UKBizDB.co.uk

OMICRON SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omicron Solutions Limited. The company was founded 30 years ago and was given the registration number 02855672. The firm's registered office is in ST. ALBANS. You can find them at 4 Long Spring, Porters Wood, St. Albans, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OMICRON SOLUTIONS LIMITED
Company Number:02855672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4 Long Spring, Porters Wood, St. Albans, Herts, England, AL3 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN

Secretary31 August 2022Active
4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN

Director01 February 2013Active
4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN

Director01 February 2013Active
4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN

Secretary01 November 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 September 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 September 1993Active
42 Gladeside, St Albans, AL4 9JA

Director01 November 1993Active
42 Gladeside, St Albans, AL4 9JA

Director01 November 1993Active
75 Orchard Way, Knebworth, SG3 6BT

Director18 July 1998Active

People with Significant Control

Mr Andrew John Sheppard
Notified on:01 January 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Sheppard
Notified on:01 January 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Murray Latter
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Karen Latter
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:4 Long Spring, Porters Wood, St. Albans, England, AL3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person secretary company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.