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

OMNIPERCEPTION HOLDINGS LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
Company Registration Number
05900793
Private Limited Company
Active

Company Overview

About Omniperception Holdings Ltd
OMNIPERCEPTION HOLDINGS LIMITED was founded on 2006-08-09 and has its registered office in London. The organisation's status is listed as "Active". Omniperception Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OMNIPERCEPTION HOLDINGS LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
EC1Y 4AG
Other companies in SE1
 
Filing Information
Company Number 05900793
Company ID Number 05900793
Date formed 2006-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 12:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIPERCEPTION HOLDINGS LIMITED
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL 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 OMNIPERCEPTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ZAK DOFFMAN
Director 2013-01-04
STUART ROBERT PURVES
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW WOOLLHEAD
Company Secretary 2013-01-04 2017-10-31
COLIN MICHAEL EVANS
Director 2013-01-04 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2013-01-04 2013-07-08
STEPHEN KENNETH PROCTOR
Director 2012-04-27 2013-01-04
BARRY LEE ROONEY
Director 2012-04-27 2013-01-04
STEWART JOHN HEFFERMAN
Director 2009-06-01 2012-04-27
KIERON MESSER
Company Secretary 2007-10-05 2009-07-14
DAVID BAINBRIDGE MCINTOSH
Director 2007-10-05 2009-06-01
LAYTONS SECRETARIES LIMITED
Company Secretary 2006-08-09 2007-10-05
LAYTONS MANAGEMENT LIMITED
Director 2006-08-09 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAK DOFFMAN OMNIPERCEPTION LTD. Director 2013-01-04 CURRENT 2001-04-09 Active
ZAK DOFFMAN APPLIED IMAGE RECOGNITION LIMITED Director 2013-01-04 CURRENT 2004-04-05 Active
ZAK DOFFMAN MUTANDERIS 534 LIMITED Director 2013-01-04 CURRENT 2007-01-10 Active
ZAK DOFFMAN STRYKER COMMUNICATIONS LIMITED Director 2011-11-18 CURRENT 2004-03-11 Active
ZAK DOFFMAN SECURITY APPLICATIONS LIMITED Director 2010-03-24 CURRENT 2004-05-28 Active
ZAK DOFFMAN D. FORD ASSOCIATES LIMITED Director 2010-03-24 CURRENT 2003-07-21 Active
ZAK DOFFMAN DIGITAL BARRIERS SERVICES LIMITED Director 2009-10-23 CURRENT 2009-04-21 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 1 LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES PROJECT GATEWAY BIDCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active
STUART ROBERT PURVES PROJECT GATEWAY TOPCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES STRYKER COMMUNICATIONS LIMITED Director 2018-01-19 CURRENT 2004-03-11 Active
STUART ROBERT PURVES SECURITY APPLICATIONS LIMITED Director 2018-01-19 CURRENT 2004-05-28 Active
STUART ROBERT PURVES OMNIPERCEPTION LTD. Director 2018-01-19 CURRENT 2001-04-09 Active
STUART ROBERT PURVES APPLIED IMAGE RECOGNITION LIMITED Director 2018-01-19 CURRENT 2004-04-05 Active
STUART ROBERT PURVES MUTANDERIS 534 LIMITED Director 2018-01-19 CURRENT 2007-01-10 Active
STUART ROBERT PURVES D. FORD ASSOCIATES LIMITED Director 2018-01-19 CURRENT 2003-07-21 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 2 LIMITED Director 2018-01-19 CURRENT 2017-08-04 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
2024-05-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
2024-02-15DIRECTOR APPOINTED MR MYLES BENJAMIN ARRON
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-05Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05AD02Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-03Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-03CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-14AD02Register inspection address changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-04-06PSC05Change of details for Omniperception Ltd as a person with significant control on 2018-04-06
2018-04-06AD02Register inspection address changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-01-25AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2017-11-27PSC05Change of details for Omniperception Limited as a person with significant control on 2016-08-09
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL EVANS
2017-11-15TM02Termination of appointment of John Andrew Woollhead on 2017-10-31
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-11AD02Register inspection address changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-14AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-10AR0109/08/14 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11AR0109/08/13 ANNUAL RETURN FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM Enterprise House 1-2 Hatfields London SE1 9PG
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-01-30AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-01-24AP03SECRETARY APPOINTED JOHN ANDREW WOOLHEAD
2013-01-24AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-01-24AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2013-01-24AP01DIRECTOR APPOINTED MR COLIN MICHAEL EVANS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROONEY
2012-08-10AR0109/08/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR STEPHEN KENNETH PROCTOR
2012-06-01AP01DIRECTOR APPOINTED MR BARRY LEE ROONEY
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HEFFERMAN
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-05AR0109/08/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-22AR0109/08/10 FULL LIST
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART JOHN HEFFERMAN / 22/10/2009
2009-10-20AR0109/08/09 FULL LIST
2009-10-01288aDIRECTOR APPOINTED DR STEWART HEFFERMAN
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY KIERON MESSER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCINTOSH
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-18363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: C/O LAYTONS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2007-10-10363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-10-1088(2)RAD 20/09/06--------- £ SI 49@1=49 £ IC 1/50
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMNIPERCEPTION HOLDINGS 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 OMNIPERCEPTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNIPERCEPTION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-07-31

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 OMNIPERCEPTION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OMNIPERCEPTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIPERCEPTION HOLDINGS LIMITED
Trademarks
We have not found any records of OMNIPERCEPTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIPERCEPTION HOLDINGS 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 (70100 - Activities of head offices) as OMNIPERCEPTION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMNIPERCEPTION HOLDINGS 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 OMNIPERCEPTION HOLDINGS 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 OMNIPERCEPTION HOLDINGS 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.