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

OMNII SOLUTIONS LTD

BIRMINGHAM, WEST MIDLANDS, B16,
Company Registration Number
06058046
Private Limited Company
Dissolved

Dissolved 2015-01-29

Company Overview

About Omnii Solutions Ltd
OMNII SOLUTIONS LTD was founded on 2007-01-19 and had its registered office in Birmingham. The company was dissolved on the 2015-01-29 and is no longer trading or active.

Key Data
Company Name
OMNII SOLUTIONS LTD
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B16
Other companies in B16
 
Previous Names
VERIFI SOLUTIONS LIMITED22/10/2007
Filing Information
Company Number 06058046
Date formed 2007-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-01-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 00:27:20
Primary Source:Companies House
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 OMNII SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
PAUL HUNT
Company Secretary 2011-09-01
AEGF SERVICES LIMITED
Director 2008-11-20
MICHAEL ANDREW SLOAN
Director 2007-09-25
NIGEL ANTHONY TOBIN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW THELWELL
Director 2007-01-19 2012-01-12
NICHOLAS BERRY
Company Secretary 2007-01-19 2011-08-30
NICHOLAS BERRY
Director 2007-01-19 2011-08-30
WILLIAM WILSON DUDGEON
Director 2010-05-25 2011-08-30
JOHN MAWDSLEY
Director 2010-05-25 2011-08-30
MARK ANTONY LOOSMORE
Director 2007-09-25 2010-01-26
NIGEL BRETLAND VERNON SMITH
Director 2007-09-25 2010-01-26
AT8 GROUP LTD
Director 2007-01-19 2007-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AEGF SERVICES LIMITED KOBUS SERVICES LIMITED Director 2009-06-16 CURRENT 2005-09-16 Active
AEGF SERVICES LIMITED DISCRETE COMMUNICATIONS LIMITED Director 2009-04-02 CURRENT 2007-01-29 Dissolved 2015-06-27
AEGF SERVICES LIMITED SITEMARK LIMITED Director 2008-12-19 CURRENT 2006-03-09 Active
AEGF SERVICES LIMITED MEDIA LINKS ON-LINE LIMITED Director 2008-09-13 CURRENT 2008-06-09 Active
AEGF SERVICES LIMITED TRUST HEALTH LIMITED Director 2008-07-09 CURRENT 2006-01-27 Active
AEGF SERVICES LIMITED NWD MIDLANDS LIMITED Director 2008-03-20 CURRENT 2007-12-20 Dissolved 2014-07-11
MICHAEL ANDREW SLOAN XPD8 CONSULTING LTD Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL ANTHONY TOBIN VARIABLE PITCH CORPORATE SERVICES LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2016-03-08

