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

OMNIO SERCLE LIMITED

CLERKS COURT, 18-20 FARRINGDON LANE, LONDON, EC1R 3AU,
Company Registration Number
02913145
Private Limited Company
Active

Company Overview

About Omnio Sercle Ltd
OMNIO SERCLE LIMITED was founded on 1994-03-25 and has its registered office in London. The organisation's status is listed as "Active". Omnio Sercle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNIO SERCLE LIMITED
 
Legal Registered Office
CLERKS COURT
18-20 FARRINGDON LANE
LONDON
EC1R 3AU
Other companies in W6
 
Previous Names
APPLETON COMPUTER LIMITED06/01/2022
Filing Information
Company Number 02913145
Company ID Number 02913145
Date formed 1994-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB645363138  
Last Datalog update: 2024-05-05 15:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIO SERCLE 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 OMNIO SERCLE LIMITED

Current Directors
Officer Role Date Appointed
ANGUS STUART NICOL
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHARLES MITCHELL
Company Secretary 1996-12-01 2012-05-30
APPLETON SECRETARIES LIMITED
Nominated Secretary 1994-03-25 1996-12-01
APPLETON DIRECTORS LIMITED
Nominated Director 1994-03-25 1996-12-01

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
2024-05-03CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-04-30DIRECTOR APPOINTED MR JAYESH CHANDULAL MISTRY
2024-03-19APPOINTMENT TERMINATED, DIRECTOR FREDRIK OLSSON
2023-10-19Director's details changed for Mr Razvan Munteanu on 2023-10-19
2023-09-05DIRECTOR APPOINTED MR RAZVAN MUNTEANU
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Floor 8 Waverley House 7-12 Noel Street, Soho London W1F 8GQ England
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-24DIRECTOR APPOINTED MR STEFANO ANDREANI
2023-03-24DIRECTOR APPOINTED MR STEFANO ANDREANI
2023-03-24DIRECTOR APPOINTED MR FREDRIK OLSSON
2023-03-24DIRECTOR APPOINTED MR FREDRIK OLSSON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JULIA D'ANN THROOP
2023-03-07APPOINTMENT TERMINATED, DIRECTOR GUDMUNDUR GISLI INGOLFSSON
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07DIRECTOR APPOINTED MR JORGEN DURBAN
2022-10-07AP01DIRECTOR APPOINTED MR JORGEN DURBAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN CANNON
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CANNON
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HALL
2022-06-17PSC05Change of details for Omnio Group Limited as a person with significant control on 2021-12-03
2022-06-17PSC07CESSATION OF BERNARD MICHAEL LE CLAIRE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16PSC02Notification of Omnio Group Limited as a person with significant control on 2021-12-03
2022-06-16PSC07CESSATION OF JOACHIM LEIF CATO AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-01-06Company name changed appleton computer LIMITED\certificate issued on 06/01/22
2022-01-06CERTNMCompany name changed appleton computer LIMITED\certificate issued on 06/01/22
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROBERTSON
2021-08-03AP01DIRECTOR APPOINTED MR GUDMUNDUR GISLI INGOLFSSON
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN LANPHERE
2021-06-23AP01DIRECTOR APPOINTED MR ADRIAN CANNON
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-06-04AP01DIRECTOR APPOINTED MS JULIA D'ANN THROOP
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MICHAEL LE CLAIRE
2020-05-15PSC09Withdrawal of a person with significant control statement on 2020-05-15
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOSSACK
2020-04-21AP01DIRECTOR APPOINTED MR LINDSAY ROBERTSON
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ England
2019-06-26AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-06-25AP01DIRECTOR APPOINTED MR SCOTT LANPHERE
2019-06-25PSC08Notification of a person with significant control statement
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 278 Latymer Court Hammersmith Road London Middlesex W6 7LB
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS STUART NICOL
2019-06-25PSC07CESSATION OF ANGUS STUART NICOL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-06-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2015-06-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0122/04/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0122/04/13 ANNUAL RETURN FULL LIST
2013-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES MITCHELL
2012-12-17AAMDAmended accounts made up to 2012-03-31
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0122/04/12 ANNUAL RETURN FULL LIST
2012-03-27CH01Director's details changed for Angus Stuart Nicol on 2012-03-27
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09CH01Director's details changed for Angus Stuart Nicol on 2011-12-09
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/11 FROM 218 Blythe Road London W14 0HH
2011-06-15AR0125/03/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0125/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01Director's details changed for Angus Stuart Nicol on 2009-10-01
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH
2007-05-21363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: NEW BALTIC HOUSE, BROOKSCITY LTD 6TH FLOOR, 65 FENCHURCH STREET LONDON EC3M 4BE
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-04-2688(2)RAD 30/06/01--------- £ SI 98@1
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-17363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-03363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-20363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1997-01-27288aNEW SECRETARY APPOINTED
1997-01-27288aNEW DIRECTOR APPOINTED
1997-01-27288bSECRETARY RESIGNED
1997-01-27288bDIRECTOR RESIGNED
1997-01-27363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1997-01-2788(2)RAD 01/12/96--------- £ SI 2@1=2 £ IC 2/4
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-20287REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
1996-03-19DISS40STRIKE-OFF ACTION DISCONTINUED
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-03-12GAZ1FIRST GAZETTE
1994-03-25NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OMNIO SERCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-03-12
Fines / Sanctions
No fines or sanctions have been issued against OMNIO SERCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNIO SERCLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 50,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 OMNIO SERCLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 204,964
Current Assets 2012-04-01 £ 205,847
Debtors 2012-04-01 £ 883
Fixed Assets 2012-04-01 £ 9,922
Shareholder Funds 2012-04-01 £ 164,905
Tangible Fixed Assets 2012-04-01 £ 9,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNIO SERCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIO SERCLE LIMITED
Trademarks
We have not found any records of OMNIO SERCLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIO SERCLE 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 (62020 - Information technology consultancy activities) as OMNIO SERCLE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OMNIO SERCLE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLETON COMPUTER LIMITEDEvent Date1996-03-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIO SERCLE 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 OMNIO SERCLE 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1