Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNEX PROFILM LIMITED
Company Information for

OMNEX PROFILM LIMITED

MISSION HALL, 9-11 NORTH END ROAD, LONDON, W14 8ST,
Company Registration Number
02037665
Private Limited Company
Active

Company Overview

About Omnex Profilm Ltd
OMNEX PROFILM LIMITED was founded on 1986-07-16 and has its registered office in London. The organisation's status is listed as "Active". Omnex Profilm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OMNEX PROFILM LIMITED
 
Legal Registered Office
MISSION HALL
9-11 NORTH END ROAD
LONDON
W14 8ST
Other companies in SK10
 
Filing Information
Company Number 02037665
Company ID Number 02037665
Date formed 1986-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB453265060  
Last Datalog update: 2024-01-07 11:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNEX PROFILM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMNEX PROFILM LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE THOMAS
Company Secretary 2018-05-11
SIMON RAYMOND HAMILL TANDY
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ATHERTON
Company Secretary 1991-12-31 2018-05-04
GERARD FRANCIS ATHERTON
Director 1991-12-31 2018-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RAYMOND HAMILL TANDY EVENT CINEMA ASSOCIATION Director 2018-04-01 CURRENT 2012-05-17 Active
SIMON RAYMOND HAMILL TANDY CINEMA TECHNOLOGY COMMUNITY C.I.C. Director 2018-02-06 CURRENT 2017-11-23 Active
SIMON RAYMOND HAMILL TANDY LIGHTROOM ENTERTAINMENT LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-08DIRECTOR APPOINTED IAN MICHAEL THOMAS
2023-12-07CESSATION OF MOTION PICTURE SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL THOMAS
2023-07-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-12Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020376650005
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-26AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2019-06-26AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-15AD04Register(s) moved to registered office address Mission Hall 9-11 North End Road London W14 8st
2019-01-15AD02Register inspection address changed from Barncroft 35 Oak Lane Kerridge Macclesfield Cheshire SK10 5BD England to 9-11 North End Road London W14 8st
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19AP03Appointment of Mrs Sarah Louise Thomas as company secretary on 2018-05-11
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Barncroft 35 Oak Lane Kerridge Macclesfield Cheshire SK10 5BD
2018-05-11PSC07CESSATION OF JANE ATHERTON AS A PSC
2018-05-11PSC07CESSATION OF GERALD FRANCIS ATHERTON AS A PSC
2018-05-11PSC02Notification of Motion Picture Solutions Limited as a person with significant control on 2018-05-04
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS ATHERTON
2018-05-11TM02Termination of appointment of Jane Atherton on 2018-05-04
2018-05-11AP01DIRECTOR APPOINTED MR SIMON RAYMOND HAMILL TANDY
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD02Register inspection address changed from Endon Hall West Oak Lane Kerridge Macclesfield Cheshire SK10 5AL England to Barncroft 35 Oak Lane Kerridge Macclesfield Cheshire SK10 5BD
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01CH01Director's details changed for Gerard Francis Atherton on 2013-03-31
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ATHERTON on 2013-03-31
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Endon Hall West Oak Lane Kerridge Macclesfield Cheshire SK10 5AL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13DISS40DISS40 (DISS40(SOAD))
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-12AR0131/12/09 FULL LIST
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS ATHERTON / 02/10/2009
2010-07-06GAZ1FIRST GAZETTE
2010-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 9 COLLINGWOOD CLOSE POYNTON CHESHIRE SK12 1RS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-02-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-05-13363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to OMNEX PROFILM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against OMNEX PROFILM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY DEPOSIT 2009-06-20 Outstanding SQUAREFOLD LIMITED
DEED OF SECURITY DEPOSIT 2006-01-26 Outstanding SQUAREFOLD LIMITED
DEED OF SECURITY DEPOSIT 2003-03-01 Outstanding SQUAREFOLD LIMITED
MORTGAGE DEBENTURE 1991-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 686,524
Creditors Due Within One Year 2012-03-31 £ 625,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNEX PROFILM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 770,413
Cash Bank In Hand 2012-03-31 £ 477,544
Current Assets 2013-03-31 £ 1,358,825
Current Assets 2012-03-31 £ 1,183,177
Debtors 2013-03-31 £ 274,956
Debtors 2012-03-31 £ 626,977
Shareholder Funds 2013-03-31 £ 677,037
Shareholder Funds 2012-03-31 £ 565,272
Stocks Inventory 2013-03-31 £ 313,456
Stocks Inventory 2012-03-31 £ 78,656
Tangible Fixed Assets 2013-03-31 £ 4,736
Tangible Fixed Assets 2012-03-31 £ 7,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNEX PROFILM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNEX PROFILM LIMITED
Trademarks
We have not found any records of OMNEX PROFILM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNEX PROFILM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as OMNEX PROFILM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OMNEX PROFILM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OMNEX PROFILM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-07-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-11-0085391000Sealed beam lamp units
2016-07-0085391000Sealed beam lamp units
2016-02-0085391000Sealed beam lamp units
2015-11-0085185000Electric sound amplifier sets
2015-09-0085391000Sealed beam lamp units
2015-08-0085391000Sealed beam lamp units
2015-07-0185391000Sealed beam lamp units
2015-07-0085391000Sealed beam lamp units
2015-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0185391000Sealed beam lamp units
2015-04-0085391000Sealed beam lamp units
2014-12-0185391000Sealed beam lamp units
2014-06-0190072000Cinematographic projectors
2013-04-0190072000Cinematographic projectors
2013-02-0190072000Cinematographic projectors
2012-10-0190072000Cinematographic projectors
2012-06-0185198135Sound-reproducing apparatus with laser reading system "CD-players", without sound recording device (excl. of a kind used in motor vehicles for discs of a diameter <= 6,5 cm)
2012-05-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2011-03-0185185000Electric sound amplifier sets
2010-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-12-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-12-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-12-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-11-0185185000Electric sound amplifier sets
2010-10-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-09-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-08-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-08-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-08-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-07-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-06-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-06-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-05-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-04-0184669300
2010-04-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-03-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-02-0185185000Electric sound amplifier sets
2010-02-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-01-0185185000Electric sound amplifier sets
2010-01-0190079200Parts and accessories for cinematographic projectors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOMNEX PROFILM LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNEX PROFILM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNEX PROFILM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.