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

OMNIE LIMITED

MELROSE HOUSE PYNES HILL, RYDON LANE, EXETER, DEVON, EX2 5AZ,
Company Registration Number
06446222
Private Limited Company
Active

Company Overview

About Omnie Ltd
OMNIE LIMITED was founded on 2007-12-05 and has its registered office in Exeter. The organisation's status is listed as "Active". Omnie 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
OMNIE LIMITED
 
Legal Registered Office
MELROSE HOUSE PYNES HILL
RYDON LANE
EXETER
DEVON
EX2 5AZ
Other companies in EX1
 
Previous Names
TIMOLEON LIMITED07/11/2018
Filing Information
Company Number 06446222
Company ID Number 06446222
Date formed 2007-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/03/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB234330051  
Last Datalog update: 2024-05-05 07:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIE 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 OMNIE LIMITED
The following companies were found which have the same name as OMNIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIE [OVERSEAS MULTI NATIONAL IMPORTS & EXPORTS] LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-03-23
OMNIE CREDIT INCORPORATED 905 S. BAYSHORE DRIVE MIAMI FL 33129 Inactive Company formed on the 1986-03-13
OMNIE FINANCIAL GROUP LLC Active Company formed on the 2016-02-24
OMNIE FOODS, INC. FL Inactive Company formed on the 1972-09-14
OMNIE INC Georgia Unknown
OMNIE INC Georgia Unknown
OMNIE L.L.C. NV Revoked Company formed on the 2012-02-08
OMNIE LABS INCORPORATED Delaware Unknown
OMNIE LABS INCORPORATED New Jersey Unknown
OMNIE LLC 2001 MERIDIAN AVE MIAMI BEACH FL 33139 Active Company formed on the 2017-02-28
OMNIE PLATFORM LLC New Jersey Unknown
OMNIE PTY LTD NSW 2285 Dissolved Company formed on the 1994-01-27
OMNIE SOLUTIONS (INDIA ) PRIVATE LIMITED 131/133 OLD HANUMAN LANE2ND FLOOR 31 KALBADEVI ROAD MUMBAI Maharashtra 400002 ACTIVE Company formed on the 2002-01-17
OMNIEAR HEARING SERVICES LTD 46 HANCOCK ROAD BIRMINGHAM ENGLAND B8 3AB Active - Proposal to Strike off Company formed on the 2015-12-04
OMNIEARTH LTD 142 WEST GRANTON ROAD EDINBURGH EH5 1PE Active Company formed on the 2018-10-23
OMNIEARTH INC Delaware Unknown
OMNIEARTH INCORPORATED California Unknown
OMNIEARTH PROPERTY LTD 2/1 WESTERN HARBOUR TERRACE EDINBURGH EH6 6JQ Active - Proposal to Strike off Company formed on the 2019-04-01
OMNIEAST INC. Ontario Unknown
OMNIEAVE LIMITED Unknown Company formed on the 2018-01-30

Company Officers of OMNIE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROBIN FAIRWEATHER
Director 2016-05-03
ANDREW ALEXANDER GAYDON
Director 2014-09-01
CRAIG JOHN PARKER
Director 2014-09-01
DARREN HENRY TRIVETT
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
REX ANTHONY INGRAM
Director 2008-11-01 2018-08-20
JAMIE DONOVAN BOMBER
Director 2014-09-01 2016-01-20
PETER DAVID SHEPHERD
Director 2009-09-07 2012-07-20
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2007-12-05 2012-02-15
JON ELPHICK
Director 2008-07-25 2008-11-01
WILTON DIRECTORS LIMITED
Director 2007-12-05 2008-11-01
MICHAEL ARTHUR JAMES FISH
Director 2007-12-05 2008-07-25
ANTHEA MENDONCA
Company Secretary 2007-12-05 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBIN FAIRWEATHER WHISPER CONTROLS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
MATTHEW ROBIN FAIRWEATHER CIRCOFLO LIMITED Director 2016-05-03 CURRENT 2015-11-26 Active
MATTHEW ROBIN FAIRWEATHER TIMOLEON LIMITED Director 2016-05-03 CURRENT 2016-01-07 Active
MATTHEW ROBIN FAIRWEATHER BRONZEROCK LTD Director 2015-08-25 CURRENT 2015-08-25 Liquidation
MATTHEW ROBIN FAIRWEATHER GOLDSDORF IVY LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
MATTHEW ROBIN FAIRWEATHER TILTED DESIGN LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
ANDREW ALEXANDER GAYDON RIDGESPEAR LIMITED Director 2017-12-20 CURRENT 2017-06-13 Active
ANDREW ALEXANDER GAYDON WHISPER CONTROLS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ANDREW ALEXANDER GAYDON TIMOLEON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ANDREW ALEXANDER GAYDON CIRCOFLO LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
CRAIG JOHN PARKER RIDGESPEAR LIMITED Director 2017-12-20 CURRENT 2017-06-13 Active
CRAIG JOHN PARKER WHISPER CONTROLS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
CRAIG JOHN PARKER TIMOLEON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
CRAIG JOHN PARKER CIRCOFLO LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DARREN HENRY TRIVETT TILTED DESIGN LIMITED Director 2017-08-11 CURRENT 2009-06-01 Active
DARREN HENRY TRIVETT WHISPER CONTROLS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
DARREN HENRY TRIVETT TIMOLEON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
DARREN HENRY TRIVETT CIRCOFLO LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active

