OMNIUM CAPITAL LIMITED - GOMSHALL
Company Profile | Company Filings |
Overview
OMNIUM CAPITAL LIMITED is a Private Limited Company from GOMSHALL and has the status: Active.
OMNIUM CAPITAL LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375284. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
OMNIUM CAPITAL LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375284. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
OMNIUM CAPITAL LIMITED - GOMSHALL
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
BOURNE HOUSE
GOMSHALL
SURREY
GU5 9LY
This Company Originates in : United Kingdom
Previous trading names include:
WEB FINANCIAL SERVICES LIMITED (until 24/06/2015)
WEB FINANCIAL SERVICES LIMITED (until 24/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TONY ALAN BULLOCK | Jun 1971 | British | Director | 2021-04-14 | CURRENT |
MR PHILLIP HUNT | May 1978 | British | Director | 2021-04-14 | CURRENT |
ALEXANDER JOHN DOMINIC EASTON | Jan 1976 | British | Director | 2023-02-28 | CURRENT |
CHRISTOPHER RICHARD BIRCH | Oct 1972 | British | Director | 2021-04-14 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-02-15 UNTIL 2002-02-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-02-15 UNTIL 2002-02-15 | RESIGNED | ||
JOHN MICHAEL ODELL WINCH | Dec 1964 | British | Director | 2002-02-15 UNTIL 2008-12-18 | RESIGNED |
MR ANDREW MARTIN SKILTON | Feb 1958 | British | Director | 2005-07-11 UNTIL 2008-12-18 | RESIGNED |
MR ANDREW MARTIN SKILTON | Feb 1958 | British | Director | 2015-03-09 UNTIL 2021-04-14 | RESIGNED |
GARY OSWELL | Jun 1957 | British | Director | 2005-07-11 UNTIL 2009-04-24 | RESIGNED |
MR JOHN NELSON HUGHES | Jun 1968 | British | Director | 2002-02-15 UNTIL 2021-04-14 | RESIGNED |
DAVID ROSS BUTTERS | Sep 1964 | British | Director | 2006-04-01 UNTIL 2021-04-14 | RESIGNED |
SEAN MICHAEL PATERSON ELLIOTT | Nov 1949 | British | Director | 2002-02-15 UNTIL 2003-07-14 | RESIGNED |
MR JOHN NELSON HUGHES | Jun 1968 | British | Secretary | 2002-02-15 UNTIL 2021-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Independent Wealth Planners Uk Limited | 2021-04-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Ross Butters | 2016-04-06 - 2021-04-14 | 9/1964 | Gomshall Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Martin Skilton | 2016-04-06 - 2021-04-14 | 2/1958 | Guildford Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Nelson Hughes | 2016-04-06 - 2021-04-14 | 6/1968 | Gomshall Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Omnium Capital Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-22 | 31-03-2021 | £871,204 Cash £689,880 equity |
Omnium Capital Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-18 | 31-03-2020 | £595,923 Cash £580,566 equity |
Abbreviated Company Accounts - OMNIUM CAPITAL LIMITED | 2016-07-26 | 31-03-2016 | £153,544 Cash £350,476 equity |
Abbreviated Company Accounts - OMNIUM CAPITAL LIMITED | 2015-07-17 | 31-03-2015 | £119,974 Cash £325,261 equity |
Abbreviated Company Accounts - WEB FINANCIAL SERVICES LIMITED | 2014-07-16 | 31-03-2014 | £59,283 Cash £313,407 equity |