UKBizDB.co.uk

OMNI HEAT AND POWER LIMITED

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

This company is commonly known as Omni Heat And Power Limited. The company was founded 9 years ago and was given the registration number 09581598. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 12 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:OMNI HEAT AND POWER LIMITED
Company Number:09581598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:30 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Unit 12 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England, ST5 7EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

Director08 May 2015Active
Rosevale Road, Newcastle-Under-Lyme, Staffordshire, England, ST5 7EF

Director10 February 2021Active
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

Director10 February 2021Active
Unit 12, Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, England, ST5 7EF

Director19 September 2017Active
Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG

Director08 May 2015Active

People with Significant Control

Tcb Generation Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:C/O Dains Llp, Suite 2 Albion House, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig David Moreton
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley James Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG
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
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Address

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

Download
2023-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Change account reference date company previous extended.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

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

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Address

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

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Address

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

Download
2019-05-14Address

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

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.