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

OMNIS INVESTMENTS LIMITED

AUCKLAND HOUSE, LYDIARD FIELDS, SWINDON, SN5 8UB,
Company Registration Number
06582314
Private Limited Company
Active

Company Overview

About Omnis Investments Ltd
OMNIS INVESTMENTS LIMITED was founded on 2008-05-01 and has its registered office in Swindon. The organisation's status is listed as "Active". Omnis Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNIS INVESTMENTS LIMITED
 
Legal Registered Office
AUCKLAND HOUSE
LYDIARD FIELDS
SWINDON
SN5 8UB
Other companies in SN5
 
Filing Information
Company Number 06582314
Company ID Number 06582314
Date formed 2008-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 12:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIS INVESTMENTS 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 OMNIS INVESTMENTS LIMITED
The following companies were found which have the same name as OMNIS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIS INVESTMENTS LLC 17126 SPRING VALLEY RD DADE CITY FL 33523 Active Company formed on the 2019-10-01

Company Officers of OMNIS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
QUAYSECO LIMITED
Company Secretary 2008-05-01
PETER DAVIS
Director 2013-11-27
DOUGLAS JAMES NAISMITH
Director 2016-05-09
DOMINIC PAUL SHERIDAN
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH WORTHY
Director 2017-09-12 2018-01-31
PHILIP TORBET MARTIN
Director 2011-09-30 2017-12-31
STUART BUCKINGHAM
Director 2016-06-18 2017-03-24
JUDITH MARGARET ANN WORTHY
Director 2015-03-16 2016-06-17
GERALD PAUL AHERNE
Director 2013-11-27 2016-03-31
MARY-ANNE BRIDGET MCINTYRE
Director 2013-11-27 2015-03-17
SIMON JOHN CLIFFORD
Director 2011-09-30 2014-12-05
GUY BRUCE MYLES
Director 2008-06-17 2014-05-02
OLIVER WILLIAM WALLIN
Director 2011-07-21 2014-05-02
MARK DUCKWORTH
Director 2011-01-06 2013-11-27
SIMON ROGERSON BRUNT
Director 2008-06-06 2011-09-30
CHRISTOPHER ROBERT HULATT
Director 2008-10-16 2011-07-21
MARTIN MICHAEL ARTHUR DAVIS
Director 2009-09-07 2011-06-15
MICHAEL ANDREW FERNS
Director 2008-06-17 2010-01-25
GERARD THOMAS MOORE
Director 2009-03-09 2010-01-25
MICHAEL JAMES BURNE
Director 2009-04-14 2009-10-20
KEITH ARTHUR CARBY
Director 2008-06-17 2009-09-07
RONAN VINCENT KEARNEY
Director 2008-06-17 2008-10-16
NQH LIMITED
Director 2008-05-01 2008-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUAYSECO LIMITED MAGRO FOODS (UK) LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
QUAYSECO LIMITED HOME LEARNING COLLEGE EBT TRUSTEE LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Dissolved 2018-04-24
QUAYSECO LIMITED CEDRUS FINANCE LIMITED Company Secretary 2008-06-03 CURRENT 2008-06-03 Active
QUAYSECO LIMITED ACCUMULATOR RECYCLING LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Dissolved 2014-08-26
QUAYSECO LIMITED BURGES SALMON PENSION TRUSTEES LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
QUAYSECO LIMITED BS TRUSTEES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
PETER DAVIS OPENWORK WEALTH SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-06 Active
PETER DAVIS UBS ASSET MANAGEMENT FUNDS LTD Director 2015-07-01 CURRENT 1988-02-05 Active
PETER DAVIS UBS ASSET MANAGEMENT LIFE LTD Director 2015-07-01 CURRENT 1996-11-19 Active
PETER DAVIS PECM CONSULTING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
DOUGLAS JAMES NAISMITH OPENWORK WEALTH SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-06 Active
DOMINIC PAUL SHERIDAN OPENWORK WEALTH SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-06 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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-29Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29
2023-03-27DIRECTOR APPOINTED MR GRANT THOMAS HOTSON
2023-03-27DIRECTOR APPOINTED MR GRANT THOMAS HOTSON
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Washington House Lydiard Fields Swindon SN5 8UB
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAUL SHERIDAN
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SIMONE OLDSTEIN
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR ROBERT MARK JEFFREE
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TONI EDWARD MEADOWS
2020-07-16AP01DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CHIDWICK
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-14AP01DIRECTOR APPOINTED MS CLAIRE SIMONE OLDSTEIN
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED MR TONI EDWARD MEADOWS
2019-05-17CH01Director's details changed for Mr Kevin David Chidwick on 2018-10-22
