OMNIS SOFTWARE LTD
SAXMUNDHAM TIGERLOGIC UK LIMITED RAINING DATA UK LIMITED OMNIS SOFTWARE LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP17 2NL

Company number 01474483
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address 1ST FLOOR OFFICES CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE, SAXMUNDHAM, SUFFOLK, ENGLAND, IP17 2NL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-25 ; Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Gert Stiewi as a director on 18 October 2016. The most likely internet sites of OMNIS SOFTWARE LTD are www.omnissoftware.co.uk, and www.omnis-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Darsham Rail Station is 3.6 miles; to Wickham Market Rail Station is 6.4 miles; to Halesworth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omnis Software Ltd is a Private Limited Company. The company registration number is 01474483. Omnis Software Ltd has been working since 22 January 1980. The present status of the company is Active. The registered address of Omnis Software Ltd is 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk England Ip17 2nl. . SUCKLING, Paul William is a Secretary of the company. LEWIS, David Peter is a Director of the company. QUERCI, Andrea is a Director of the company. STIEWI, Gert is a Director of the company. Secretary ANDERSON, Alexander Wayne has been resigned. Secretary BATTEN, Sally Jane has been resigned. Secretary COLEMAN, Tracy Jane has been resigned. Secretary GIBBS, Gwyneth Margaret has been resigned. Secretary HIRSCHBERG, Michael has been resigned. Secretary HOLMES, Ken has been resigned. Secretary SEAMAN, David Richard has been resigned. Secretary SUCKLING, Paul William has been resigned. Director ADAMS, Kevin Donald has been resigned. Director ANDERSON, Alexander Wayne has been resigned. Director ANDERSON, Scott has been resigned. Director BAAB, Carlton has been resigned. Director BEZDEK, Brian has been resigned. Director GIBBS, Gwyneth Margaret has been resigned. Director HOLMES, Ken has been resigned. Director HOLT, Brenden has been resigned. Director KOE, Richard has been resigned. Director LAUER, Richard has been resigned. Director LIM, Thomas has been resigned. Director MINOR, Michael has been resigned. Director NEGRIS, Tim has been resigned. Director ROWE, Roger has been resigned. Director SEAMAN, David Richard has been resigned. Director TIMCHUK, Bradley has been resigned. Director WRIGHT, James George has been resigned. Director WRIGHT, Nelson Thomas has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
SUCKLING, Paul William
Appointed Date: 28 July 2006

Director
LEWIS, David Peter
Appointed Date: 18 October 2016
67 years old

Director
QUERCI, Andrea
Appointed Date: 18 October 2016
67 years old

Director
STIEWI, Gert
Appointed Date: 18 October 2016
65 years old

Resigned Directors

Secretary
ANDERSON, Alexander Wayne
Resigned: 14 May 1994
Appointed Date: 18 June 1992

Secretary
BATTEN, Sally Jane
Resigned: 25 November 2005
Appointed Date: 22 March 2001

Secretary
COLEMAN, Tracy Jane
Resigned: 01 October 1997
Appointed Date: 12 July 1996

Secretary
GIBBS, Gwyneth Margaret
Resigned: 31 July 2006
Appointed Date: 25 November 2005

Secretary
HIRSCHBERG, Michael
Resigned: 18 June 1992

Secretary
HOLMES, Ken
Resigned: 06 May 1999
Appointed Date: 01 October 1997

Secretary
SEAMAN, David Richard
Resigned: 12 July 1996
Appointed Date: 14 May 1994

Secretary
SUCKLING, Paul William
Resigned: 22 March 2001
Appointed Date: 06 May 1999

Director
ADAMS, Kevin Donald
Resigned: 21 October 1996
Appointed Date: 13 September 1994
70 years old

Director
ANDERSON, Alexander Wayne
Resigned: 14 May 1994
Appointed Date: 18 June 1992
84 years old

Director
ANDERSON, Scott
Resigned: 23 April 2002
Appointed Date: 20 July 2001
80 years old

Director
BAAB, Carlton
Resigned: 01 March 2009
Appointed Date: 23 January 2002
68 years old

Director
BEZDEK, Brian
Resigned: 31 July 2006
Appointed Date: 22 April 2002
54 years old

Director
GIBBS, Gwyneth Margaret
Resigned: 14 August 2001
Appointed Date: 31 March 1999
82 years old

Director
HOLMES, Ken
Resigned: 06 May 1999
Appointed Date: 30 April 1998
59 years old

Director
HOLT, Brenden
Resigned: 30 September 1997
Appointed Date: 13 July 1995
71 years old

Director
KOE, Richard
Resigned: 18 October 2016
Appointed Date: 26 February 2009
68 years old

Director
LAUER, Richard
Resigned: 23 January 2002
Appointed Date: 20 July 2001
80 years old

Director
LIM, Thomas
Resigned: 04 December 2014
Appointed Date: 31 July 2006
56 years old

Director
MINOR, Michael
Resigned: 05 February 1997
Appointed Date: 18 March 1992
78 years old

Director
NEGRIS, Tim
Resigned: 12 February 1998
Appointed Date: 01 October 1997
71 years old

Director
ROWE, Roger
Resigned: 18 October 2016
Appointed Date: 23 March 2015
64 years old

Director
SEAMAN, David Richard
Resigned: 31 July 2001
72 years old

Director
TIMCHUK, Bradley
Resigned: 16 March 2015
Appointed Date: 04 December 2014
60 years old

Director
WRIGHT, James George
Resigned: 18 March 1992
78 years old

Director
WRIGHT, Nelson Thomas
Resigned: 18 March 1992
101 years old

Persons With Significant Control

Mr Andrea Querci
Notified on: 18 October 2016
67 years old
Nature of control: Has significant influence or control

Mr David Peter Lewis
Notified on: 18 October 2016
67 years old
Nature of control: Has significant influence or control

Mr Gert Stiewi
Notified on: 18 October 2016
65 years old
Nature of control: Has significant influence or control

OMNIS SOFTWARE LTD Events

26 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
01 Nov 2016
Appointment of Mr Gert Stiewi as a director on 18 October 2016
01 Nov 2016
Appointment of Mr Andrea Querci as a director on 18 October 2016
01 Nov 2016
Termination of appointment of Roger Rowe as a director on 18 October 2016
...
... and 131 more events
09 Jan 1987
Registered office changed on 09/01/87 from: 39 lower brook street ipswich IP4 1AQ

28 Mar 1985
Company name changed\certificate issued on 28/03/85
22 Jan 1980
Certificate of incorporation
22 Jan 1980
Incorporation
22 Jan 1980
Certificate of incorporation

OMNIS SOFTWARE LTD Charges

31 October 1997
Debenture
Delivered: 14 November 1997
Status: Satisfied on 15 November 2000
Persons entitled: Astoria Capital Partners LP
Description: Fixed and floating charges over the undertaking and all…
19 March 1982
Further guarantee & debenture
Delivered: 25 March 1982
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking and assets charged by the…
13 July 1981
Guarantee & debenture
Delivered: 12 July 1981
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…