About

Registered Number: 04230839
Date of Incorporation: 08/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 6 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS

 

Founded in 2001, Omni Security Services Ltd have registered office in Cambridgeshire, it's status is listed as "Active". This organisation has 4 directors listed as Rawlinson-taylor, Anneka, Roback, Andrea Carolyn, Sharpstone, Harvey, Sharpstone, James Adam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON-TAYLOR, Anneka 09 February 2017 - 1
SHARPSTONE, James Adam 24 July 2006 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBACK, Andrea Carolyn 30 May 2014 09 June 2016 1
SHARPSTONE, Harvey 15 June 2001 09 June 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 06 November 2017
PSC01 - N/A 10 August 2017
CS01 - N/A 10 August 2017
SH06 - Notice of cancellation of shares 03 March 2017
AP01 - Appointment of director 13 February 2017
SH03 - Return of purchase of own shares 08 February 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 02 November 2016
SH06 - Notice of cancellation of shares 13 September 2016
SH03 - Return of purchase of own shares 01 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
AR01 - Annual Return 18 July 2016
SH01 - Return of Allotment of shares 27 May 2016
SH03 - Return of purchase of own shares 27 May 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 03 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AD01 - Change of registered office address 06 April 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
RESOLUTIONS - N/A 27 September 2009
AA - Annual Accounts 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
363a - Annual Return 25 June 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
AA - Annual Accounts 04 September 2008
395 - Particulars of a mortgage or charge 08 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 17 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Legal charge 30 November 2009 Outstanding

N/A

Debenture 01 August 2008 Outstanding

N/A

Charge over book debts 18 April 2006 Fully Satisfied

N/A

Mortgage debenture 03 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.