Omnico Group Uk Limited

All UK companiesInformation and communicationOmnico Group Uk Limited

Business and domestic software development

Omnico Group Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke

Phone: +44-1425 6757385

Fax: +44-1425 6757385

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Omnico Group Uk Limited"? - send email to us!

Omnico Group Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Omnico Group Uk Limited.

Registration data Omnico Group Uk Limited

Register date: 1992-08-14

Register number: 02739937

Type of company: Private Limited Company

Get full report form global database UK for Omnico Group Uk Limited

Owner, director, manager of Omnico Group Uk Limited

Mel David Taylor Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA. DoB: August 1962, British

Oliver Carl Archer Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA. DoB: August 1973, British

Richard Meirion Warwick-saunders Secretary. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB:

Dr Alan Stanley Wright Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA. DoB: August 1962, British

Thierry Georges Bouzac Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA. DoB: May 1961, French

David Keith Christopher Gibbon Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB: July 1960, British

William Patrick Henry Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB: January 1967, American

Fiona Tee Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB: May 1962, British

Fiona Maria Timothy Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB: November 1962, British

Robert Alexander Asplin Director. Address: Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA. DoB: December 1979, British

Stephen Paul Sadler Director. Address: Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom. DoB: October 1966, British

Stephen Sadler Secretary. Address: Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA. DoB:

Thomas Paul Mcdermott Director. Address: Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA. DoB: n\a, British

Kenneth Ronald Smith Director. Address: Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED. DoB: March 1958, British

Philip John Davidson Director. Address: Wychen, Spurt Street, Cuddington, Buckinghamshire, HP18 0BB. DoB: December 1960, British

Richard Stewart Arnold Secretary. Address: York Road, Salisbury, Wiltshire, SP2 7AT. DoB: n\a, British

David Niall Oregan Director. Address: 11 Westminster Croft, Brackley, Northamptonshire, NN13 7ED. DoB: June 1967, Irish

Christopher John Mitchell Secretary. Address: 53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW. DoB: October 1957, British

David William Stuart Mcintosh Director. Address: 6 Broadoaks Crescent, Braintree, Essex, CM7 9FD. DoB: December 1955, British

Richard Stewart Arnold Director. Address: York Road, Salisbury, Wiltshire, SP2 7AT. DoB: n\a, British

Peter John Walker Director. Address: Tring Road, Wilstone, Herts, HP23 4NU. DoB: August 1947, British

Kenneth Ronald Smith Secretary. Address: Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED. DoB: March 1958, British

Kenneth Ronald Smith Director. Address: Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED. DoB: March 1958, British

David Frederick James Shearmon Director. Address: 18 Devonshire Road, Salisbury, Wiltshire, SP1 3NW. DoB: May 1954, British

David Paul Corin Director. Address: Hillview 2 Firs Road, Firsdown, Salisbury, SP5 1SF. DoB: May 1964, British

Neil Anthony Christopher Director. Address: 11 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: n\a, British

Neil Anthony Christopher Secretary. Address: 11 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: n\a, British

Graham York Director. Address: Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE. DoB: January 1966, English

Neil Anthony Christopher Director. Address: 11 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: n\a, British

Shirley Collinson Director. Address: The Black Horse 17 Castle Street, Cirencester, Gloucestershire, GL7 1QD. DoB: February 1956, British

Malcolm Stephen Collinson Director. Address: The Black Horse 17 Castle Street, Cirencester, Gloucestershire, GL7 1QD. DoB: August 1942, British

Sharon Nicola Christopher Director. Address: 11 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: n\a, British

Jobs in Omnico Group Uk Limited vacancies. Career and practice on Omnico Group Uk Limited. Working and traineeship

Cleaner. From GBP 1200

Director. From GBP 6800

Helpdesk. From GBP 1200

Project Co-ordinator. From GBP 1300

Driver. From GBP 2400

Fabricator. From GBP 2700

Responds for Omnico Group Uk Limited on FaceBook

Read more comments for Omnico Group Uk Limited. Leave a respond Omnico Group Uk Limited in social networks. Omnico Group Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Omnico Group Uk Limited on google map

Other similar UK companies as Omnico Group Uk Limited: Landfleet Limited | Voyce Lettings Ltd | Hs Investments (uk) Limited | Suzaku Limited | William Young (antiques) Limited

Omnico Group Uk started conducting its business in 1992 as a Private Limited Company with reg. no. 02739937. This business has been operating with great success for 24 years and it's currently active. This firm's registered office is located in Basingstoke at Unit 1 Beechwood, Lime Tree Way. You can also locate this business utilizing its post code of RG24 8WA. This firm currently known as Omnico Group Uk Limited, was previously listed as Clarity Retail Systems. The transformation has taken place in 2016/03/24. The company SIC code is 62012 , that means Business and domestic software development. Omnico Group Uk Ltd filed its latest accounts up until 2015-09-30. The firm's most recent annual return was submitted on 2015-07-24. Twenty four years of competing on the market comes to full flow with Omnico Group Uk Ltd as the company managed to keep their clients happy through all this time.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Isle of Wight Council, with over 23 transactions from worth at least 500 pounds each, amounting to £141,620 in total. The company also worked with the Newcastle City Council (8 transactions worth £106,765 in total) and the Derby City Council (1 transaction worth £1,375 in total). Omnico Group Uk was the service provided to the Newcastle City Council Council covering the following areas: Cityworks Central Off, Cd - It Mgmt & Networks and Cityworks Community Serv was also the service provided to the Isle of Wight Council Council covering the following areas: Pay To Pvte Contract.

The following limited company owes its accomplishments and permanent growth to exactly two directors, who are Mel David Taylor and Oliver Carl Archer, who have been presiding over the firm for one year. Furthermore, the managing director's tasks are regularly bolstered by a secretary - Richard Meirion Warwick-saunders, from who was selected by the following limited company on 2012/01/19.