Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OMNI EGIS LTD

GROUND FLOOR, 72 CHARLOTTE STREET, LONDON, W1T 4QQ,
Company Registration Number
10183367
Private Limited Company
Active

Company Overview

About Omni Egis Ltd
OMNI EGIS LTD was founded on 2016-05-17 and has its registered office in London. The organisation's status is listed as "Active". Omni Egis Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OMNI EGIS LTD
 
Legal Registered Office
GROUND FLOOR
72 CHARLOTTE STREET
LONDON
W1T 4QQ
 
Previous Names
FIRST SENTINEL PLC30/07/2021
Filing Information
Company Number 10183367
Company ID Number 10183367
Date formed 2016-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 19:17:01
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 OMNI EGIS LTD

Current Directors
Officer Role Date Appointed
FIRST SENTINEL LAW LIMITED
Company Secretary 2018-01-23
THOMAS BRYCE DIGNALL
Director 2017-03-15
AIMEE AYN FREEDING
Director 2017-03-15
COLIN NEIL MALTBY
Director 2018-03-21
SHANE YOUNG PERRY
Director 2017-12-01
MATTHEW RICE
Director 2017-03-15
BRIAN STOCKBRIDGE
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STOCKBRIDGE
Company Secretary 2017-03-15 2018-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRST SENTINEL LAW LIMITED FIRST SENTINEL PERENNIAL LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active
THOMAS BRYCE DIGNALL ADVANCE PRIMESITE (BANGOUR) LTD Director 2017-06-21 CURRENT 2017-06-21 Active
THOMAS BRYCE DIGNALL WINDSTONE MANAGEMENT LTD Director 2016-06-06 CURRENT 2016-06-06 Active
THOMAS BRYCE DIGNALL ADVANCE WINDPOWER LTD Director 2013-10-28 CURRENT 2013-05-30 Active
THOMAS BRYCE DIGNALL ADVANCE QUARRIES LTD Director 2011-10-10 CURRENT 2011-10-10 Active
THOMAS BRYCE DIGNALL LAND DEAL 1 LIMITED Director 2007-07-20 CURRENT 2007-07-19 Dissolved 2015-11-03
THOMAS BRYCE DIGNALL ADVANCE CONSTRUCTION GROUP LIMITED Director 2007-02-01 CURRENT 1999-12-22 Active
THOMAS BRYCE DIGNALL JMS PLANT HIRE LIMITED Director 2007-02-01 CURRENT 1998-12-11 Active
THOMAS BRYCE DIGNALL ADVANCE CONSTRUCTION (SCOTLAND) LIMITED Director 2007-02-01 CURRENT 1999-12-22 Active
AIMEE AYN FREEDING DENALI RESEARCH LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
AIMEE AYN FREEDING FIRST SENTINEL CORPORATE FINANCE LIMITED Director 2017-06-07 CURRENT 2011-11-02 Active
AIMEE AYN FREEDING MC (CHARLOTTE STREET) LTD Director 2017-04-20 CURRENT 2017-04-20 Active
AIMEE AYN FREEDING FIRST SENTINEL INVESTMENTS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active - Proposal to Strike off
BRIAN STOCKBRIDGE AC2NZ LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
BRIAN STOCKBRIDGE DENALI RESEARCH LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
BRIAN STOCKBRIDGE FIRST SENTINEL PERENNIAL LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BRIAN STOCKBRIDGE FS NEX EXCHANGE INVESTMENT COMPANY LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
BRIAN STOCKBRIDGE MC (CHARLOTTE STREET) LTD Director 2017-04-20 CURRENT 2017-04-20 Active
BRIAN STOCKBRIDGE FIRST SENTINEL INVESTMENTS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active - Proposal to Strike off
BRIAN STOCKBRIDGE ALLEGIANCE INSURE LIMITED Director 2015-01-26 CURRENT 2015-01-26 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
2023-07-04Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-07-04Re-registration of memorandum and articles of association
2023-07-04Certificate of re-registration from Public Limited Company to Private
2023-07-04Re-registration from a public company to a private limited company
2023-06-27Current accounting period extended from 31/12/22 TO 30/06/23
2023-06-27Termination of appointment of First Sentinel Advisory Limited on 2023-06-23
2023-05-26CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-31Cancellation of shares. Statement of capital on 2021-06-14 GBP 267,183.16
2022-01-31Cancellation of shares. Statement of capital on 2021-06-14 GBP 267,183.16
2022-01-31SH06Cancellation of shares. Statement of capital on 2021-06-14 GBP 267,183.16
2022-01-28RP04CS01
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SHANE YOUNG PERRY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SHANE YOUNG PERRY
