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

OMNIA(CS) LIMITED

UNIT N, LENTON LANE INDUSTRIAL ESTATE, NOTTINGHAM, NG7 2TR,
Company Registration Number
05269883
Private Limited Company
Active

Company Overview

About Omnia(cs) Ltd
OMNIA(CS) LIMITED was founded on 2004-10-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Omnia(cs) Limited is a Private Limited Company registered in ENGLAND 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
OMNIA(CS) LIMITED
 
Legal Registered Office
UNIT N
LENTON LANE INDUSTRIAL ESTATE
NOTTINGHAM
NG7 2TR
Other companies in NG1
 
Filing Information
Company Number 05269883
Company ID Number 05269883
Date formed 2004-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897756245  
Last Datalog update: 2024-04-07 02:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIA(CS) 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 OMNIA(CS) LIMITED

Current Directors
Officer Role Date Appointed
WALTER BOERSMA
Company Secretary 2007-11-01
WALTER BOERSMA
Director 2007-07-01
LESLIE JOHN MEADER
Director 2017-07-01
JONATHAN ADAM RICHARDS
Director 2004-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARIE RICHARDS
Company Secretary 2007-02-06 2007-11-01
JOHN RICHARDS
Company Secretary 2005-01-14 2007-02-06
JOHN RICHARDS
Director 2005-01-14 2007-02-06
KAREN RICHARDS
Company Secretary 2004-10-26 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN MEADER FORESIGHT INNOVATIONS LTD Director 2016-07-06 CURRENT 2016-07-06 Active
LESLIE JOHN MEADER LEADER DEVELOPMENT AND CONSULTING LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-01-17
JONATHAN ADAM RICHARDS FORESIGHT INNOVATIONS LTD Director 2016-07-06 CURRENT 2016-07-06 Active
JONATHAN ADAM RICHARDS WOLDS DEVELOPMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active - Proposal to Strike off
JONATHAN ADAM RICHARDS HORNBEAM HOUSE LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off

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
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 052698830006
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CESSATION OF LESLIE JOHN MEADER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN SOUTHGATE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN MEADER
2023-11-30DIRECTOR APPOINTED MR GAVIN SOUTHGATE
2023-11-29Termination of appointment of Abigail Rotherham on 2023-11-29
2023-11-29Appointment of Mr Leslie John Meader as company secretary on 2023-11-29
2023-11-28Memorandum articles filed
2023-10-02Previous accounting period extended from 28/02/23 TO 30/04/23
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-23Change of details for Mr Leslie John Meader as a person with significant control on 2023-05-23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-05CESSATION OF JONATHAN ADAM RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05CESSATION OF WALTER BOERSMA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR WALTER BOERSMA
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAM RICHARDS
2023-04-05Termination of appointment of Leslie John Meader on 2023-04-05
2023-04-05Appointment of Mrs Abigail Rotherham as company secretary on 2023-04-05
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit N Acorn Park Harrimans Lane Nottingham NG7 2TR England
2023-01-05CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-10-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25PSC04Change of details for Mr Leslie John Meader as a person with significant control on 2021-11-24
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2021-11-24PSC04Change of details for Mr Leslie John Meader as a person with significant control on 2021-11-24
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 28 Gibbons Street Nottingham NG7 2SB
2021-11-24CH01Director's details changed for Mr Leslie John Meader on 2021-11-24
2021-11-24AP03Appointment of Mr Leslie John Meader as company secretary on 2021-11-24
2021-11-24TM02Termination of appointment of Walter Boersma on 2021-11-24
2021-06-21CH01Director's details changed for Walter Boersma on 2021-05-01
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-10-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN MEADER
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR LESLIE JOHN MEADER
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Lace Market House 54-56 High Pavement Lace Market Nottingham Nottinghamshire NG1 1HW
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 760
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 20720
2015-11-21AR0104/11/15 ANNUAL RETURN FULL LIST
2015-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 20720
2014-12-01AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 20720
2013-12-24AR0104/11/13 ANNUAL RETURN FULL LIST
2013-12-24CH03SECRETARY'S DETAILS CHNAGED FOR WALTER BOERSMA on 2013-09-01
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052698830005
2013-10-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26MG01Particulars of a mortgage or charge / charge no: 4
2013-02-12AR0104/11/12 ANNUAL RETURN FULL LIST
2012-11-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0104/11/11 ANNUAL RETURN FULL LIST
2011-12-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/11 FROM Lace Market House 54-56 High Pavement Nottingham NG1 1HW
2010-12-16AR0104/11/10 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25SH0102/03/10 STATEMENT OF CAPITAL GBP 20720
2010-03-02RES12VARYING SHARE RIGHTS AND NAMES
2010-02-15RES12VARYING SHARE RIGHTS AND NAMES
2010-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-05SH0101/10/09 STATEMENT OF CAPITAL GBP 120
2009-12-04AR0104/11/09 FULL LIST
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LEICESTERSHIRE LE12 7TZ
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM RICHARDS / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER BOERSMA / 01/11/2009
2009-06-30AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-0688(2)AD 01/12/07-01/12/07 GBP SI 13@1=13 GBP IC 100/113
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: HORNBEAM HOUSE 44 COTGRAVE ROAD PLUMTREE NOTTINGHAM NG12 5NX
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-29363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-09-05123NC INC ALREADY ADJUSTED 01/07/07
2007-09-05RES13DIVIDE ISS CAP 01/07/07
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0588(2)RAD 01/07/07--------- £ SI 98@1=98 £ IC 2/100
2007-08-23288aNEW DIRECTOR APPOINTED
2007-04-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2006-11-20363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14288bSECRETARY RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to OMNIA(CS) 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 OMNIA(CS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2013-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-05-06 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-15 Satisfied
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 OMNIA(CS) LIMITED

