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

OMNIREAD LIMITED

BSG, GROUND FLOOR, EASTHEATH HOUSE, EASTHEATH AVENUE, WOKINGHAM, BERKSHIRE, RG41 2PR,
Company Registration Number
06516209
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omniread Ltd
OMNIREAD LIMITED was founded on 2008-02-27 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Omniread Limited is a Private Limited Company registered in 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
OMNIREAD LIMITED
 
Legal Registered Office
BSG
GROUND FLOOR, EASTHEATH HOUSE
EASTHEATH AVENUE
WOKINGHAM
BERKSHIRE
RG41 2PR
Other companies in RG41
 
Previous Names
OMINREAD LIMITED06/10/2008
OMNIREAD GROUP LIMITED23/09/2008
Filing Information
Company Number 06516209
Company ID Number 06516209
Date formed 2008-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2020
Account next due 30/11/2021
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-07 09:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIREAD 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 OMNIREAD LIMITED
The following companies were found which have the same name as OMNIREAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIREAD GROUP LIMITED GROUND FLOOR, EASTHEATH HOUSE EASTHEATH AVENUE WOKINGHAM BERKSHIRE RG41 2PR Active - Proposal to Strike off Company formed on the 2007-06-07
Omniread Incorporated Delaware Unknown
OMNIREAD MOBILE LIMITED GROUND FLOOR EASTHEATH HOUSE EASTHEATH AVENUE WOKINGHAM BERKSHIRE RG41 2PR Dissolved Company formed on the 2008-01-24
OMNIREAD RESEARCH & DEVELOPMENT LIMITED GROUND FLOOR EASTHEATH HOUSE EASTHEATH AVENUE WOKINGHAM BERKSHIRE RG41 2PR Active - Proposal to Strike off Company formed on the 2008-02-04

Company Officers of OMNIREAD LIMITED

Current Directors
Officer Role Date Appointed
TERESA DYE
Company Secretary 2008-02-27
NIGEL CLIVE CHEVIN-HALL
Director 2008-03-01
JULIAN ALISTAIR JEREMY DYE
Director 2008-02-27
MARK KELK
Director 2008-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CLIVE CHEVIN-HALL OMNIREAD MOBILE LIMITED Director 2008-03-01 CURRENT 2008-01-24 Dissolved 2017-04-04
NIGEL CLIVE CHEVIN-HALL NCH EXECUTIVE SERVICES LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2014-05-20
JULIAN ALISTAIR JEREMY DYE DYE SPECIALIST ENGINEERING LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE CLEAN POWER RESEARCH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE BRANDAIR LIMITED Director 2014-01-15 CURRENT 2011-10-12 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE SAXON PROPERTY INVESTMENTS LIMITED Director 2010-04-28 CURRENT 2004-10-08 Dissolved 2013-10-04
JULIAN ALISTAIR JEREMY DYE WOKINGHAM GARAGE LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE BAGSHOT GARAGE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE COMPLETE BUSINESS COMMUNICATIONS (IBM) LTD Director 2008-10-13 CURRENT 2008-10-13 Active
JULIAN ALISTAIR JEREMY DYE WORKSPACE VENTURE LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2014-05-06
JULIAN ALISTAIR JEREMY DYE OMNIREAD RESEARCH & DEVELOPMENT LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE OMNIREAD GROUP LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
JULIAN ALISTAIR JEREMY DYE WARFIELD GARAGE LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
JULIAN ALISTAIR JEREMY DYE MONTROSE DEVELOPMENTS LTD Director 2004-05-01 CURRENT 2004-03-09 Active
JULIAN ALISTAIR JEREMY DYE INTERIOR BUSINESS MOVES (UK) LIMITED Director 2004-03-22 CURRENT 2004-03-18 Dissolved 2013-10-22
MARK KELK OMNIREAD MOBILE LIMITED Director 2008-03-01 CURRENT 2008-01-24 Dissolved 2017-04-04
MARK KELK OMNIREAD GROUP LIMITED Director 2007-10-01 CURRENT 2007-06-07 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
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE CHEVIN-HALL
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Mark Kelk on 2015-01-01
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O BSG GROUND FLOOR, EASTHEATH HOUSE EASTHEATH AVENUE WOKINGHAM BERKSHIRE RG41 2PR ENGLAND
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O BSG TAMCHESTER HOUSE PRETORIA ROAD CHERTSEY SURREY KT16 9LW UNITED KINGDOM
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-06AR0127/02/13 ANNUAL RETURN FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTAIR JEREMY DYE / 26/09/2012
2012-09-26CH03SECRETARY'S DETAILS CHNAGED FOR TERESA DYE on 2012-09-26
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE CHEVIN-HALL / 26/09/2012
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom
2012-03-14AR0127/02/12 ANNUAL RETURN FULL LIST
2011-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-17AR0127/02/11 ANNUAL RETURN FULL LIST
2011-03-12DISS40DISS40 (DISS40(SOAD))
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-03-08GAZ1FIRST GAZETTE
2010-03-24AR0127/02/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM MONTROSE HEATHER DRIVE SUNNINGDALE ASCOT BERKSHIRE SL5 0HT UNITED KINGDOM
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA DYE / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTAIR JEREMY DYE / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE CHEVIN-HALL / 01/12/2009
2009-05-20363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / TERI DYE / 28/02/2008
2008-09-29CERTNMCOMPANY NAME CHANGED OMINREAD LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-09-22CERTNMCOMPANY NAME CHANGED OMNIREAD GROUP LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-05-06288aDIRECTOR APPOINTED NIGEL CHEVIN-HALL
2008-05-06288aDIRECTOR APPOINTED MARK KELK
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
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
2019-02-28
Annual Accounts
2020-02-28

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 OMNIREAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNIREAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIREAD LIMITED
Trademarks
We have not found any records of OMNIREAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIREAD 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 (99999 - Dormant Company) as OMNIREAD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OMNIREAD 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 OMNIREAD 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 OMNIREAD 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.