OMNICASH LIMITED - LONDON


Company Profile Company Filings

Overview

OMNICASH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
OMNICASH LIMITED was incorporated 22 years ago on 08/02/2002 and has the registered number: 04370395. The accounts status is DORMANT.

OMNICASH LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

9TH FLOOR, 5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2022 21/02/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILL DAVIES Nov 1974 British Director 2020-07-18 CURRENT
BENOIT MES May 1960 Dutch Director 2002-02-08 UNTIL 2011-04-06 RESIGNED
MR MICHAEL EDWARD KELLER Sep 1952 American Secretary 2013-08-07 UNTIL 2015-06-25 RESIGNED
SDG REGISTRARS LIMITED Corporate Nominee Director 2002-02-08 UNTIL 2002-02-08 RESIGNED
MR ALEXANDER KREEFTENBERG Mar 1964 British Secretary 2002-02-08 UNTIL 2010-05-01 RESIGNED
BRENDA MARY HOGAN Secretary 2011-04-06 UNTIL 2013-08-07 RESIGNED
MR JEREMY DAVID KRAFT Apr 1965 British Director 2013-09-22 UNTIL 2014-09-30 RESIGNED
GARY TREVOR LEONARD WATTLEY Jan 1961 British Director 2015-06-25 UNTIL 2016-09-09 RESIGNED
MR MARC CHRISTOPHER TERRY Sep 1961 British Director 2018-01-08 UNTIL 2022-06-09 RESIGNED
JOHN CHRISTOPHER BREWSTER Apr 1943 American Director 2013-08-07 UNTIL 2015-06-25 RESIGNED
MICHAEL JOHN MALONEY Jun 1963 Irish Director 2011-04-06 UNTIL 2013-08-07 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2013-10-02 UNTIL 2017-05-11 RESIGNED
MR DAVID JOHN HUNT Mar 1970 British Director 2009-04-01 UNTIL 2011-04-06 RESIGNED
MR MICHAEL EDWARD KELLER Sep 1952 American Director 2013-08-07 UNTIL 2015-06-25 RESIGNED
JANA HILE Jul 1976 Australian Director 2015-06-25 UNTIL 2020-07-18 RESIGNED
MARK EDWARDS May 1970 British Director 2011-04-06 UNTIL 2013-09-01 RESIGNED
MR RIKKI GAVIN DINSMORE Jun 1963 British Director 2011-04-06 UNTIL 2013-09-01 RESIGNED
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2002-02-08 UNTIL 2002-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cardpoint Limited 2016-04-06 Hatfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MED IMAGING HEALTHCARE LIMITED PRESCOT Active SMALL 86101 - Hospital activities
DC PAYMENTS UK LIMITED HATFIELD ENGLAND Dissolved... FULL 62090 - Other information technology service activities
CARDPOINT SERVICES LIMITED HATFIELD Dissolved... FULL 82990 - Other business support service activities n.e.c.
CARDTRONICS UK LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INFOCASH HOLDINGS LIMITED HATFIELD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
CARDPOINT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BANK MACHINE (ACQUISITIONS) LIMITED HATFIELD Dissolved... FULL 70100 - Activities of head offices
CARDTRONICS GROUP LIMITED HATFIELD Dissolved... FULL 70100 - Activities of head offices
GREEN TEAM SERVICES LIMITED HATFIELD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MED IMAGING HEALTHCARE GROUP LIMITED PRESCOT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIRECTCASH MANAGEMENT UK LIMITED HATFIELD ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SUNWIN SERVICES GROUP (2010) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
CARDTRONICS EUROPE LIMITED HATFIELD Dissolved... FULL 70100 - Activities of head offices
DC PAYMENTS PREPAID UK LIMITED HATFIELD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
ATM NEGOTIATORS LIMITED LYMM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MIH HOLDINGS LIMITED PRESCOT ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CATM AFRICA HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EB INVESTMENTS LTD LYMM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CARDTRONICS SERVICES LIMITED IRELAND Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BE ONSITE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
IQL S10 LIMITED LONDON ENGLAND Active FULL 64302 - Activities of unit trusts
LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
TSP PHASE 1.1 GP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TSP PHASE 1.1 NOMINEE CO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HYPE HOLDINGS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
THE SILVERTOWN PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied
LENDLEASE THAMESMEAD HOLDINGS LLP LONDON ENGLAND Active DORMANT None Supplied
LENDLEASE THAMESMEAD DEVELOPMENT LLP LONDON ENGLAND Active FULL None Supplied
THAMESMEAD WATERFRONT LLP LONDON ENGLAND Active FULL None Supplied