UKBizDB.co.uk

OMNIS INTELLIGENCE LIMITED

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

This company is commonly known as Omnis Intelligence Limited. The company was founded 5 years ago and was given the registration number 11804190. The firm's registered office is in SHEFFIELD. You can find them at Courtwood House, Silver Street Head, Sheffield, South Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:OMNIS INTELLIGENCE LIMITED
Company Number:11804190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Courtwood House, Silver Street Head, Sheffield, South Yorkshire, England, S1 2DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtwood House, Silver Street Head, Sheffield, England, S1 2DD

Director20 February 2019Active
Courtwood House, Silver Street Head, Sheffield, England, S1 2DD

Director04 February 2019Active
Courtwood House, Silver Street Head, Sheffield, England, S1 2DD

Director20 February 2019Active
Courtwood House, Silver Street Head, Sheffield, England, S1 2DD

Director20 February 2019Active
6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director04 February 2019Active

People with Significant Control

Omnis Data Limited
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:Courtwood House, Silver Street Head, Sheffield, England, S1 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Lo
Notified on:20 February 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Courtwood House, Silver Street Head, Sheffield, England, S1 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieron Shaun Karue
Notified on:20 February 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Courtwood House, Silver Street Head, Sheffield, England, S1 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-28Address

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

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.