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

OMNISEND LIMITED

Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL,
Company Registration Number
06567194
Private Limited Company
Active

Company Overview

About Omnisend Ltd
OMNISEND LIMITED was founded on 2008-04-16 and has its registered office in London. The organisation's status is listed as "Active". Omnisend Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OMNISEND LIMITED
 
Legal Registered Office
Unit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Other companies in E15
 
Previous Names
SOUNDEST LIMITED01/05/2019
TREENEX LIMITED11/01/2011
Filing Information
Company Number 06567194
Company ID Number 06567194
Date formed 2008-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts GROUP
VAT Number /Sales tax ID GB243681600  
Last Datalog update: 2024-04-16 14:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNISEND 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 OMNISEND LIMITED

Current Directors
Officer Role Date Appointed
RYTIS LAURINAVICIUS
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
VYTAUTAS OLSAUSKAS
Director 2008-06-27 2010-09-15
GAC SECRETARY LTD
Company Secretary 2009-03-31 2010-04-01
KAMESH RAMANAH
Director 2009-03-31 2010-04-01
KATHLEEN PATRICIA BARBER
Company Secretary 2008-04-16 2009-05-08
JOHN ROBIN BARBER
Director 2008-04-16 2009-03-31
ANDREW VERNON BARBER
Director 2008-06-27 2008-08-12

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
2023-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-22CESSATION OF RYTIS LAURINAVICIUS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22CESSATION OF IEVA VENCKUTE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of Uab Lm5 as a person with significant control on 2022-08-11
2022-08-22Notification of Uab 22M as a person with significant control on 2022-08-11
2022-08-22PSC02Notification of Uab Lm5 as a person with significant control on 2022-08-11
2022-08-22PSC07CESSATION OF RYTIS LAURINAVICIUS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-19AA01Previous accounting period shortened from 30/09/20 TO 31/12/19
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-15AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-03-30AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-05-01RES15CHANGE OF COMPANY NAME 26/11/22
2019-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 22 Mare Street London E8 4RT England
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/18 FROM Unit 210, No. 11 Burford Road London E15 2st England
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Unit 210 11 Burford Road London E15 2st England
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Adams & Moore House Instone Road Dartford DA1 2AG United Kingdom
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Suite 111 Queens Way House 275-285 High Street London E15 2TF
2016-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-05-05AR0116/04/16 ANNUAL RETURN FULL LIST
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-23AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AAMDAmended account small company full exemption
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-05AR0116/04/14 ANNUAL RETURN FULL LIST
2013-06-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0116/04/13 ANNUAL RETURN FULL LIST
2012-06-27AAMDAmended accounts made up to 2010-09-30
2012-06-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0116/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0116/04/11 ANNUAL RETURN FULL LIST
2011-05-12AD04Register(s) moved to registered office address
2011-01-11RES15CHANGE OF NAME 04/01/2011
2011-01-11CERTNMCOMPANY NAME CHANGED TREENEX LIMITED CERTIFICATE ISSUED ON 11/01/11
2011-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VYTAUTAS OLSAUSKAS
2010-10-28AR0116/04/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT UNITED KINGDOM
2010-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-28AD02SAIL ADDRESS CREATED
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KAMESH RAMANAH
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VYTAUTAS OLSAUSKAS / 16/04/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYTIS LAURINAVICIUS / 16/04/2010
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LTD
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LTD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KAMESH RAMANAH
2010-08-17GAZ1FIRST GAZETTE
2010-05-26DISS40DISS40 (DISS40(SOAD))
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-20GAZ1FIRST GAZETTE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARBER
2009-05-26288aDIRECTOR APPOINTED MR KAMESH RAMANAH
2009-05-26288aSECRETARY APPOINTED GAC SECRETARY LTD
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 16 FENLAND ROAD WISBECH CAMBRIDGESHIRE PE13 3QB UK
2009-05-11363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-11190LOCATION OF DEBENTURE REGISTER
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN BARBER
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 16 FENLAND ROAD WISBECH CAMBS PE13 3QB UNITED KINGDOM
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARBER
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / RYTIS OLSAUSKAS / 27/06/2008
2008-07-29288aDIRECTOR APPOINTED MR VYTAUTAS OLSAUSKAS
2008-07-29288aDIRECTOR APPOINTED MR RYTIS OLSAUSKAS
2008-07-29288aDIRECTOR APPOINTED MR ANDREW VERNON BARBER
2008-07-2888(2)AD 27/06/08 GBP SI 199@1=199 GBP IC 1/200
2008-07-03123GBP NC 100/200 27/06/08
2008-07-01225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OMNISEND 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 OMNISEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNISEND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-10-01 £ 11,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2019-12-31

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 OMNISEND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 150
Cash Bank In Hand 2011-10-01 £ 92
Current Assets 2011-10-01 £ 1,242
Shareholder Funds 2011-10-01 £ 12,227

Debtors and other cash assets

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

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMNISEND 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 OMNISEND 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 OMNISEND 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3