Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNILODGE LIMITED
Company Information for

OMNILODGE LIMITED

LEANNE HOUSE, 6 AVON CLOSE, WEYMOUTH, DORSET, DT4 9UX,
Company Registration Number
02185851
Private Limited Company
Active

Company Overview

About Omnilodge Ltd
OMNILODGE LIMITED was founded on 1987-10-30 and has its registered office in Weymouth. The organisation's status is listed as "Active". Omnilodge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OMNILODGE LIMITED
 
Legal Registered Office
LEANNE HOUSE
6 AVON CLOSE
WEYMOUTH
DORSET
DT4 9UX
Other companies in DT4
 
Filing Information
Company Number 02185851
Company ID Number 02185851
Date formed 1987-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNILODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMNILODGE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE SUSAN DODD
Company Secretary 2004-04-08
RACHEL NOVA CHAMBERLAIN
Director 2016-07-21
PAUL JOHN CLIFFORD
Director 2016-07-21
DAVID DODD
Director 2004-04-08
JAYNE SUSAN DODD
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SHORT
Director 2003-06-28 2016-03-30
GILLIAN SANDERS
Director 2002-06-20 2004-11-04
MARK DOWNTON
Company Secretary 2002-03-05 2004-04-08
TERENCE DEREK MOCKRIDGE
Director 2002-03-05 2003-11-11
DANIEL MILES SHIP
Director 2002-06-20 2003-06-28
DIANE JACQUELINE KNIGHT
Company Secretary 1995-12-16 2001-10-12
JASON BALDWIN
Director 1996-03-03 2001-10-12
SIMON JAMES KNIGHT
Director 1991-09-03 2001-10-12
BRIAN MICHAEL TAYLOR
Director 1991-09-03 2001-10-12
DAVID MICHAEL THOMAS
Director 1991-09-03 2001-10-12
JONATHON LESLIE GODWIN
Company Secretary 1991-09-03 1995-12-16
JONATHON LESLIE GODWIN
Director 1991-09-03 1995-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DODD DODD ENGINEERING LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-13Director's details changed for Paul John Clifford on 2022-06-24
2022-09-13CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-13CH01Director's details changed for Paul John Clifford on 2022-06-24
2022-03-17CH01Director's details changed for Paul John Clifford on 2022-03-17
2022-03-17AP01DIRECTOR APPOINTED REBECCA LOUISE NATTRASS
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DODD
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-21CH01Director's details changed for Paul John Clifford on 2021-09-02
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SUSAN DODD
2021-09-21AP03Appointment of Rachel Nova Chamberlain as company secretary on 2021-02-26
2021-09-21TM02Termination of appointment of Jayne Susan Dodd on 2021-02-26
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED PAUL JOHN CLIFFORD
2016-08-08AP01DIRECTOR APPOINTED RACHEL NOVA CHAMBERLAIN
2016-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN SHORT
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-10AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-19AR0103/09/14 ANNUAL RETURN FULL LIST
2013-09-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-17AR0103/09/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-23AR0103/09/11 ANNUAL RETURN FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/11 FROM Coyne Butterworth Hardwicke Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
2010-10-21AR0103/09/10 ANNUAL RETURN FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SUSAN WALLIS / 03/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SHORT / 03/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DODD / 03/09/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE SUSAN WALLIS / 03/09/2010
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM COYNE BUTTERWORTH AND CHALMERS 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-09-12363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2004-10-06363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08288aNEW SECRETARY APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-22363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-01363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW SECRETARY APPOINTED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-13363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-16363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-03-20288aNEW DIRECTOR APPOINTED
1998-02-17363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-19288aNEW SECRETARY APPOINTED
1996-11-19363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OMNILODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMNILODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNILODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNILODGE LIMITED

Intangible Assets
Patents
We have not found any records of OMNILODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNILODGE LIMITED
Trademarks
We have not found any records of OMNILODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNILODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OMNILODGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OMNILODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNILODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNILODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.