UKBizDB.co.uk

OMNI-ID LIMITED

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

This company is commonly known as Omni-id Limited. The company was founded 17 years ago and was given the registration number 06163600. The firm's registered office is in BRISTOL. You can find them at 2 Temple Back East, Temple Quay, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMNI-ID LIMITED
Company Number:06163600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Blenheim Close, Four Marks, Alton, GU34 5JJ

Director20 January 2009Active
Applewood, Corndean Lane, Winchcombe, GL54 5NL

Secretary20 March 2007Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary15 March 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary03 August 2007Active
6044, Willow Creek Road, Helena, United States,

Director20 November 2007Active
Manor Farm House, Main Street, Westbury, Brackley, NN13 5JR

Director20 March 2007Active
1221 Pittsford-Victor Road, Pittsford, United States,

Director27 May 2011Active
55 Colmore Road, Birmingham, B3 2AS

Director15 March 2007Active
Highfields Cleeve Hill, Cheltenham, GL52 3PX

Director03 August 2007Active
Berewe Court, Whiting Lane, Berrow, WR13 6AY

Director20 March 2007Active
706 Cayman Lane, Foster City, Usa,

Director03 August 2007Active
1221 Pittsford-Victor Road, Pittsford, New York, United States,

Director26 May 2011Active
885 San Mateo Drive, Menlo Park, California, Usa,

Director03 August 2007Active
24 Pixie Field, Cradley, Malvern, WR13 5ND

Director20 January 2009Active

People with Significant Control

Assa Abloy Ab
Notified on:17 August 2021
Status:Active
Country of residence:Sweden
Address:Klarabergsviadukten 90, Stockholm, Sweden, SE-111 64
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-04-11Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.