OMNICO (DEVELOPMENTS) LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
OMNICO (DEVELOPMENTS) LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
OMNICO (DEVELOPMENTS) LIMITED was incorporated 62 years ago on 19/03/1962 and has the registered number: 00718256. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OMNICO (DEVELOPMENTS) LIMITED was incorporated 62 years ago on 19/03/1962 and has the registered number: 00718256. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OMNICO (DEVELOPMENTS) LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
DOUGLAS MELVYN PIPE | Jul 1947 | British | Director | 2003-09-30 UNTIL 2005-11-18 | RESIGNED |
INGRID BLUMBERG | Dec 1954 | Irish | Secretary | 1996-04-18 UNTIL 2001-06-01 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2005-11-18 UNTIL 2008-06-30 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2005-11-18 UNTIL 2019-10-18 | RESIGNED |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2001-06-01 UNTIL 2003-12-31 | RESIGNED | |
DUNCAN PERRY | Sep 1967 | British | Secretary | 2004-01-30 UNTIL 2005-11-18 | RESIGNED |
GILLIAN WENDY WATTS | Jan 1941 | British | Secretary | RESIGNED | |
MR STEPHEN JOSEPH FEERY | Jan 1956 | British | Director | 1996-04-18 UNTIL 2003-09-30 | RESIGNED |
JOHN EVAN WATTS | Oct 1934 | British | Director | RESIGNED | |
GILLIAN WENDY WATTS | Jan 1941 | British | Director | RESIGNED | |
INGRID BLUMBERG | Dec 1954 | Irish | Director | 1998-04-01 UNTIL 2001-06-01 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-15 UNTIL 2019-10-18 | RESIGNED |
COLIN DAVID HARVEY | Jul 1947 | British | Director | 1996-07-16 UNTIL 1998-04-09 | RESIGNED |
CAROLYN ANN GIBSON | Jul 1961 | Director | 2001-06-01 UNTIL 2003-12-31 | RESIGNED | |
MARTIN COURTENAY CLARKE | Jan 1941 | British | Director | 1996-04-18 UNTIL 1997-05-22 | RESIGNED |
MR COLIN CHARLES EVANS | Aug 1966 | British | Director | 2003-09-30 UNTIL 2005-11-18 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2005-11-18 UNTIL 2011-11-30 | RESIGNED |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2005-11-18 UNTIL 2011-12-31 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2005-11-18 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Omnico Plastics Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-02 | 31-12-2022 | 2,000 Cash 2,000 equity |
ACCOUNTS - Final Accounts | 2022-08-16 | 31-12-2021 | 2,000 Cash 2,000 equity |
ACCOUNTS - Final Accounts | 2021-09-03 | 31-12-2020 | 2,000 Cash 2,000 equity |
ACCOUNTS - Final Accounts | 2020-10-08 | 31-12-2019 | 2,000 Cash 2,000 equity |
Micro-entity accounts for Omnico (Developments) Limited | 2019-08-01 | 31-12-2018 | £2,000 Cash £2,000 equity |
Micro-entity accounts for Omnico (Developments) Limited | 2018-08-14 | 31-12-2017 | £2,000 Cash £2,000 equity |
Omnico (Developments) Limited - Accounts | 2017-06-06 | 31-12-2016 | £2,000 Cash £2,000 equity |
Omnico (Developments) Limited - Accounts | 2016-08-04 | 31-12-2015 | £2,000 Cash £2,000 equity |
Omnico (Developments) Limited - Accounts | 2015-07-17 | 31-12-2014 | £2,000 Cash £2,000 equity |
Omnico (Developments) Limited - Accounts | 2014-08-05 | 31-12-2013 | £2,000 Cash £2,000 equity |