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

OMNIFARIOUS LIMITED

BLOCK A - WEST UNDERFALL YARD, CUMBERLAND ROAD, BRISTOL, BS1 6XG,
Company Registration Number
03601961
Private Limited Company
Active

Company Overview

About Omnifarious Ltd
OMNIFARIOUS LIMITED was founded on 1998-07-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Omnifarious Limited is a Private Limited Company registered in UNITED KINGDOM 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
OMNIFARIOUS LIMITED
 
Legal Registered Office
BLOCK A - WEST UNDERFALL YARD
CUMBERLAND ROAD
BRISTOL
BS1 6XG
Other companies in BS2
 
Previous Names
OMNI PRODUCTIONS LTD.23/03/2009
Filing Information
Company Number 03601961
Company ID Number 03601961
Date formed 1998-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIFARIOUS 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.
Companies with same name OMNIFARIOUS LIMITED
The following companies were found which have the same name as OMNIFARIOUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIFARIOUS ENTERPRISES & INVESTMENTS NV Revoked Company formed on the 1997-09-22
OMNIFARIOUS MANAGEMENT SERVICES PRIVATE LIMITED NO.1733/33 17TH CROSS M C LAYOUT VIJAYANAGAR BANGALORE Karnataka 560040 ACTIVE Company formed on the 2013-10-28
OMNIFARIOUS TRADING WOODLANDS INDUSTRIAL PARK E5 Singapore 757858 Active Company formed on the 2015-03-03
OMNIFARIOUS SPECULATIONS INCORPORATED 16666 N.E. 19TH AVENUE NO. MIAMI BCH FL Inactive Company formed on the 1976-04-09
OMNIFARIOUS ENTERPRISES CORPORATION California Unknown
OMNIFARIOUS CONSTRUCTION CORPORATION 963 FM 2830 RD S LIBERTY TX 77575 Active Company formed on the 2019-10-26
OMNIFARIOUS HOMES LTD 7 STATION ROAD SOUTH BRENT TQ10 9BE Active - Proposal to Strike off Company formed on the 2020-05-05
omnifarious management llc 617 Main St., San Luis CO 81152 Delinquent Company formed on the 2022-11-04
Omnifarious Sewn Products Co., Limited Unknown Company formed on the 2023-12-15

Company Officers of OMNIFARIOUS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD ROE
Company Secretary 2001-08-01
SAMUEL CASEY HEARN
Director 1999-12-16
RICHARD FREDERICK PENFOLD
Director 1998-07-22
JOHN RICHARD ROE
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELLENOR DRUMMOND - HAY
Director 2011-04-01 2011-12-31
CHRIS PAUL BERRIDGE
Company Secretary 2002-04-24 2006-09-01
DANIEL THOMAS BERRIDGE
Director 1998-07-22 2003-06-12
JOHN RICHARD ROE
Director 1999-12-16 2002-04-24
DANIEL THOMAS BERRIDGE
Company Secretary 1998-07-22 2001-07-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-07-22 1998-07-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-07-22 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD ROE OMNI PRODUCTIONS LTD Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
JOHN RICHARD ROE THE HOUSE OF OMNI LIMITED Company Secretary 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-07-21
SAMUEL CASEY HEARN OMNI MANUFACTURING LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
SAMUEL CASEY HEARN SHAKE N' STORE LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-06-27
SAMUEL CASEY HEARN OMNIS COMMUNICATION TECHNOLOGY LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-04-18
SAMUEL CASEY HEARN SOCIAL FILM DRAMA LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
LORAINE COLLINS L COLLINS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
SAMUEL CASEY HEARN OMNI DIGITAL LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
SAMUEL CASEY HEARN OMNI PRODUCTIONS LTD Director 2009-03-10 CURRENT 2009-03-10 Active
SAMUEL CASEY HEARN THE HOUSE OF OMNI LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-07-21
RICHARD FREDERICK PENFOLD OMNI MANUFACTURING LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
RICHARD FREDERICK PENFOLD OMNI CREATIVE PRINT AND BRANDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
RICHARD FREDERICK PENFOLD OMNI MOTION GRAPHICS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
RICHARD FREDERICK PENFOLD OMNIS COMMUNICATION TECHNOLOGY LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-04-18
RICHARD FREDERICK PENFOLD OMNI DIGITAL LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JOHN RICHARD ROE OMNI CREATIVE PRINT AND BRANDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN RICHARD ROE OMNI MOTION GRAPHICS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
JOHN RICHARD ROE OMNIS COMMUNICATION TECHNOLOGY LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-04-18
JOHN RICHARD ROE OMNI DIGITAL LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JOHN RICHARD ROE OMNI PRODUCTIONS LTD Director 2009-03-10 CURRENT 2009-03-10 Active
JOHN RICHARD ROE THE HOUSE OF OMNI LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-07-21

