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

OMNIAC HOLDINGS REALISATIONS LTD

C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
07290705
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Omniac Holdings Realisations Ltd
OMNIAC HOLDINGS REALISATIONS LTD was founded on 2010-06-21 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Omniac Holdings Realisations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OMNIAC HOLDINGS REALISATIONS LTD
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in ME1
 
Previous Names
CAMINO LEISURE HOLDINGS LIMITED22/12/2020
Filing Information
Company Number 07290705
Company ID Number 07290705
Date formed 2010-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 25/11/2018
Account next due 30/11/2020
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152738307  
Last Datalog update: 2022-08-09 16:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIAC HOLDINGS REALISATIONS LTD
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 OMNIAC HOLDINGS REALISATIONS LTD

Current Directors
Officer Role Date Appointed
RICHARD HUW BIGG
Director 2010-08-09
MARK DERRY
Director 2011-05-09
NIGEL ANDREW FOSTER
Director 2010-06-21
ESRA AKYURT SEVIL
Director 2017-07-04
TSARA JAYNE TAYLOR
Director 2014-05-01
JANE ELIZABETH VINSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ZOUTSOS
Director 2016-02-01 2016-11-01
JONATHAN MARC SIMON
Director 2014-05-02 2016-02-01
DANIEL HEATH
Director 2012-09-01 2015-03-25
ALISTAIR JEREMY BREW
Director 2012-12-14 2014-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUW BIGG ROSEFORT LIMITED Director 2017-08-10 CURRENT 2005-11-18 Active
RICHARD HUW BIGG PK MUSIC LIMITED Director 2017-08-10 CURRENT 1998-10-19 Active - Proposal to Strike off
RICHARD HUW BIGG APPLESTART LIMITED Director 2010-03-11 CURRENT 2008-01-11 Active - Proposal to Strike off
MARK DERRY CAMINO (MINCING LANE) LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY MINCING LANE TRADING LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY BE AT ONE HOLDINGS LIMITED Director 2011-10-27 CURRENT 2011-10-03 Active
MARK DERRY ABRIAND LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MARK DERRY DAME TARTINE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-09-20
MARK DERRY HEARTWOOD INNS LIMITED Director 2010-02-23 CURRENT 2010-01-07 Active
MARK DERRY HEARTWOOD COLLECTION LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MARK DERRY BLANC BRASSERIES LIMITED Director 2003-06-13 CURRENT 2003-05-30 Active
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
ESRA AKYURT SEVIL OMNIAC REALISATIONS LTD Director 2017-07-04 CURRENT 2013-09-18 In Administration/Administrative Receiver
TSARA JAYNE TAYLOR RESTPOST LIMITED Director 2015-10-07 CURRENT 2006-05-15 Active - Proposal to Strike off
TSARA JAYNE TAYLOR APPLESTART LIMITED Director 2015-10-07 CURRENT 2008-01-11 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO (MINCING LANE) LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR MINCING LANE TRADING LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO BLACKFRIARS LIMITED Director 2015-10-07 CURRENT 2012-09-28 Liquidation
TSARA JAYNE TAYLOR BLACKFRIARS TRADING LIMITED Director 2015-10-07 CURRENT 2012-09-28 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BRISTOL BAR LIMITED Director 2015-04-21 CURRENT 2009-04-23 Dissolved 2017-08-08
TSARA JAYNE TAYLOR PENDLAND TRADING LIMITED Director 2015-04-21 CURRENT 2004-07-20 Active
TSARA JAYNE TAYLOR ROSEFORT LIMITED Director 2015-04-21 CURRENT 2005-11-18 Active
TSARA JAYNE TAYLOR PK MUSIC LIMITED Director 2015-04-21 CURRENT 1998-10-19 Active - Proposal to Strike off
TSARA JAYNE TAYLOR PENDLAND LIMITED Director 2015-04-21 CURRENT 2002-08-21 Active
TSARA JAYNE TAYLOR BIG CHILL GROUP LIMITED Director 2015-04-21 CURRENT 2005-11-24 Active
TSARA JAYNE TAYLOR OMNIAC REALISATIONS LTD Director 2014-05-01 CURRENT 2013-09-18 In Administration/Administrative Receiver
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation

