UKBizDB.co.uk

OMNIBUS SOLUTIONS LIMITED

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

This company is commonly known as Omnibus Solutions Limited. The company was founded 25 years ago and was given the registration number 03609069. The firm's registered office is in OLDHAM. You can find them at Hollinwood Business Centre, Albert Street Hollinwood, Oldham, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OMNIBUS SOLUTIONS LIMITED
Company Number:03609069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hollinwood Business Centre, Albert Street Hollinwood, Oldham, Lancashire, OL8 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ

Director16 February 2021Active
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ

Director16 February 2021Active
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ

Director04 August 1998Active
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ

Director16 February 2021Active
Hollinwood Business Centre, Albert Street Hollinwood, Oldham, OL8 3QL

Secretary04 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 1998Active
Hollinwood Business Centre, Albert Street Hollinwood, Oldham, OL8 3QL

Director04 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 1998Active

People with Significant Control

Velociti Group Limited
Notified on:16 February 2021
Status:Active
Country of residence:England
Address:20 Harris Business Park, Hanbury Road, Bromsgrove, England, B60 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Crichton
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Hollinwood Business Centre, Oldham, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Frances Crichton
Notified on:01 July 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Hollinwood Business Centre, Oldham, OL8 3QL
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 (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
2024-03-01Address

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

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Change account reference date company previous shortened.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.