director

Appointed: 01 January 1996

Resigned: 01 December 2016

Mark W.

Position: Director

Appointed: 01 January 1996

Resigned: 04 May 2001

Bernard D.

Position: Secretary

Appointed: 25 August 1992

Resigned: 31 August 2009

Bernard D.

Position: Director

Appointed: 25 August 1992

Resigned: 01 March 1994

Vivienne D.

Position: Director

Appointed: 25 August 1992

Resigned: 12 July 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Orleot Limited from Hungerford, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bernard D. This PSC owns 75,01-100% shares.

Orleot Limited

Unit 11 Kennet Enteprise Centre Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 13334688
Notified on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Bernard D.

Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth17 063101 879
Balance Sheet
Cash Bank In Hand8 757137 947
Current Assets305 897352 226
Debtors119 47582 047
Stocks Inventory177 665132 232
Tangible Fixed Assets70 50418 323
Reserves/Capital
Called Up Share Capital1 3331 333
Profit Loss Account Reserve11 40696 222
Shareholder Funds17 063101 879
Other
Creditors Due Within One Year359 338268 670
Net Current Assets Liabilities-53 44183 556
Number Shares Allotted 1 333
Par Value Share 1
Share Capital Allotted Called Up Paid1 3331 333
Share Premium Account4 3244 324
Tangible Fixed Assets Cost Or Valuation168 484110 213
Tangible Fixed Assets Depreciation97 98091 890
Tangible Fixed Assets Depreciation Charged In Period 11 822
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 912
Tangible Fixed Assets Disposals 58 271
Total Assets Less Current Liabilities17 063101 879

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements