Warning: file_put_contents(c/9482abc21b2a5a1a2a535f195ebdc9c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Omnia Smart Technologies Limited, GU51 2UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMNIA SMART TECHNOLOGIES LIMITED

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

This company is commonly known as Omnia Smart Technologies Limited. The company was founded 10 years ago and was given the registration number 08783140. The firm's registered office is in FLEET. You can find them at Centaur House Ancells Business Park, Ancells Road, Fleet, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OMNIA SMART TECHNOLOGIES LIMITED
Company Number:08783140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Centaur House Ancells Business Park, Ancells Road, Fleet, England, GU51 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centaur House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UJ

Director20 May 2022Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UJ

Director20 May 2022Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UJ

Director27 November 2015Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director20 November 2013Active

People with Significant Control

Mr Jean-Philippe Taylor
Notified on:20 May 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Centaur House, Ancells Business Park, Fleet, England, GU51 2UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Inhance Supply Chain Solutions (Pty) Ltd
Notified on:29 January 2020
Status:Active
Country of residence:South Africa
Address:8, Viscount Road, Bedfordview, South Africa,
Nature of control:
  • Ownership of shares 50 to 75 percent
Grid Smarter Cities Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Ownership of shares 50 to 75 percent
Inhance Supply Chain Solutions Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Viscount Office Park, Block C Unit 3, Bedfordview Gauteng 2008, South Africa,
Nature of control:
  • Ownership of shares 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
2024-06-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.