About

Registered Number: 00718256
Date of Incorporation: 19/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Omnico (Developments) Ltd was founded on 19 March 1962 and has its registered office in Sheffield. We do not know the number of employees at the organisation. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Martin Courtenay 18 April 1996 22 May 1997 1
HARVEY, Colin David 16 July 1996 09 April 1998 1
WATTS, Gillian Wendy N/A 18 April 1996 1
WATTS, John Evan N/A 18 April 1996 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 16 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 18 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
353 - Register of members 18 October 2007
AA - Annual Accounts 12 October 2007
225 - Change of Accounting Reference Date 11 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 21 October 2004
RESOLUTIONS - N/A 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
CERTNM - Change of name certificate 18 December 2003
363a - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
363a - Annual Return 29 October 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 14 February 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
363a - Annual Return 06 December 2000
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 30 January 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 22 November 1999
363a - Annual Return 21 October 1999
AA - Annual Accounts 10 November 1998
363a - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
CERTNM - Change of name certificate 08 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 27 October 1997
CERTNM - Change of name certificate 26 August 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 03 October 1996
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 22 July 1996
287 - Change in situation or address of Registered Office 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 09 October 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 02 November 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 23 October 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 08 January 1992
363a - Annual Return 17 June 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 16 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
363 - Annual Return 29 May 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 19 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 08 June 1988
363 - Annual Return 28 April 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.