Intangible Assets
Patents
We have not found any records of OMNIA(CS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIA(CS) LIMITED
Trademarks
We have not found any records of OMNIA(CS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMNIA(CS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-06-11 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2015-05-20 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2015-05-08 GBP £23,727 450-Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMNIA(CS) 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.
Import/Export of Goods
Goods imported/exported by OMNIA(CS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039021000Polypropylene, in primary forms
2018-11-0039021000Polypropylene, in primary forms
2018-10-0039021000Polypropylene, in primary forms
2018-10-0039021000Polypropylene, in primary forms
2018-08-0039021000Polypropylene, in primary forms
2018-08-0039021000Polypropylene, in primary forms
2018-07-0039021000Polypropylene, in primary forms
2018-07-0039021000Polypropylene, in primary forms
2018-06-0039021000Polypropylene, in primary forms
2018-06-0039021000Polypropylene, in primary forms
2018-05-0039021000Polypropylene, in primary forms
2018-05-0039021000Polypropylene, in primary forms
2018-03-0039021000Polypropylene, in primary forms
2018-03-0039021000Polypropylene, in primary forms
2018-02-0039021000Polypropylene, in primary forms
2018-02-0039021000Polypropylene, in primary forms
2018-01-0039021000Polypropylene, in primary forms
2018-01-0039021000Polypropylene, in primary forms
2016-10-0039021000Polypropylene, in primary forms
2016-09-0039021000Polypropylene, in primary forms
2016-05-0039021000Polypropylene, in primary forms
2016-04-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2016-03-0039021000Polypropylene, in primary forms
2016-02-0039021000Polypropylene, in primary forms
2016-01-0039202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2015-12-0039021000Polypropylene, in primary forms
2015-11-0039021000Polypropylene, in primary forms
2015-08-0039021000Polypropylene, in primary forms
2015-07-0139021000Polypropylene, in primary forms
2015-07-0039021000Polypropylene, in primary forms
2015-05-0139021000Polypropylene, in primary forms
2015-05-0039021000Polypropylene, in primary forms
2014-10-0139021000Polypropylene, in primary forms
2014-09-0139021000Polypropylene, in primary forms
2014-09-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2014-06-0139021000Polypropylene, in primary forms
2014-04-0139021000Polypropylene, in primary forms
2014-01-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIA(CS) 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 OMNIA(CS) 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.