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
2023-11-2731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-04-0816/03/23 STATEMENT OF CAPITAL GBP 1200
2023-04-08Memorandum articles filed
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-11-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27SH0101/05/21 STATEMENT OF CAPITAL GBP 1050
2020-12-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-07-01PSC04Change of details for Mr Samuel Casey Hearn as a person with significant control on 2020-07-01
2020-05-22SH20Statement by Directors
2020-05-22SH19Statement of capital on 2020-05-22 GBP 900
2020-05-22CAP-SSSolvency Statement dated 07/05/20
2020-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-04-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-04-26CC04Statement of company's objects
2018-04-26MEM/ARTSARTICLES OF ASSOCIATION
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-01-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-22LATEST SOC22/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Unit a - West Underfall Yard Cumberland Road Bristol BS1 6XG United Kingdom
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14-16 Wilson Place St. Pauls Bristol BS2 9HJ
2016-11-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-18CH01Director's details changed for Mr Richard Frederick Penfold on 2015-12-16
2015-12-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PENFOLD / 01/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ROE / 01/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CASEY HEARN / 01/06/2014
2014-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD ROE on 2014-06-01
2013-11-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-12AR0112/07/12 ANNUAL RETURN FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DRUMMOND - HAY
2011-10-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-20AR0112/07/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED RACHEL ELLENOR DRUMMOND - HAY
2010-09-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0112/07/10 FULL LIST
2009-10-21AA31/07/09 TOTAL EXEMPTION FULL
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HEARN / 01/09/2009
2009-07-16363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19CERTNMCOMPANY NAME CHANGED OMNI PRODUCTIONS LTD. CERTIFICATE ISSUED ON 23/03/09
2008-09-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM LOCATION HOUSE, WEST SIDE ENTRANCE, DOVE LANE ST. PAULS BRISTOL BS2 9HP
2008-08-04363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-23363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-06-12190LOCATION OF DEBENTURE REGISTER
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 35-36 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28288bSECRETARY RESIGNED
2006-09-27363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-27190LOCATION OF DEBENTURE REGISTER
2006-09-27353LOCATION OF REGISTER OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 47 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL AVON BS5 0HE
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-24288bDIRECTOR RESIGNED
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-06-2488(2)RAD 12/06/03--------- £ SI 2@1=2 £ IC 4/6
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: JOHN ROE 20 LUTTERBURN STREET UGBOROUGH IVYBRIDGE DEVON PL21 0NG
2002-04-3088(2)RAD 22/04/02--------- £ SI 2@1=2 £ IC 2/4
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-06-28288cDIRECTOR'S PARTICULARS CHANGED
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to OMNIFARIOUS 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 OMNIFARIOUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-11 Outstanding HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2013-07-31 £ 3,034
Provisions For Liabilities Charges 2012-07-31 £ 3,315
Provisions For Liabilities Charges 2012-07-31 £ 3,315
Provisions For Liabilities Charges 2011-07-31 £ 3,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OMNIFARIOUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 6,868
Cash Bank In Hand 2012-07-31 £ 9,585
Cash Bank In Hand 2012-07-31 £ 9,585
Cash Bank In Hand 2011-07-31 £ 1,699
Current Assets 2013-07-31 £ 130,916
Current Assets 2012-07-31 £ 85,781
Current Assets 2012-07-31 £ 85,781
Current Assets 2011-07-31 £ 54,636
Debtors 2013-07-31 £ 124,048
Debtors 2012-07-31 £ 66,696
Debtors 2012-07-31 £ 66,696
Debtors 2011-07-31 £ 52,937
Fixed Assets 2013-07-31 £ 26,477
Fixed Assets 2012-07-31 £ 30,368
Fixed Assets 2012-07-31 £ 30,368
Fixed Assets 2011-07-31 £ 36,353
Shareholder Funds 2013-07-31 £ 16,826
Shareholder Funds 2012-07-31 £ 1,393
Shareholder Funds 2012-07-31 £ 1,393
Shareholder Funds 2011-07-31 £ 1,136
Stocks Inventory 2013-07-31 £ 0
Stocks Inventory 2012-07-31 £ 9,500
Stocks Inventory 2012-07-31 £ 9,500
Stocks Inventory 2011-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 26,477
Tangible Fixed Assets 2012-07-31 £ 30,368
Tangible Fixed Assets 2012-07-31 £ 30,368
Tangible Fixed Assets 2011-07-31 £ 36,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNIFARIOUS LIMITED registering or being granted any patents
Domain Names

OMNIFARIOUS LIMITED owns 7 domain names.

bathcabinetsonline.co.uk   caxtonfurnitureonline.co.uk   dogyears.co.uk   omniproduction.co.uk   thehouseofomni.co.uk   houseofomni.co.uk   avocadochemicals.co.uk  

Trademarks
We have not found any records of OMNIFARIOUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIFARIOUS 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 (59112 - Video production activities) as OMNIFARIOUS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where OMNIFARIOUS 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 OMNIFARIOUS 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 OMNIFARIOUS 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.