UKBizDB.co.uk

OMNI DIGITAL LIMITED

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

This company is commonly known as Omni Digital Limited. The company was founded 12 years ago and was given the registration number 08040255. The firm's registered office is in BRISTOL. You can find them at Block A - West Underfall Yard, Cumberland Road, Bristol, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:OMNI DIGITAL LIMITED
Company Number:08040255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Block A - West Underfall Yard, Cumberland Road, Bristol, England, BS1 6XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block A - West, Underfall Yard, Cumberland Road, Bristol, England, BS1 6XG

Secretary20 April 2012Active
Block A - West, Underfall Yard, Cumberland Road, Bristol, England, BS1 6XG

Director20 April 2012Active
Block A - West, Underfall Yard, Cumberland Road, Bristol, England, BS1 6XG

Director20 April 2012Active
Block A - West, Underfall Yard, Cumberland Road, Bristol, England, BS1 6XG

Director20 April 2012Active

People with Significant Control

Mr Samuel Casey Hearn
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:14-16, Wilson Place, Bristol, United Kingdom, BS2 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Roe
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:14-16, Wilson Place, Bristol, United Kingdom, BS2 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Frederick Penfold
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:14-16, Wilson Place, Bristol, United Kingdom, BS2 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Address

Change registered office address company with date old address new address.

Download
2017-06-11Accounts

Change account reference date company current extended.

Download
2017-06-09Address

Change registered office address company with date old address new address.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Address

Change registered office address company with date old address new address.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.