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.
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 |
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 |
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 |