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
2024-04-26Change of details for Ridgespear Ltd as a person with significant control on 2024-04-26
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 26-28 Southernhay East Exeter Devon EX1 1NS
2024-01-22CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2024-01-03DIRECTOR APPOINTED MR BRENDAN LOUIS HOURICAN
2024-01-03Director's details changed for Mr Matthew Robin Fairweather on 2023-12-01
2024-01-03Director's details changed for Mr Andrew Alexander Gaydon on 2023-12-01
2024-01-03Director's details changed for Mr Craig John Parker on 2023-12-01
2024-01-03Director's details changed for Mr Darren Henry Trivett on 2023-12-01
2023-12-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-10-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23PSC05Change of details for Ridgespear Ltd as a person with significant control on 2020-01-23
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-07RES15CHANGE OF COMPANY NAME 07/11/18
2018-11-07RES15CHANGE OF COMPANY NAME 07/11/18
2018-08-24PSC07CESSATION OF REX ANTHONY INGRAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC07CESSATION OF REX ANTHONY INGRAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC02Notification of Ridgespear Ltd as a person with significant control on 2018-08-20
2018-08-24PSC02Notification of Ridgespear Ltd as a person with significant control on 2018-08-20
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REX ANTHONY INGRAM
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REX ANTHONY INGRAM
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064462220003
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064462220003
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 270270.2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN HENRY TRIVETT / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX ANTHONY INGRAM / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN PARKER / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER GAYDON / 17/05/2016
2016-05-17AP01DIRECTOR APPOINTED MR MATTHEW ROBIN FAIRWEATHER
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 270270.2
2016-01-25AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DONOVAN BOMBER
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 270270.2
2015-02-02AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER GAYDON
2014-10-27AP01DIRECTOR APPOINTED MR JAMIE DONOVAN BOMBER
2014-10-27AP01DIRECTOR APPOINTED MR CRAIG JOHN PARKER
2014-02-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 270270.2
2014-01-17AR0102/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0102/01/13 FULL LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 26 GROSVENOR STREET LONDON W1K 4QW
2012-01-26AR0102/01/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-02AR0102/01/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0102/01/10 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-25288aDIRECTOR APPOINTED PETER DAVID SHEPHERD
2009-06-03122NC DEC ALREADY ADJUSTED 21/05/09
2009-06-03RES01ADOPT ARTICLES 21/05/2009
2009-06-03RES05GBP NC 1000000/270272.20 21/05/2009
2009-06-0388(2)AD 21/05/09 GBP SI 702702@0.1=70270.2 GBP IC 200000/270270.2
2009-01-07363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-02RES04NC INC ALREADY ADJUSTED
2008-12-02RES13SUB DIVIV 100,000£1 SHARES INTO 1,000,000 0.10P SHARES 31/10/2008
2008-12-02123GBP NC 100000/1000000 31/10/08
2008-12-0288(2)AD 12/11/08 GBP SI 1999990@0.1=199999 GBP IC 0.1/199999.1
2008-11-24122S-DIV
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR WILTON DIRECTORS LIMITED
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JON ELPHICK
2008-11-04288aDIRECTOR APPOINTED REX ANTHONY INGRAM
2008-11-04288aDIRECTOR APPOINTED DARREN HENRY TRIVETT
2008-10-06288aDIRECTOR APPOINTED JON ELPHICK
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FISH
2007-12-14288bSECRETARY RESIGNED
2007-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNIE 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 OMNIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 OMNIE LIMITED

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

OMNIE LIMITED owns 4 domain names.

ceilingcooling.co.uk   surfacecooling.co.uk   surfaceheatingcooling.co.uk   tonosenergy.co.uk  

Trademarks

Trademark applications by OMNIE LIMITED

OMNIE LIMITED is the Original Applicant for the trademark Omnie ™ (UK00003113243) through the UKIPO on the 2015-06-15
Trademark classes: Pipe manifolds and pipe couplers for building heating and hot water distribution. Thermostats, time programmers and sensors for heating, cooling and ventilation building control. Heat pumps;Under floor heating;Ventilating apparatus;Air cooling apparatus;Solar energy collectors for heating. Developing of integrated energy concepts;Advisory services relating to energy efficiency;Professional consultancy relating to energy efficiency in buildings.
OMNIE LIMITED is the Original Applicant for the trademark Circoflo ™ (UK00003113248) through the UKIPO on the 2015-06-15
Trademark classes: Central heating installations (Ducts and pipes of metal for -);Couplings of metal for pipes;Manifolds of metal for pipelines. Pumps for heating installations. Thermostat control apparatus;Thermostat wires;Control valves (electric-);Central heating programmers;Temperature monitors [valves] for central heating radiators;Electric control devices for heating management. Floor heating apparatus;Under floor heating;Heating apparatus and installations;Apparatus for controlling temperature in central heating radiators [valves];Automatic temperature regulators [valves] for central heating radiators;Boilers for use in heating systems;Central heating apparatus;Control devices [thermostatic valves] for heating installations;Control valves (thermostatic-) for central heating radiators;Couplers [plumbing fittings];Coils for heating;Cylinders for the heating of water. Floor screed.
Income
Government Income
We have not found government income sources for OMNIE 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 (43999 - Other specialised construction activities n.e.c.) as OMNIE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where OMNIE 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 OMNIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0190251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)

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 OMNIE 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 OMNIE 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.