OMNIA LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LT

Company number 05015153
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, ENGLAND, PL6 8LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 10 Queen Anne Terrace Plymouth PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT on 4 July 2016. The most likely internet sites of OMNIA LIMITED are www.omnia.co.uk, and www.omnia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Omnia Limited is a Private Limited Company. The company registration number is 05015153. Omnia Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Omnia Limited is Plym House 3 Longbridge Road Marsh Mills Plymouth England Pl6 8lt. The company`s financial liabilities are £319.68k. It is £277.34k against last year. The cash in hand is £0k. It is £-1.79k against last year. And the total assets are £3.35k, which is £-227.84k against last year. HASELL, Brian John is a Secretary of the company. EASSON, Geoffrey Richard is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director BUNCH, Nicholas James has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


omnia Key Finiance

LIABILITIES £319.68k
+655%
CASH £0k
-100%
TOTAL ASSETS £3.35k
-99%
All Financial Figures

Current Directors

Secretary
HASELL, Brian John
Appointed Date: 02 April 2004

Director
EASSON, Geoffrey Richard
Appointed Date: 14 January 2004
60 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
BUNCH, Nicholas James
Resigned: 06 March 2007
Appointed Date: 14 January 2004
68 years old

Director
RM NOMINEES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Geoffrey Richard Easson
Notified on: 14 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

OMNIA LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jul 2016
Registered office address changed from 10 Queen Anne Terrace Plymouth PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT on 4 July 2016
26 May 2016
Registration of charge 050151530003, created on 24 May 2016
26 May 2016
Registration of charge 050151530002, created on 24 May 2016
...
... and 32 more events
05 Feb 2004
Director resigned
05 Feb 2004
New director appointed
05 Feb 2004
New director appointed
05 Feb 2004
Registered office changed on 05/02/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
14 Jan 2004
Incorporation

OMNIA LIMITED Charges

24 May 2016
Charge code 0501 5153 0003
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: 78 north road east plymouth t/no DN31968…
24 May 2016
Charge code 0501 5153 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: 78 north road east plymouth t/no DN31968…
25 February 2015
Charge code 0501 5153 0001
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: F/H 79 north road east plymouth t/no DN116567…