2021-11-10CH01Director's details changed for Mrs Aimee Ayn Freeding on 2021-11-10
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-06-14 GBP 259,631.53
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-10-20RP04SH01Second filing of capital allotment of shares GBP267,203.16
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-23SH0116/07/20 STATEMENT OF CAPITAL GBP 267203.16
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-06-10SH0104/06/20 STATEMENT OF CAPITAL GBP 265203.16
2020-04-24SH0123/04/20 STATEMENT OF CAPITAL GBP 240183.63
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 55 Park Lane Suite 12a London W1K 1NA England
2020-03-11SH0111/03/20 STATEMENT OF CAPITAL GBP 232608.63
2020-02-27SH0124/01/20 STATEMENT OF CAPITAL GBP 221503.28
2019-12-06RES13Resolutions passed:
  • New class of share created 18/11/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-12-06MEM/ARTSARTICLES OF ASSOCIATION
2019-11-07SH0125/10/19 STATEMENT OF CAPITAL GBP 213348.66
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 101833670002
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICE
2018-12-04SH0115/11/18 STATEMENT OF CAPITAL GBP 152467.7
2018-10-25CH04SECRETARY'S DETAILS CHNAGED FOR FIRST SENTINEL LAW LIMITED on 2018-10-22
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 151967.7
2018-06-29SH0104/06/18 STATEMENT OF CAPITAL GBP 151967.7
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-29SH0121/03/18 STATEMENT OF CAPITAL GBP 146967.7
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 101833670001
2018-03-21AP01DIRECTOR APPOINTED COLIN NEIL MALTBY
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 30 st. George Street London United Kingdom W1S 2FH England
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 141587.4
2018-01-31SH0104/12/17 STATEMENT OF CAPITAL GBP 141587.4
2018-01-23TM02Termination of appointment of Brian Stockbridge on 2018-01-23
2018-01-23AP04Appointment of First Sentinel Law Limited as company secretary on 2018-01-23
2018-01-14AP01DIRECTOR APPOINTED SHANE YOUNG PERRY
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 5-7 Cranwood Street London EC1V 9EE England
2017-08-07PSC08Notification of a person with significant control statement
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 63598.94
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-04AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 63598.94
2017-04-11SH0124/03/17 STATEMENT OF CAPITAL GBP 63598.94
2017-03-29AP01DIRECTOR APPOINTED MR MATTHEW RICE
2017-03-28SH0115/03/17 STATEMENT OF CAPITAL GBP 63098.94
2017-03-28AP01DIRECTOR APPOINTED MR THOMAS BRYCE DIGNALL
2017-03-21AP03SECRETARY APPOINTED BRIAN STOCKBRIDGE
2017-03-21AP01DIRECTOR APPOINTED AIMEE AYN FREEDING
2017-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16AUDRAUDITORS' REPORT
2017-03-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-03-16BSBALANCE SHEET
2017-03-16CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-03-16RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-03-16AUDSAUDITORS' STATEMENT
2017-03-16RES02REREG PRI TO PLC; RES02 PASS DATE:16/03/2017
2016-11-07AA01PREVSHO FROM 31/05/2017 TO 30/09/2016
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNI EGIS LTD 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 OMNI EGIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OMNI EGIS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OMNI EGIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OMNI EGIS LTD
Trademarks

Trademark applications by OMNI EGIS LTD

OMNI EGIS LTD is the Original Applicant for the trademark ™ (79279072) through the USPTO on the 2019-12-18
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for OMNI EGIS 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 (82990 - Other business support service activities n.e.c.) as OMNI EGIS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNI EGIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNI EGIS 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 OMNI EGIS 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.