About

Registered Number: 03081365
Date of Incorporation: 19/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 100 Sandwell Street, Walsall, West Midlands, WS1 3EB

 

The Omnibus Society was registered on 19 July 1995 and has its registered office in West Midlands, it has a status of "Active". We don't know the number of employees at The Omnibus Society. This business has 16 directors listed as Akrigg, Donald, Barker, Ralph Fraser, Eggleton, Nigel Wilfred, Gipson, Andrew Philip, Lusher, Geoffrey John, Tyldsley, Andrew Peter, Barker, Harry Lindsay, Barlex, Ian David, Bubier, David James, Hart, John Charles, Howarth, Oliver Simon, Mills, Alan William, Morris, Stephen Christopher, Persson, Derek, Roy, Derek, Stephens, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRIGG, Donald 09 June 2012 - 1
BARKER, Ralph Fraser 09 June 2012 - 1
EGGLETON, Nigel Wilfred 03 January 2015 - 1
GIPSON, Andrew Philip 01 August 2018 - 1
LUSHER, Geoffrey John 15 June 2013 - 1
TYLDSLEY, Andrew Peter 09 June 2020 - 1
BARKER, Harry Lindsay 09 June 2012 07 July 2018 1
BARLEX, Ian David 19 July 1995 18 August 2016 1
BUBIER, David James 19 July 1995 02 June 2001 1
HART, John Charles 19 July 1995 20 June 2009 1
HOWARTH, Oliver Simon 02 June 2001 08 May 2010 1
MILLS, Alan William 09 June 2012 31 January 2017 1
MORRIS, Stephen Christopher 05 June 2010 15 June 2013 1
PERSSON, Derek 02 June 2001 15 June 2013 1
ROY, Derek 19 July 1995 09 June 2012 1
STEPHENS, Michael John 19 July 1995 07 June 2003 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 27 April 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 June 2019
CS01 - N/A 09 March 2019
AP01 - Appointment of director 01 August 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 18 June 2017
TM01 - Termination of appointment of director 18 June 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 20 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 03 January 2015
TM01 - Termination of appointment of director 03 January 2015
TM01 - Termination of appointment of director 03 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 16 June 2013
TM01 - Termination of appointment of director 16 June 2013
AP01 - Appointment of director 13 May 2013
CH01 - Change of particulars for director 10 May 2013
RESOLUTIONS - N/A 15 June 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 30 May 2011
TM01 - Termination of appointment of director 29 May 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 03 June 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 05 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 09 July 2004
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 16 May 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.