UKBizDB.co.uk

OMNIA MACHINERY UK LIMITED

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

This company is commonly known as Omnia Machinery Uk Limited. The company was founded 7 years ago and was given the registration number 10569464. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3b Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OMNIA MACHINERY UK LIMITED
Company Number:10569464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:3b Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland, England, TS18 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director01 September 2017Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director07 April 2017Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director20 January 2017Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director18 January 2017Active

People with Significant Control

Omnia International Group Limited
Notified on:06 January 2021
Status:Active
Country of residence:England
Address:3b Lockheed Court, Stockton On Tees, England, TS18 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley James Vaughan
Notified on:18 January 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:48, Fox Howe, Coulby Newham, United Kingdom, TS8 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Charles Rea
Notified on:18 January 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Winchester House, Deane Gate Avenue, Taunton, United Kingdom, TA1 2UH
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 (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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Address

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

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.