UKBizDB.co.uk

OMNIA(CS) LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:28 Gibbons Street, Nottingham, NG7 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR

Secretary29 November 2023Active
Unit 25, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director30 November 2023Active
11, Glenridding Close, West Bridgford, Nottingham, England, NG2 6RU

Secretary01 November 2007Active
Unit N, Acorn Park, Harrimans Lane, Nottingham, England, NG7 2TR

Secretary24 November 2021Active
Weirsmeet House, Mill Lane,, Kegworth, DE74 2EJ

Secretary14 January 2005Active
44, Cotgrave Road, Plumtree, Nottingham, United Kingdom, NG12 5NX

Secretary06 February 2007Active
Hornbeam House, 44 Cotgrave Road Plumtree, Nottingham, NG12 5NX

Secretary26 October 2004Active
Unit N, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR

Secretary05 April 2023Active
29, Normanton Lane, Keyworth, NG12 5HB

Director01 July 2007Active
Unit N, Acorn Park, Lenton Lane Industrial Estate, Nottingham, England, NG7 2TR

Director01 July 2017Active
Weirsmeet House, Mill Lane,, Kegworth, DE74 2EJ

Director14 January 2005Active
44 Cotgrave Road, Plumtree, NG12 5NX

Director26 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-10-02Accounts

Change account reference date company previous extended.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Address

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

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.