UKBizDB.co.uk

OMNI SECURITY SERVICES LIMITED

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

This company is commonly known as Omni Security Services Limited. The company was founded 23 years ago and was given the registration number 04230839. The firm's registered office is in HUNTINGDON. You can find them at 6 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMNI SECURITY SERVICES LIMITED
Company Number:04230839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Director05 May 2023Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary08 June 2001Active
6, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Secretary30 May 2014Active
17 Parkside Drive, Edgware, HA8 8JU

Secretary15 June 2001Active
Anchors Lodge, Huntingdon, PE26 2ST

Secretary15 June 2001Active
6, Avro Court, Ermine Business Park, Huntingdon, PE29 6XS

Director24 July 2006Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director08 June 2001Active
6, Avro Court, Ermine Business Park, Huntingdon, PE29 6XS

Director09 February 2017Active
17 Parkside Drive, Edgware, HA8 8JU

Director15 June 2001Active
6, Avro Court, Ermine Business Park, Huntingdon, PE29 6XS

Director28 June 2002Active
Anchors Lodge, Ramsey St Marys, PE26 2ST

Director24 July 2006Active

People with Significant Control

Mrs Sharon Sharpstone
Notified on:01 February 2024
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:6 Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harvey Sharpstone
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:6, Avro Court, Huntingdon, PE29 6XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Capital

Capital cancellation shares.

Download
2020-12-11Capital

Capital cancellation shares.

Download
2020-12-11Capital

Capital return purchase own shares.

Download
2020-12-11Capital

Capital return purchase own shares.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.