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
2022-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-04AM23Liquidation. Administration move to dissolve company
2021-11-29AM10Administrator's progress report
2021-10-26AM19liquidation-in-administration-extension-of-period
2021-05-20AM10Administrator's progress report
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TSARA JAYNE TAYLOR
2020-12-22RES15CHANGE OF COMPANY NAME 21/08/22
2020-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-05AM02Liquidation statement of affairs AM02SOA
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 1 - 3 Manor Road Chatham ME4 6AE England
2020-11-19AM06Notice of deemed approval of proposals
2020-11-19AM03Statement of administrator's proposal
2020-11-18RES15CHANGE OF COMPANY NAME 21/08/22
2020-11-18AM01Appointment of an administrator
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072907050002
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANDREW FOSTER
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2020-10-19PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-08-30AA25/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-24PSC05Change of details for Cantaloupe Groups Limited as a person with significant control on 2017-04-19
2018-08-06AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-29CH01Director's details changed for Mr Richard Huw Bigg on 2018-06-14
2018-01-23MEM/ARTSARTICLES OF ASSOCIATION
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MS ESRA AKYURT SEVIL
2017-07-26CH01Director's details changed for Mr Richard Huw Bigg on 2017-07-26
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANTALOUPE GROUPS LIMITED
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS GROWTH FUND PLC
2017-07-04AP01DIRECTOR APPOINTED MS ESRA AKYURT SEVIL
2017-05-04MEM/ARTSARTICLES OF ASSOCIATION
2017-05-04RES13Resolutions passed:
  • Cantaloup interested directors/ section 175 ca 2006 19/04/2016
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072907050002
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 14414
2017-04-20SH0119/04/17 STATEMENT OF CAPITAL GBP 14414
2016-11-14AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ZOUTSOS
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 4555
2016-06-23AR0121/06/16 FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MS JESSICA ZOUTSOS
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-12RES01ALTER ARTICLES 31/07/2015
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 4555
2015-08-12SH0631/07/15 STATEMENT OF CAPITAL GBP 4555
2015-06-22AR0121/06/15 FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 4617
2014-07-18AR0121/06/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR JONATHAN MARC SIMON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW
2014-05-06AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-06-25AR0121/06/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW
2013-01-04RES13LOAN AGREEMENT 13/12/2012
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04RES01ADOPT ARTICLES 14/12/2012
2013-01-04SH0114/12/12 STATEMENT OF CAPITAL GBP 4617
2012-10-08AP01DIRECTOR APPOINTED MR DAN HEATH
2012-06-21AR0121/06/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUW BIGG / 21/06/2012
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-09AP01DIRECTOR APPOINTED MR MARK DERRY
2012-01-20SH0101/12/11 STATEMENT OF CAPITAL GBP 3402
2012-01-20SH0130/11/11 STATEMENT OF CAPITAL GBP 3300
2011-09-01AR0121/06/11 FULL LIST
2011-08-17AA01CURREXT FROM 30/06/2011 TO 30/11/2011
2010-09-20SH0109/08/10 STATEMENT OF CAPITAL GBP 1650
2010-08-16AP01DIRECTOR APPOINTED MR RICHARD HUW BIGG
2010-08-04SH0101/07/10 STATEMENT OF CAPITAL GBP 1550
2010-07-21SH0101/07/10 STATEMENT OF CAPITAL GBP 100
2010-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNIAC HOLDINGS REALISATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-11-11
Appointmen2020-11-03
Fines / Sanctions
No fines or sanctions have been issued against OMNIAC HOLDINGS REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding BGF NOMINEES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-11-26
Annual Accounts
2018-11-25

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 OMNIAC HOLDINGS REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of OMNIAC HOLDINGS REALISATIONS LTD registering or being granted any patents
Domain Names

OMNIAC HOLDINGS REALISATIONS LTD owns 2 domain names.

cava.co.uk   camino.co.uk  

Trademarks
We have not found any records of OMNIAC HOLDINGS REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIAC HOLDINGS REALISATIONS 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 (64209 - Activities of other holding companies n.e.c.) as OMNIAC HOLDINGS REALISATIONS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OMNIAC HOLDINGS REALISATIONS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCAMINO LEISURE HOLDINGS LIMITEDEvent Date2020-11-11
On 28 October 2020 , the above-named Company entered administration. CAMINO TRADING LTD (registered in England and Wales with company number 12949433) purchased the business and certain assets from the Company on 28 October 2020. We: Nigel Andrew Foster of Dove Barn, Gosling Street, Barton St David, Somerton TA11 6GS ; Richard Huw Bigg of 8 Dawson Road, Kingston upon Thames KT1 3AT ; Esra Akyurt Sevil of 802 Mill Point, 86 Abbey Road, London, IG11 7FU ; and Tsara Jayne Taylor of Flat 1, 71 Shaftesbury Road, London, N19 4QP , were directors of the Company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on the whole or substantially the whole of the business of the Company under the following names: Camino, Camino Restaurants, Bar El Rincon and Bar Pepito. We would otherwise not be permitted to undertake those activities without leave of the Court or the application of an exception created by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the persons giving the notice are already the directors of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyCAMINO LEISURE HOLDINGS LIMITEDEvent Date2020-11-03
In the High Court of Justice, Business & Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-489 CAMINO LEISURE HOLDINGS LIMITED (Company Number 07290705 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIAC HOLDINGS REALISATIONS 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 OMNIAC HOLDINGS REALISATIONS 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.