This company is commonly known as Omnio Emi Limited. The company was founded 18 years ago and was given the registration number 05831884. The firm's registered office is in CHESTER. You can find them at Winster House Lakeside, Heronsway, Chester Business Park, Chester, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | OMNIO EMI LIMITED |
---|---|---|
Company Number | : | 05831884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winster House Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU | Director | 06 September 2023 | Active |
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU | Director | 24 February 2023 | Active |
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU | Director | 19 March 2024 | Active |
7 Regency Way, Bexleyheath, DA6 8BT | Secretary | 21 June 2007 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Secretary | 04 May 2017 | Active |
27, Sutton Lane North, London, W4 4LA | Secretary | 09 January 2008 | Active |
17 Boydell Court, St Johns Wood Park, London, NW8 6NJ | Secretary | 30 May 2006 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Secretary | 16 May 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 04 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 May 2006 | Active |
9 Amersham Road, Chesham, HP6 5PD | Director | 02 October 2006 | Active |
Bretton, Moles Hill, Oxshott, KT22 0QB | Director | 14 September 2006 | Active |
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ | Director | 04 May 2020 | Active |
7 Regency Way, Bexleyheath, DA6 8BT | Director | 30 May 2006 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 19 October 2018 | Active |
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ | Director | 04 May 2020 | Active |
18 Buckingham Avenue, London, N20 9BX | Director | 14 September 2006 | Active |
21 New Road, Kingston Upon Thames, KT2 6AP | Director | 30 May 2006 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 04 May 2017 | Active |
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU | Director | 06 September 2023 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 19 October 2018 | Active |
27, Sutton Lane North, London, W4 4LA | Director | 30 April 2008 | Active |
Unit 3 Office Village, Chester Business Park, Chester, England, CH4 9QP | Director | 04 May 2020 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 16 May 2011 | Active |
Brook House, Anna Valley, Andover, SP11 7NG | Director | 23 August 2007 | Active |
Magnolia Heights, Moles Hill, Oxshott, KT22 0QB | Director | 14 September 2006 | Active |
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ | Director | 19 September 2021 | Active |
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 28 July 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 May 2006 | Active |
Omnio Group Limited | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-12, Floor 8, Waverley House, London, England, W1F 8GQ |
Nature of control | : |
|
Tuxedo Money Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor 8, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2024-01-16 | Resolution | Resolution. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.