UKBizDB.co.uk

OMNIA BACK OFFICE LIMITED

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

This company is commonly known as Omnia Back Office Limited. The company was founded 4 years ago and was given the registration number 12102190. The firm's registered office is in READING. You can find them at 40 Caversham Road, , Reading, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:OMNIA BACK OFFICE LIMITED
Company Number:12102190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:40 Caversham Road, Reading, United Kingdom, RG1 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Caversham Road, Reading, United Kingdom, RG1 7EB

Director04 May 2023Active
40, Caversham Road, Reading, United Kingdom, RG1 7EB

Director15 July 2019Active
40, Caversham Road, Reading, United Kingdom, RG1 7EB

Director04 May 2023Active
40, Caversham Road, Reading, United Kingdom, RG1 7EB

Director15 July 2019Active
40, Caversham Road, Reading, United Kingdom, RG1 7EB

Director15 July 2019Active

People with Significant Control

Omnia Group Services Limited
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Stuart Herron
Notified on:15 July 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:40, Caversham Road, Reading, United Kingdom, RG1 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jay Marcus Andrew Pittaway
Notified on:15 July 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:40, Caversham Road, Reading, United Kingdom, RG1 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Anthony Simkiss
Notified on:15 July 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:40, Caversham Road, Reading, United Kingdom, RG1 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-24Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Change account reference date company previous extended.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.