Warning: file_put_contents(c/8f91188735bcdb57fff8bb638c76b702.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/99a40672fa4ece1f8b86ed4425f76a4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Omni Telemetry Limited, MK46 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMNI TELEMETRY LIMITED

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

This company is commonly known as Omni Telemetry Limited. The company was founded 6 years ago and was given the registration number 10975030. The firm's registered office is in OLNEY. You can find them at Bridge House, Bridge Street, Olney, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OMNI TELEMETRY LIMITED
Company Number:10975030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom, MK46 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director28 September 2022Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director10 April 2019Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director21 September 2017Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director09 April 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director21 September 2017Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director04 May 2018Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director10 April 2019Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director17 January 2018Active

People with Significant Control

Eighty Seven Holdings Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Francis Crehan
Notified on:21 September 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bybow Farm, Dartford, United Kingdom, DA2 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Edward Moore
Notified on:21 September 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bybow Farm, Dartford, United Kingdom, DA2 7ER
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 (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
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Address

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

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-10-30Address

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

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.