UKBizDB.co.uk

OMNI CAPITAL RETAIL FINANCE LIMITED

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

This company is commonly known as Omni Capital Retail Finance Limited. The company was founded 14 years ago and was given the registration number 07232938. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:OMNI CAPITAL RETAIL FINANCE LIMITED
Company Number:07232938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:10 Norwich Street, London, England, EC4A 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Norwich Street, London, England, EC4A 1BD

Secretary03 May 2017Active
10, Norwich Street, London, England, EC4A 1BD

Director01 October 2020Active
10, Norwich Street, London, England, EC4A 1BD

Director01 February 2020Active
10, Norwich Street, London, England, EC4A 1BD

Director12 June 2018Active
10, Norwich Street, London, England, EC4A 1BD

Director08 May 2019Active
10, Norwich Street, London, England, EC4A 1BD

Secretary17 January 2017Active
10, Norwich Street, London, England, EC4A 1BD

Director13 March 2015Active
42, Ladbrooke Drive, Potters Bar, England, EN6 1QR

Director09 January 2012Active
The Dower House, Grove Mill Lane, Watford, United Kingdom, WD17 3TU

Director09 January 2012Active
10, Norwich Street, London, England, EC4A 1BD

Director20 January 2017Active
10, Norwich Street, London, England, EC4A 1BD

Director28 March 2017Active
Albert House, South Esplanade, St Peter Port, Guernsey, GY1 1AS

Director13 March 2015Active
10, Norwich Street, London, England, EC4A 1BD

Director30 September 2019Active
11, Sherwoods Road, Oxhey Village, Watford, WD19 4AY

Director23 April 2010Active
10, Norwich Street, London, England, EC4A 1BD

Director01 April 2020Active
10, Norwich Street, London, England, EC4A 1BD

Director01 March 2017Active
Rutland House, Rutland Gardens, London, England, SW7 1BX

Director01 May 2013Active
10, Norwich Street, London, England, EC4A 1BD

Director07 March 2020Active
23, Hanover Square, London, England, W1S 1JB

Director23 April 2010Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director23 April 2010Active
Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, GY2 4RB

Director01 May 2013Active
Albert House, South Esplanade, St Peter Port, Guernsey, GY1 1AS

Director13 March 2015Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director27 April 2015Active
10, Norwich Street, London, England, EC4A 1BD

Director06 April 2017Active

People with Significant Control

Castle Trust Pos Limited
Notified on:17 January 2017
Status:Active
Country of residence:United Kingdom
Address:10, Norwich Street, London, United Kingdom, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Peter Candy
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:39 Sloane Street, London, SW1X 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.