This company is commonly known as Omnia Outsourcing Limited. The company was founded 7 years ago and was given the registration number 10540590. 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.
Name | : | OMNIA OUTSOURCING LIMITED |
---|---|---|
Company Number | : | 10540590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Caversham Road, Reading, England, RG1 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Caversham Road, Reading, England, RG1 7EB | Director | 04 May 2023 | Active |
40, Caversham Road, Reading, England, RG1 7EB | Director | 28 December 2016 | Active |
40, Caversham Road, Reading, England, RG1 7EB | Director | 04 May 2023 | Active |
40, Caversham Road, Reading, England, RG1 7EB | Director | 09 August 2018 | Active |
40, Caversham Road, Reading, England, RG1 7EB | Director | 09 August 2018 | Active |
40, Caversham Road, Reading, England, RG1 7EB | Director | 06 September 2023 | Active |
Mr Darren Jonathan Browne | ||
Notified on | : | 01 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caversham Grange, The Warren, Reading, England, RG4 7TQ |
Nature of 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 | : |
|
Mr Dale Anthony Simkiss | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Caversham Road, Reading, England, RG1 7EB |
Nature of control | : |
|
Mr Jay Marcus Andrew Pittaway | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Caversham Road, Reading, England, RG1 7EB |
Nature of control | : |
|
Mr Iain Stuart Herron | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Caversham Road, Reading, England, RG1 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Capital | Capital alter shares subdivision. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.