Omprompt Limited

All UK companiesInformation and communicationOmprompt Limited

Other information technology service activities

Omprompt Limited contacts: address, phone, fax, email, website, shedule

Address: 67 Innovation Drive Milton Park OX14 4RQ Abingdon

Phone: +44-1307 7964233

Fax: +44-1307 7964233

Email: n\a

Website:

Shedule:

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

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

Registration data Omprompt Limited

Register date: 2002-05-31

Register number: 04452522

Type of company: Private Limited Company

Get full report form global database UK for Omprompt Limited

Owner, director, manager of Omprompt Limited

Robert James Whitby-smith Director. Address: Kings Arms Yard, London, EC2R 7AF, England. DoB: October 1974, British

Simon John Granger Director. Address: Little Mede, Blundel Lane Stoke Dabernon, Cobham, Surrey, KT11 2SF. DoB: November 1960, British

Hugh John Patrick Stewart Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ, United Kingdom. DoB: June 1953, British

John James Wakeman Director. Address: South Drive, Littleton, Winchester, Hampshire, SO22 6PY, Uk. DoB: May 1964, British

Simon John Granger Secretary. Address: Little Mede, Blundel Lane Stoke Dabernon, Cobham, Surrey, KT11 2SF. DoB: November 1960, British

Jeffrey Maynard Director. Address: Woodcote, Brockenhurst Road, South Ascot, Berkshire, SL5 9HA. DoB: June 1944, British

Robert James Godfrey Director. Address: Bannister Gardens, Eversley, Hook, Hampshire, RG27 0NG, England. DoB: May 1958, British

Ian Matthew Lobley Director. Address: Wick Hill Lodge The Ridges, Finchampstead, Wokingham, Berkshire, RG40 3SS. DoB: January 1963, British

Richard John Hunt Director. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British

Patrick Sheehan Director. Address: 66 The Avenue, Kew, Surrey, TW9 2AH. DoB: March 1960, British

Nigel James Higgs Secretary. Address: 7 Pytman Drive, Walmley, Sutton Coldfield, West Midlands, B76 1GU. DoB: April 1955, British

George Arjun Coelho Director. Address: Flat 4, 139 George Street, London, W1H 5LB. DoB: June 1952, British

Laurie Brown Director. Address: The Elms, Rectory Lane, Church Norton, West Sussex, PO20 9DT. DoB: June 1953, British

Terence Patrick Byrne Director. Address: 82 Dover Crescent, Bedford, MK41 8QH. DoB: September 1950, British

Stephen Michael Byrne Director. Address: Russet House 22 Church Street, Chiswick, London, W4 2PH. DoB: October 1943, Irish

Nigel James Higgs Director. Address: 7 Pytman Drive, Walmley, Sutton Coldfield, West Midlands, B76 1GU. DoB: April 1955, British

Brian Bolam Director. Address: Bredons Norton Manor, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7EZ. DoB: September 1947, British

Deena Waldron Secretary. Address: Corndale, Lincoln Green Lane, Tewkesbury, Gloucestershire, GL20 7DN. DoB:

Whbc Nominee Directors Limited Nominee-director. Address: Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY. DoB:

Jobs in Omprompt Limited vacancies. Career and practice on Omprompt Limited. Working and traineeship

Director. From GBP 5300

Administrator. From GBP 2400

Responds for Omprompt Limited on FaceBook

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

Address Omprompt Limited on google map

Other similar UK companies as Omprompt Limited: Beauty Indulgence(scotland) Ltd | Onsite Recycle Limited | Garymac Limited | Urban Windows Limited | Peter Gray Consulting Ltd

Omprompt Limited 's been on the British market for at least fourteen years. Started with Companies House Reg No. 04452522 in 31st May 2002, the firm have office at 67 Innovation Drive, Abingdon OX14 4RQ. The company's current name is Omprompt Limited. The enterprise former customers may recognize this company as Sparhurst, which was used until 9th June 2003. The enterprise declared SIC number is 62090 : Other information technology service activities. The business most recent filed account data documents were submitted for the period up to 31st December 2014 and the latest annual return information was submitted on 31st May 2016. It's been 14 years for Omprompt Ltd on this market, it is still strong and is an example for it's competition.

As found in the following enterprise's employees data, since 25th July 2014 there have been five directors including: Robert James Whitby-smith, Simon John Granger and Hugh John Patrick Stewart. Additionally, the director's responsibilities are aided by a secretary - Simon John Granger, age 56, from who joined the following limited company in 2007.