UKBizDB.co.uk

OMNIO TECHNOLOGIES LTD

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

This company is commonly known as Omnio Technologies Ltd. The company was founded 23 years ago and was given the registration number 04177913. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OMNIO TECHNOLOGIES LTD
Company Number:04177913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Corporate Secretary12 November 2009Active
Common Farm Cottage, The Common, Damerham, England, SP6 3HR

Director23 June 2003Active
1 Mount Villas, Upper Clatford, Andover, SP11 7QQ

Secretary13 March 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 March 2001Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary21 October 2002Active
15 Warnford Court, 5 Archers Road, Southampton, SO15 2LQ

Director13 March 2001Active
1 Mount Villas, Upper Clatford, Andover, SP11 7QQ

Director21 October 2002Active

People with Significant Control

Mrs Sarah Elizabeth Norton
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Common Farm Cottage, The Common, Damerham, England, SP6 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Thomas Norton
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Common Farm Cottage, The Common, Damerham, England, SP6 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Change account reference date company previous extended.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.