This company is commonly known as Omnia(cs) Limited. The company was founded 19 years ago and was given the registration number 05269883. The firm's registered office is in NOTTINGHAM. You can find them at 28 Gibbons Street, , Nottingham, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | OMNIA(CS) LIMITED |
---|---|---|
Company Number | : | 05269883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Gibbons Street, Nottingham, NG7 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit N, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR | Secretary | 29 November 2023 | Active |
Unit 25, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH | Director | 30 November 2023 | Active |
11, Glenridding Close, West Bridgford, Nottingham, England, NG2 6RU | Secretary | 01 November 2007 | Active |
Unit N, Acorn Park, Harrimans Lane, Nottingham, England, NG7 2TR | Secretary | 24 November 2021 | Active |
Weirsmeet House, Mill Lane,, Kegworth, DE74 2EJ | Secretary | 14 January 2005 | Active |
44, Cotgrave Road, Plumtree, Nottingham, United Kingdom, NG12 5NX | Secretary | 06 February 2007 | Active |
Hornbeam House, 44 Cotgrave Road Plumtree, Nottingham, NG12 5NX | Secretary | 26 October 2004 | Active |
Unit N, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR | Secretary | 05 April 2023 | Active |
29, Normanton Lane, Keyworth, NG12 5HB | Director | 01 July 2007 | Active |
Unit N, Acorn Park, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR | Director | 01 July 2017 | Active |
Weirsmeet House, Mill Lane,, Kegworth, DE74 2EJ | Director | 14 January 2005 | Active |
44 Cotgrave Road, Plumtree, NG12 5NX | Director | 26 October 2004 | Active |
Mr Gavin Southgate | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 25, South Cambridge Business Park, Babraham Road, Cambridge, England, CB22 3JH |
Nature of control | : |
|
Mr Leslie John Meader | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit N, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR |
Nature of control | : |
|
Mr Walter Boersma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Unit N, Acorn Park, Nottingham, England, NG7 2TR |
Nature of control | : |
|
Mr Jonathan Adam Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit N, Acorn Park, Nottingham, England, NG7 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Accounts | Change account reference date company previous extended. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.