About

Registered Number: 02739937
Date of Incorporation: 14/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.