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-16AP01DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL SHERIDAN / 09/04/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIS / 09/04/2018
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WORTHY
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TORBET MARTIN
2017-09-27AP01DIRECTOR APPOINTED JUDITH WORTHY
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART BUCKINGHAM
2016-11-23CH01Director's details changed for Philip Torbet Martin on 2016-11-23
2016-07-06ANNOTATIONPart Rectified
2016-06-20AP01DIRECTOR APPOINTED MR STUART BUCKINGHAM
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET ANN WORTHY
2016-05-23MISCAD03 register of people with significant control
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PAUL AHERNE
2016-05-13CH01Director's details changed for Mr Douglas James Naismith on 2016-05-09
2016-05-13AP01DIRECTOR APPOINTED MR DOUGLAS JAMES NAISMITH
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0101/05/15 FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AP01DIRECTOR APPOINTED JUDITH MARGARET ANN WORTHY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE MCINTYRE
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19RES01ADOPT ARTICLES 30/04/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0101/05/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY MYLES
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WALLIN
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM TRI CENTRE 3 NEW BRIDGE SQUARE SWINDON WILTSHIRE SN1 1HN
2013-12-11AP01DIRECTOR APPOINTED DOMINIC SHERIDAN
2013-12-11AP01DIRECTOR APPOINTED PETER DAVIS
2013-12-11AP01DIRECTOR APPOINTED MARY-ANNE MCINTYRE
2013-12-11AP01DIRECTOR APPOINTED MR GERALD PAUL AHERNE
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUCKWORTH
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11RES01ALTER ARTICLES 25/11/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0101/05/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0101/05/12 FULL LIST
2011-10-14AP01DIRECTOR APPOINTED PHILIP TORBET MARTIN
2011-10-14AP01DIRECTOR APPOINTED SIMON JOHN CLIFFORD
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AP01DIRECTOR APPOINTED OLIVER WILLIAM WALLIN
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2011-06-24AR0101/05/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MARK DUCKWORTH
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRUCE MYLES / 31/08/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-05-21AR0101/05/10 FULL LIST
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-18AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRUCE MYLES / 31/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRUCE MYLES / 01/10/2009
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MOORE
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNE
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288aDIRECTOR APPOINTED MARTIN MICHAEL ARTHUR DAVIS
2009-09-14288aDIRECTOR APPOINTED GERARD THOMAS MOORE
2009-09-14288aDIRECTOR APPOINTED MICHAEL JAMES BURNE
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH CARBY
2009-05-14363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED CHRISTOPHER ROBERT HULATT
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR RONAN KEARNEY
2008-07-07288aDIRECTOR APPOINTED MICHAEL ANDREW FERNS
2008-07-07288aDIRECTOR APPOINTED KEITH ARTHUR CARBY
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-25RES13SEC 164 165 17/06/2008
2008-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-25122S-DIV
2008-06-25288aDIRECTOR APPOINTED GUY BRUCE MYLES
2008-06-25288aDIRECTOR APPOINTED RONAN VINCENT KEARNEY
2008-06-19288aDIRECTOR APPOINTED SIMON ROGERSON BRUNT
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNIS INVESTMENTS 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 OMNIS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2008-06-26 Outstanding IFDS MANAGERS LIMITED
Intangible Assets
Patents
We have not found any records of OMNIS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIS INVESTMENTS LIMITED
Trademarks
We have not found any records of OMNIS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIS INVESTMENTS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as OMNIS INVESTMENTS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where OMNIS INVESTMENTS 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 OMNIS INVESTMENTS 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 OMNIS INVESTMENTS 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.