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

OMNETICA INVESTMENT LIMITED

37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE,
Company Registration Number
04492913
Private Limited Company
Active

Company Overview

About Omnetica Investment Ltd
OMNETICA INVESTMENT LIMITED was founded on 2002-07-23 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Omnetica Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OMNETICA INVESTMENT LIMITED
 
Legal Registered Office
37 CARR LANE
HULL
EAST YORKSHIRE
HU1 3RE
Other companies in HU1
 
Filing Information
Company Number 04492913
Company ID Number 04492913
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNETICA INVESTMENT 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 OMNETICA INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE OLIVIA HELEN SMITH
Company Secretary 2010-08-18
WILLIAM GEORGE HALBERT
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON SIMPSON
Director 2004-12-31 2016-10-11
NICOLA JANE MILLER
Company Secretary 2009-11-20 2010-08-18
ELIZABETH MARY MCDONALD
Company Secretary 2009-04-14 2009-11-20
DENISE BRENDA ROBINSON
Company Secretary 2006-04-24 2009-04-02
MALCOLM JAMES FALLEN
Director 2004-12-31 2008-12-10
STUART EDWARD RADCLIFFE
Director 2002-09-10 2008-07-25
PETER RICHARD HALLS
Director 2002-09-10 2008-03-31
JOHN PHILIP CURETON BAILEY
Company Secretary 2004-12-31 2006-04-24
STUART EDWARD RADCLIFFE
Company Secretary 2002-09-10 2004-12-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-07-23 2002-09-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-07-23 2002-09-10
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-07-23 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA HOLDING LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT TECHNICA UK LIMITED Director 2009-07-29 CURRENT 1997-12-03 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT KINGSTON SERVICES HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-04 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
WILLIAM GEORGE HALBERT KCOM GROUP LIMITED Director 2006-09-01 CURRENT 1987-07-21 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 Active

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
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED TIM SHAW
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-01AP01DIRECTOR APPOINTED SAMANTHA ROSEMARY JANE BOOTH
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM TONG
2021-02-23AP01DIRECTOR APPOINTED MR MATTHEW EDWARD PEARSON
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-16AP03Appointment of Mr Matthew Edward Pearson as company secretary on 2019-12-09
2020-01-16AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM TONG
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2020-01-16TM02Termination of appointment of Sarah Elizabeth Jones on 2019-12-09
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HALBERT
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16AP03Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2018-11-05
2018-11-16AP01DIRECTOR APPOINTED MISS ANNA CATHERINE BIELBY
2018-08-21TM02Termination of appointment of Katharine Olivia Helen Smith on 2018-08-21
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 276.58181
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-11RES01ADOPT ARTICLES 11/04/16
2016-03-23SH20Statement by Directors
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 276.58181
2016-03-23SH19Statement of capital on 2016-03-23 GBP 276.58181
2016-03-23CAP-SSSolvency Statement dated 22/03/16
2016-03-23RES13Resolutions passed:
  • Cancellation of share premium 22/03/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-23RES06REDUCE ISSUED CAPITAL 22/03/2016
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 27658181
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18CH01Director's details changed for Mr William George Halbert on 2014-08-18
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 27658181
2014-08-01AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-31AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AR0123/07/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0123/07/11 FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010
2010-08-23AR0123/07/10 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT
2010-08-18AP03SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-11-24AP03SECRETARY APPOINTED MS NICOLA JANE MILLER
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD
2009-07-28363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-29288aSECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY DENISE ROBINSON
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR STUART RADCLIFFE
2008-07-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER HALLS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-07-24363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18ELRESS366A DISP HOLDING AGM 28/09/05
2005-10-18ELRESS386 DISP APP AUDS 28/09/05
2005-10-18RES13RE ELECTIVE RES 28/09/05
2005-08-03363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS; AMEND
2005-07-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TECHNOLOGY HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 7DF
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-01225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bSECRETARY RESIGNED
2004-08-23363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OMNETICA INVESTMENT 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 OMNETICA INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-05 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH (THE SECURITY AGENT)
AMENDMENT AGREMENT TO A DELEGATION AGREEMENT RELATING TO AN INTERCOMPANY LOAN AGREEMENT DATED 24 SEPTEMBER 2002 2004-02-05 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH ACTING FOR ITSELF AND IN THE NAME AND ONBEHALF OF THE FINANCE PARTIES
AMENDMENT AGREEMENT NO.1 RELATING TO A FINANCIAL INSTRUMENTS ACCOUNTS PLEDGE AGREEMENT DATED 24 SEPTEMBER 2002 2004-02-05 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH ACTING FOR ITSELF AND ON BEHALF OF THE OTHERFINANCE PARTIES AS BENEFICIARIES
DEED OF AMENDMENT TO THE DEBENTURE DATED 24 SEPTEMBER 2002 2003-06-25 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH
DEED OF AMENDMENT TO THE ASSIGNMENT OF HEDGING AGREEMEN TS BY WAY OF SECURITY DATED 19TH DECEMBER 2002 2003-02-05 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH
THE ASSIGNMENT OF HEDGING AGREEMENTS BY WAY OF SECURITY 2002-12-19 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG,LONDON BRANCH (AS SECURITY AGENT)
THE CHARGE OVER SHARES 2002-12-19 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG,LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2002-09-24 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH (AS SECURITY AGENT)
THE CHARGE OVER BANK ACCOUNTS 2002-09-24 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG,LONDON BRANCH (AS SECURITY AGENT)
DELEGATION AGREEMENT RELATING TO INTERCOMPANY LOAN AGREEMENT 2002-09-24 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG
FINANCIAL INSTRUMENTS ACCOUNTS PLEDGE AGREEMENT 2002-09-24 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31

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 OMNETICA INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of OMNETICA INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNETICA INVESTMENT LIMITED
Trademarks
We have not found any records of OMNETICA INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNETICA INVESTMENT 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 (99999 - Dormant Company) as OMNETICA INVESTMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OMNETICA INVESTMENT 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 OMNETICA INVESTMENT 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 OMNETICA INVESTMENT 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.