UKBizDB.co.uk

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED

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

This company is commonly known as Omnium International Legal Solutions Limited. The company was founded 10 years ago and was given the registration number 08715853. The firm's registered office is in SOUTHALL. You can find them at 54 Frensham Close, Frensham Close, Southall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED
Company Number:08715853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Frensham Close, Frensham Close, Southall, England, UB1 2YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Agincourt Vilas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director17 May 2022Active
40 Basinghall Street, City Tower - Level 4, 40 Basinghall Street, London, England, EC2V 5DE

Corporate Secretary15 August 2014Active
54 Frensham Close, Frensham Close, Southall, England, UB1 2YG

Director01 August 2014Active
54, Frensham Close, Southall, England, UB1 2YG

Director14 August 2017Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director02 October 2013Active

People with Significant Control

Mr Rohan Pershad
Notified on:16 August 2017
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:1 Kenmure Mansions, Pitshanger Lane, London, England, W5 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sandra Bernadette Fernandes
Notified on:02 October 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Finance House, 383 Eastern Avenue, Ilford, IG2 6LR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

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

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-27Address

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

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.