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.
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 | : |
|
Registered Address | : | Hollinwood Business Centre, Albert Street Hollinwood, Oldham, Lancashire, OL8 3QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ | Director | 16 February 2021 | Active |
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ | Director | 16 February 2021 | Active |
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ | Director | 04 August 1998 | Active |
Unit 435, Chambers Business Centre, Chapel Road, Hollinwood, England, OL8 4QQ | Director | 16 February 2021 | Active |
Hollinwood Business Centre, Albert Street Hollinwood, Oldham, OL8 3QL | Secretary | 04 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 August 1998 | Active |
Hollinwood Business Centre, Albert Street Hollinwood, Oldham, OL8 3QL | Director | 04 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Incorporation | Memorandum articles. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.