Warning: file_put_contents(c/31ec56ac28bca91627ef653ba7c99f19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Omnio Emi Limited, CH4 9QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMNIO EMI LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU

Director06 September 2023Active
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU

Director24 February 2023Active
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU

Director19 March 2024Active
7 Regency Way, Bexleyheath, DA6 8BT

Secretary21 June 2007Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Secretary04 May 2017Active
27, Sutton Lane North, London, W4 4LA

Secretary09 January 2008Active
17 Boydell Court, St Johns Wood Park, London, NW8 6NJ

Secretary30 May 2006Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Secretary16 May 2011Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary04 December 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 May 2006Active
9 Amersham Road, Chesham, HP6 5PD

Director02 October 2006Active
Bretton, Moles Hill, Oxshott, KT22 0QB

Director14 September 2006Active
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ

Director04 May 2020Active
7 Regency Way, Bexleyheath, DA6 8BT

Director30 May 2006Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Director19 October 2018Active
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ

Director04 May 2020Active
18 Buckingham Avenue, London, N20 9BX

Director14 September 2006Active
21 New Road, Kingston Upon Thames, KT2 6AP

Director30 May 2006Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Director04 May 2017Active
Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU

Director06 September 2023Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Director19 October 2018Active
27, Sutton Lane North, London, W4 4LA

Director30 April 2008Active
Unit 3 Office Village, Chester Business Park, Chester, England, CH4 9QP

Director04 May 2020Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Director16 May 2011Active
Brook House, Anna Valley, Andover, SP11 7NG

Director23 August 2007Active
Magnolia Heights, Moles Hill, Oxshott, KT22 0QB

Director14 September 2006Active
Waverly House, 7-12 Noel Street, London, England, W1F 8GQ

Director19 September 2021Active
Winster House, Lakeside, Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QT

Director28 July 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-21Accounts

Accounts with accounts type full.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-16Resolution

Resolution.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-15Address

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

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

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

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.