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

OMNIAC REALISATIONS LTD

C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
08695873
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Omniac Realisations Ltd
OMNIAC REALISATIONS LTD was founded on 2013-09-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Omniac Realisations Ltd is a Private Limited Company registered in 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
OMNIAC REALISATIONS LTD
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in ME1
 
Previous Names
CAMINO RESTAURANTS LIMITED18/11/2020
Filing Information
Company Number 08695873
Company ID Number 08695873
Date formed 2013-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 25/11/2018
Account next due 30/11/2020
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-09 15:11:11
Primary Source:Companies House
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 OMNIAC REALISATIONS LTD

Current Directors
Officer Role Date Appointed
RICHARD HUW BIGG
Director 2013-09-18
NIGEL ANDREW FOSTER
Director 2013-09-18
ESRA AKYURT SEVIL
Director 2017-07-04
TSARA JAYNE TAYLOR
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HEATH
Director 2013-09-18 2015-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUW BIGG CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
RICHARD HUW BIGG BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
RICHARD HUW BIGG PENDLAND TRADING LIMITED Director 2004-07-21 CURRENT 2004-07-20 Active
RICHARD HUW BIGG PENDLAND LIMITED Director 2004-07-05 CURRENT 2002-08-21 Active
RICHARD HUW BIGG CANTALOUPE GROUP LIMITED Director 2001-04-30 CURRENT 2001-04-25 Active
RICHARD HUW BIGG VORTALNET LIMITED Director 2001-02-16 CURRENT 2000-04-19 Dissolved 2015-04-07
RICHARD HUW BIGG DOLREITH LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
RICHARD HUW BIGG CLYDER ENTERPRISES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Dissolved 2015-04-07
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
ESRA AKYURT SEVIL OMNIAC HOLDINGS REALISATIONS LTD Director 2017-07-04 CURRENT 2010-06-21 In Administration/Administrative Receiver
TSARA JAYNE TAYLOR RESTPOST LIMITED Director 2015-10-07 CURRENT 2006-05-15 Active - Proposal to Strike off
TSARA JAYNE TAYLOR APPLESTART LIMITED Director 2015-10-07 CURRENT 2008-01-11 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO (MINCING LANE) LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR MINCING LANE TRADING LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO BLACKFRIARS LIMITED Director 2015-10-07 CURRENT 2012-09-28 Liquidation
TSARA JAYNE TAYLOR BLACKFRIARS TRADING LIMITED Director 2015-10-07 CURRENT 2012-09-28 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BRISTOL BAR LIMITED Director 2015-04-21 CURRENT 2009-04-23 Dissolved 2017-08-08
TSARA JAYNE TAYLOR PENDLAND TRADING LIMITED Director 2015-04-21 CURRENT 2004-07-20 Active
TSARA JAYNE TAYLOR ROSEFORT LIMITED Director 2015-04-21 CURRENT 2005-11-18 Active
TSARA JAYNE TAYLOR PK MUSIC LIMITED Director 2015-04-21 CURRENT 1998-10-19 Active - Proposal to Strike off
TSARA JAYNE TAYLOR PENDLAND LIMITED Director 2015-04-21 CURRENT 2002-08-21 Active
TSARA JAYNE TAYLOR BIG CHILL GROUP LIMITED Director 2015-04-21 CURRENT 2005-11-24 Active
TSARA JAYNE TAYLOR OMNIAC HOLDINGS REALISATIONS LTD Director 2014-05-01 CURRENT 2010-06-21 In Administration/Administrative Receiver

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
2022-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-04AM23Liquidation. Administration move to dissolve company
2022-03-21AM10Administrator's progress report
2021-11-02AM19liquidation-in-administration-extension-of-period
2021-05-20AM10Administrator's progress report
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM 1 - 3 Manor Road Chatham ME4 6AE England
2021-01-13AM02Liquidation statement of affairs AM02SOA
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TSARA JAYNE TAYLOR
2020-12-03AM06Notice of deemed approval of proposals
2020-11-19AM03Statement of administrator's proposal
2020-11-18RES15CHANGE OF COMPANY NAME 28/08/22
2020-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-18AM01Appointment of an administrator
2020-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086958730001
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-30AA25/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-10-01PSC05Change of details for Camino Leisure Holdings Limited as a person with significant control on 2018-09-18
2018-08-06AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MS ESRA AKYURT SEVIL
2017-05-04RES13Resolutions passed:
  • Other group companies 19/04/2017
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 086958730002
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0118/09/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH
2015-01-05AA01Previous accounting period extended from 30/09/14 TO 30/11/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086958730001
2013-09-19AP01DIRECTOR APPOINTED MR DAN HEATH
2013-09-19AP01DIRECTOR APPOINTED MR RICHARD HUW BIGG
2013-09-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to OMNIAC REALISATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-11-11
Appointmen2020-11-03
Fines / Sanctions
No fines or sanctions have been issued against OMNIAC REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding BGF NOMINEES LIMITED (AS SECURITY TRUSTEE)
2013-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-11-26
Annual Accounts
2018-11-25

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 OMNIAC REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of OMNIAC REALISATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIAC REALISATIONS LTD
Trademarks
We have not found any records of OMNIAC REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIAC REALISATIONS LTD. 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 (56101 - Licensed restaurants) as OMNIAC REALISATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNIAC REALISATIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyOMNIAC REALISATIONS LTDEvent Date2021-08-27
 
Initiating party Event TypeAppointmen
Defending partyCAMINO RESTAURANTS LIMITEDEvent Date2020-11-03
In the High Court of Justice, Business & Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-488 CAMINO RESTAURANTS LIMITED (Company Number 08695873 ) Trading Nameā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIAC REALISATIONS LTD 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 OMNIAC REALISATIONS LTD 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.