Omnico Group Uk Ltd was registered on 14 August 1992 and are based in Basingstoke, it has a status of "Active". The companies directors are listed as Chandler, Victoria Anne, Sadler, Stephen, Warwick-saunders, Richard Meirion, Christopher, Neil Anthony, Christopher, Sharon Nicola, Collinson, Malcolm Stephen, Collinson, Shirley, Corin, David Paul, Mcintosh, David William Stuart, Oregan, David Niall. We don't know the number of employees at Omnico Group Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOPHER, Neil Anthony | 19 July 1995 | 08 March 1996 | 1 |
CHRISTOPHER, Sharon Nicola | 14 August 1992 | 08 March 1996 | 1 |
COLLINSON, Malcolm Stephen | 14 August 1992 | 21 July 1995 | 1 |
COLLINSON, Shirley | N/A | 21 July 1995 | 1 |
CORIN, David Paul | 25 July 1996 | 28 July 1999 | 1 |
MCINTOSH, David William Stuart | 10 April 2000 | 30 September 2002 | 1 |
OREGAN, David Niall | 23 April 2001 | 31 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Victoria Anne | 17 August 2016 | - | 1 |
SADLER, Stephen | 11 March 2011 | 19 January 2012 | 1 |
WARWICK-SAUNDERS, Richard Meirion | 19 January 2012 | 05 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
CS01 - N/A | 19 August 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 | 30 July 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
AUD - Auditor's letter of resignation | 08 November 2016 | |
AUD - Auditor's letter of resignation | 17 October 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
AP03 - Appointment of secretary | 17 August 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
CERTNM - Change of name certificate | 24 March 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 04 December 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 21 July 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
AP01 - Appointment of director | 16 March 2015 | |
MORT MISC - N/A | 05 February 2015 | |
MR01 - N/A | 12 January 2015 | |
AP01 - Appointment of director | 04 December 2014 | |
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 | 29 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AP01 - Appointment of director | 02 June 2013 | |
TM01 - Termination of appointment of director | 02 June 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AA01 - Change of accounting reference date | 09 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
MISC - Miscellaneous document | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA01 - Change of accounting reference date | 21 June 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AP03 - Appointment of secretary | 03 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
TM02 - Termination of appointment of secretary | 03 February 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AA01 - Change of accounting reference date | 13 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
TM02 - Termination of appointment of secretary | 11 March 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
RESOLUTIONS - N/A | 11 February 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 February 2010 | |
SH19 - Statement of capital | 11 February 2010 | |
CAP-SS - N/A | 11 February 2010 | |
AAMD - Amended Accounts | 18 December 2009 | |
SH01 - Return of Allotment of shares | 30 November 2009 | |
AA - Annual Accounts | 25 November 2009 | |
RESOLUTIONS - N/A | 17 November 2009 | |
MISC - Miscellaneous document | 17 November 2009 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
53 - Application by a public company for re-registration as a private company | 22 April 2009 | |
MAR - Memorandum and Articles - used in re-registration | 22 April 2009 | |
CERT10 - Re-registration of a company from public to private | 22 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
287 - Change in situation or address of Registered Office | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 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 | |
363a - Annual Return | 15 September 2008 | |
MISC - Miscellaneous document | 28 July 2008 | |
AA - Annual Accounts | 22 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
363s - Annual Return | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
363s - Annual Return | 05 December 2006 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 18 August 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 06 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 16 August 2002 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 29 November 2000 | |
AA - Annual Accounts | 29 November 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2000 | |
225 - Change of Accounting Reference Date | 27 June 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
RESOLUTIONS - N/A | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
363s - Annual Return | 10 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 18 July 1998 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
AA - Annual Accounts | 01 February 1998 | |
395 - Particulars of a mortgage or charge | 22 December 1997 | |
363s - Annual Return | 05 November 1997 | |
363s - Annual Return | 26 October 1997 | |
363b - Annual Return | 30 April 1997 | |
363(353) - N/A | 30 April 1997 | |
287 - Change in situation or address of Registered Office | 25 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1997 | |
RESOLUTIONS - N/A | 07 April 1997 | |
RESOLUTIONS - N/A | 07 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
395 - Particulars of a mortgage or charge | 10 March 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
CERT5 - Re-registration of a company from private to public | 22 January 1997 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 21 January 1997 | |
BS - Balance sheet | 21 January 1997 | |
AUDR - Auditor's report | 21 January 1997 | |
AUDS - Auditor's statement | 21 January 1997 | |
MAR - Memorandum and Articles - used in re-registration | 21 January 1997 | |
43(3) - Application by a private company for re-registration as a public company | 21 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 December 1996 | |
288a - Notice of appointment of directors or secretaries | 09 December 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 02 September 1996 | |
288 - N/A | 02 September 1996 | |
AA - Annual Accounts | 29 August 1996 | |
RESOLUTIONS - N/A | 25 July 1996 | |
225 - Change of Accounting Reference Date | 07 June 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 18 March 1996 | |
288 - N/A | 13 March 1996 | |
288 - N/A | 13 March 1996 | |
287 - Change in situation or address of Registered Office | 13 March 1996 | |
288 - N/A | 28 February 1996 | |
288 - N/A | 28 February 1996 | |
AA - Annual Accounts | 20 October 1995 | |
CERTNM - Change of name certificate | 10 August 1995 | |
RESOLUTIONS - N/A | 07 August 1995 | |
363s - Annual Return | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
AA - Annual Accounts | 30 October 1994 | |
363s - Annual Return | 30 October 1994 | |
AA - Annual Accounts | 10 June 1994 | |
288 - N/A | 18 November 1993 | |
363s - Annual Return | 21 September 1993 | |
RESOLUTIONS - N/A | 10 November 1992 | |
123 - Notice of increase in nominal capital | 10 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 September 1992 | |
287 - Change in situation or address of Registered Office | 02 September 1992 | |
288 - N/A | 02 September 1992 | |
NEWINC - New incorporation documents | 14 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2015 | Outstanding |
N/A |
Debenture | 18 September 2012 | Outstanding |
N/A |
Debenture | 16 October 2001 | Fully Satisfied |
N/A |
Debenture | 10 November 1999 | Fully Satisfied |
N/A |
Debenture | 15 July 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 December 1997 | Fully Satisfied |
N/A |
Charge over credit balances | 04 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 03 January 1997 | Fully Satisfied |
N/A |