This company is commonly known as Omniperception Holdings Limited. The company was founded 17 years ago and was given the registration number 05900793. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, United Kingdom. This company's SIC code is 70100 - Activities of head offices.
Name | : | OMNIPERCEPTION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05900793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom, EC1Y 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 12 February 2024 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 04 January 2013 | Active |
C/O Laytons, Tempus Court Onslow Street, Guildford, GU1 4SS | Secretary | 09 August 2006 | Active |
30a Barrack Road, Guildford, GU2 9RU | Secretary | 05 October 2007 | Active |
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA | Secretary | 04 January 2013 | Active |
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA | Director | 04 January 2013 | Active |
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG | Director | 01 June 2009 | Active |
Enterprise House, 1-2 Hatfields, London, SE1 9PG | Director | 04 January 2013 | Active |
C/O Laytons, Tempus Court Onslow Street, Guildford, GU1 4SS | Director | 09 August 2006 | Active |
15 College Street, Petersfield, GU31 4AG | Director | 05 October 2007 | Active |
The Oasts, Wishanger, Churt, United Kingdom, GU10 2QQ | Director | 27 April 2012 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 19 January 2018 | Active |
Redmullion 6, Beard Road, Alloway, Scotland, KA7 4PN | Director | 27 April 2012 | Active |
Omniperception Ltd | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Address | Change sail address company with old address new address. | Download |
2022-09-03 | Officers | Change person director company with change date. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change sail address company with old address new address. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Address | Change sail address company with old address new address. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.