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
2015-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-01LIQ MISCINSOLVENCY:PROGRESS REPORT
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O PAUL HUNT RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA UNITED KINGDOM
2013-08-064.20STATEMENT OF AFFAIRS/4.19
2013-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-12LATEST SOC12/02/13 STATEMENT OF CAPITAL;GBP 763.7
2013-02-12AR0119/01/13 FULL LIST
2012-05-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-03AR0119/01/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK THELWELL
2012-01-03AP03SECRETARY APPOINTED MR PAUL HUNT
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAWDSLEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUDGEON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BERRY
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL, WARWICK WARWICKSHIRE CV34 6UW
2011-08-09RES01ADOPT ARTICLES 27/04/2011
2011-08-09RES12VARYING SHARE RIGHTS AND NAMES
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-24AR0119/01/11 FULL LIST
2011-02-23SH0110/10/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0126/11/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0110/05/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0110/05/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0110/05/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0110/05/10 STATEMENT OF CAPITAL GBP 322.4
2011-02-23SH0110/10/10 STATEMENT OF CAPITAL GBP 322.4
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28AP01DIRECTOR APPOINTED MR WILLIAM WILSON DUDGEON
2010-05-28AP01DIRECTOR APPOINTED MR JOHN MAWDSLEY
2010-05-17SH0110/05/10 STATEMENT OF CAPITAL GBP 322.4
2010-02-15AR0119/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THELWELL / 19/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRETLAND VERNON SMITH / 19/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SLOAN / 19/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY LOOSMORE / 19/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERRY / 19/01/2010
2010-02-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 19/01/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOOSMORE
2009-12-13AP01DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN
2009-11-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-0888(2)AD 30/09/09 GBP SI 125@0.1=12.5 GBP IC 292.4/304.9
2009-10-0888(2)AD 25/09/09 GBP SI 148@0.1=14.8 GBP IC 277.6/292.4
2009-10-0888(2)AD 28/09/09 GBP SI 25@0.1=2.5 GBP IC 275.1/277.6
2009-09-2388(2)AD 17/09/09 GBP SI 125@0.1=12.5 GBP IC 262.6/275.1
2009-09-0788(2)AD 27/08/09 GBP SI 175@0.1=17.5 GBP IC 262.6/280.1
2009-07-3188(2)AD 28/07/09 GBP SI 200@0.1=20 GBP IC 242.6/262.6
2009-02-10363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-09122S-DIV
2009-02-08AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-20288aDIRECTOR APPOINTED AEGF SERVICES LIMITED
2009-01-20RES01ADOPT ARTICLES 20/11/2008
2009-01-20122CONVE
2009-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-20RES12VARYING SHARE RIGHTS AND NAMES
2009-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-2088(2)AD 20/11/08 GBP SI 323@0.1=32.3 GBP IC 210.3/242.6
2009-01-13363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND
2009-01-06363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND
2008-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-24123NC INC ALREADY ADJUSTED 14/11/08
2008-11-24RES13SUB DIV 13/11/2008
2008-11-24RES04NC INC ALREADY ADJUSTED 13/11/2008
2008-11-24122S-DIV
2008-11-24RES04NC INC ALREADY ADJUSTED 13/11/2008
2008-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-13363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-30MEM/ARTSARTICLES OF ASSOCIATION
2007-10-22CERTNMCOMPANY NAME CHANGED VERIFI SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-10-10123£ NC 100/1000 25/09/07
2007-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OMNII SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-04
Resolutions for Winding-up2013-08-08
Appointment of Liquidators2013-08-08
Fines / Sanctions
No fines or sanctions have been issued against OMNII SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-25 Outstanding PHOEBUS HOLDINGS LIMITED
DEBENTURE 2010-10-22 Outstanding TRUSTEES OF THE OMNI SOLUTIONS PENSION SCHEME
DEBENTURE 2010-07-02 Satisfied TRUSTEES OF THE OMNII SOLUTIONS PENSION SCHEME
Creditors
Creditors Due After One Year 2011-07-01 £ 20,652
Creditors Due Within One Year 2011-07-01 £ 201,869
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 OMNII SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 554
Cash Bank In Hand 2011-07-01 £ 824
Current Assets 2011-07-01 £ 5,259
Debtors 2011-07-01 £ 4,435
Fixed Assets 2011-07-01 £ 0
Shareholder Funds 2011-07-01 £ 217,262
Stocks Inventory 2011-07-01 £ 0
Tangible Fixed Assets 2011-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNII SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OMNII SOLUTIONS LTD
Trademarks
We have not found any records of OMNII SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNII SOLUTIONS LTD. 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 (62012 - Business and domestic software development) as OMNII SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OMNII SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOMNII SOLUTIONS LTDEvent Date2014-07-29
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 15 October 2014, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at l2.00 pm and 12.15 pm respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. G D Sharma (IP number 9745) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on 7 August 2013.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOMNII SOLUTIONS LTDEvent Date2013-07-30
At a General Meeting of the Members of the above-named Company, duly convened, and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 30 July 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that: Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , (IP No 009145) be and is hereby appointed Liquidator for the purposes of such a winding-up. For further details contact: Mrs G D Sharma, Email: recover@sharmaandco.com, Tel: 0121 454 2700. N A Tobin , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOMNII SOLUTIONS LTDEvent Date2013-07-30
Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . : For further details contact: Mrs G D Sharma, Email: recover@sharmaandco.com, Tel: 0121 454 2700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNII SOLUTIONS LTD 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 OMNII SOLUTIONS LTD 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.