About

Registered Number: 03914814
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD,

 

Based in Basingstoke, Omnico Group Holdings Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 18 directors listed as Chandler, Victoria Anne, Arnold, Richard Stewart, Mcdermott, Thomas Paul, Sadler, Stephen, Warwick-saunders, Richard Meirion, Bennett, David, Chandler, Colin Michael, Sir, Ford, Christopher Mark, Houldsworth, Anthony, Kraus, Bonnie Phik Shan, O'connell, John Anthony, O'hara, John William, Pilling, Simon Christopher, Shearmon, David Frederick James, Skinner, Andrew Merrick, Walker, Peter John, Wells, Colin Kenelm, York, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David 01 April 2010 23 December 2011 1
CHANDLER, Colin Michael, Sir 26 April 2007 23 December 2011 1
FORD, Christopher Mark 22 April 2009 26 January 2010 1
HOULDSWORTH, Anthony 24 October 2008 23 December 2011 1
KRAUS, Bonnie Phik Shan 22 March 2017 25 June 2018 1
O'CONNELL, John Anthony 07 April 2005 30 November 2006 1
O'HARA, John William 26 June 2007 31 August 2009 1
PILLING, Simon Christopher 24 November 2015 14 September 2018 1
SHEARMON, David Frederick James 24 January 2000 25 August 2005 1
SKINNER, Andrew Merrick 30 June 2014 24 November 2015 1
WALKER, Peter John 31 March 2000 30 June 2007 1
WELLS, Colin Kenelm 01 April 2010 24 May 2011 1
YORK, Graham 24 January 2000 23 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Victoria Anne 17 August 2016 - 1
ARNOLD, Richard Stewart 11 June 2001 09 October 2008 1
MCDERMOTT, Thomas Paul 09 October 2008 11 March 2011 1
SADLER, Stephen 11 March 2011 23 December 2011 1
WARWICK-SAUNDERS, Richard Meirion 23 December 2011 05 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR01 - N/A 30 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 06 March 2017
AUD - Auditor's letter of resignation 08 November 2016
AUD - Auditor's letter of resignation 17 October 2016
CS01 - N/A 05 October 2016
TM02 - Termination of appointment of secretary 17 August 2016
AP03 - Appointment of secretary 17 August 2016
AA - Annual Accounts 01 July 2016
CERTNM - Change of name certificate 15 March 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 16 March 2015
MR01 - N/A 12 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 23 September 2014
SH01 - Return of Allotment of shares 19 July 2014
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MISC - Miscellaneous document 25 May 2012
RESOLUTIONS - N/A 02 May 2012
MAR - Memorandum and Articles - used in re-registration 02 May 2012
CERT10 - Re-registration of a company from public to private 02 May 2012
RR02 - Application by a public company for re-registration as a private limited company 02 May 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 20 March 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP03 - Appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 13 October 2011
AA01 - Change of accounting reference date 12 September 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 13 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 29 January 2010
RESOLUTIONS - N/A 29 October 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
RESOLUTIONS - N/A 13 October 2008
123 - Notice of increase in nominal capital 13 October 2008
MISC - Miscellaneous document 28 July 2008
363s - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
RESOLUTIONS - N/A 11 March 2008
RESOLUTIONS - N/A 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
123 - Notice of increase in nominal capital 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
123 - Notice of increase in nominal capital 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
MISC - Miscellaneous document 29 May 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 24 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 18 February 2002
SA - Shares agreement 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
PROSP - Prospectus 23 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 26 September 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 23 February 2001
SA - Shares agreement 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
353a - Register of members in non-legible form 24 August 2000
PROSP - Prospectus 21 August 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
CERTNM - Change of name certificate 03 July 2000
225 - Change of Accounting Reference Date 03 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
SA - Shares agreement 17 April 2000
SA - Shares agreement 17 April 2000
MEM/ARTS - N/A 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
MEM/ARTS - N/A 31 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
RESOLUTIONS - N/A 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 03 March 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 March 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2020 Outstanding

N/A

A registered charge 08 January 2015 Outstanding

N/A

Debenture 18 September 2012 Outstanding

N/A

Charge over cash deposit 16 October 2001 Fully Satisfied

N/A

Charge over cash deposit 16 October 2001 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.