Company Information for OMNIA OFFICES LIMITED
OMNIA ONE, QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2DG,
|
Company Registration Number
05142523
Private Limited Company
Active |
Company Name | ||
---|---|---|
OMNIA OFFICES LIMITED | ||
Legal Registered Office | ||
OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG Other companies in S1 | ||
Previous Names | ||
|
Company Number | 05142523 | |
---|---|---|
Company ID Number | 05142523 | |
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB845291807 |
Last Datalog update: | 2023-09-05 12:08:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE RACE |
||
AMY MARGARET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE BROWN |
Company Secretary | ||
JAYNE BROWN |
Director | ||
SEBASTIAN BROWN |
Director | ||
MORTONTHORPE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MORTONTHORPE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMNIA PROPERTY GROUP LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
R & R YORKSHIRE CLEANING LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
OMNIA ESTATES LIMITED | Director | 2017-12-14 | CURRENT | 2007-07-25 | Active | |
MAINTENANCE PROPERTIES LIMITED | Director | 2017-12-13 | CURRENT | 2016-11-11 | Active | |
OMNIA PERSONNEL SERVICES LIMITED | Director | 2017-12-13 | CURRENT | 2015-03-26 | Active | |
R&R YORKSHIRE PROPERTIES LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
OMNIA ESTATES LIMITED | Director | 2017-12-14 | CURRENT | 2007-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BROWN | |
TM02 | Termination of appointment of Jayne Brown on 2017-12-14 | |
AP01 | DIRECTOR APPOINTED MS AMY MARGARET RYAN | |
AP01 | DIRECTOR APPOINTED MS JOANNE RACE | |
PSC02 | Notification of R&R Yorkshire Properties Limited as a person with significant control on 2017-12-14 | |
PSC07 | CESSATION OF SEBASTIAN BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN BROWN | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/06/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BROWN / 01/06/2010 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: STONEHAVEN 25 SEFTON ROAD FULWOOD SHEFFIELD SOUTH YORKSHIRE S10 3TP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED OMNIA-OFFICES LIMITED CERTIFICATE ISSUED ON 17/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-30 | £ 26,510 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 193,565 |
Creditors Due Within One Year | 2011-11-30 | £ 197,347 |
Creditors and other liabilities
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 OMNIA OFFICES LIMITED
Current Assets | 2012-11-30 | £ 236,923 |
---|---|---|
Current Assets | 2011-11-30 | £ 235,841 |
Debtors | 2012-11-30 | £ 236,722 |
Debtors | 2011-11-30 | £ 235,163 |
Secured Debts | 2012-11-30 | £ 20,383 |
Secured Debts | 2011-11-30 | £ 60,236 |
Shareholder Funds | 2012-11-30 | £ 43,358 |
Shareholder Funds | 2011-11-30 | £ 24,629 |
Tangible Fixed Assets | 2011-11-30 | £ 12,645 |
Debtors and other cash assets
OMNIA OFFICES LIMITED owns 2 domain names.
omniapropertygroup.co.uk tamewaytower.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Legal Fees |
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |