About

Registered Number: 04435288
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Martyn House, Bridge Street, Stourbridge, West Midlands, DY8 5YX,

 

Omnisity Ltd was registered on 10 May 2002 with its registered office in Stourbridge in West Midlands, it's status at Companies House is "Active". The current directors of this business are listed as Wright, Gavin Martyn, Carter, Ian Geoffrey, Daw, Jason, Mcnally, Julie Mary at Companies House. Omnisity Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ian Geoffrey 01 February 2007 01 March 2013 1
DAW, Jason 10 May 2002 21 October 2002 1
MCNALLY, Julie Mary 21 October 2002 19 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gavin Martyn 10 May 2002 19 August 2004 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 21 February 2019
MR01 - N/A 14 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
287 - Change in situation or address of Registered Office 22 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 24 June 2005
CERTNM - Change of name certificate 11 May 2005
AA - Annual Accounts 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
AA - Annual Accounts 15 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 24 October 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

Rent deposit deed 20 August 2008 Fully Satisfied

N/A

Agreement 09 January 2004 Fully Satisfied

N/A

Agreement 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.