OMNIUS GROUP HOLDINGS LIMITED - PAISLEY
Company Profile | Company Filings |
Overview
OMNIUS GROUP HOLDINGS LIMITED is a Private Limited Company from PAISLEY and has the status: Active.
OMNIUS GROUP HOLDINGS LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: SC336725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OMNIUS GROUP HOLDINGS LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: SC336725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OMNIUS GROUP HOLDINGS LIMITED - PAISLEY
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
77330 - Renting and leasing of office machinery and equipment (including computers)
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 CALSIDE AVENUE
PAISLEY
RENFREWSHIRE
PA2 6DD
This Company Originates in : United Kingdom
Previous trading names include:
PLACE D'OR 670 LIMITED (until 25/02/2008)
PLACE D'OR 670 LIMITED (until 25/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DECLAN PAUL | Jan 1992 | British | Director | 2014-12-31 | CURRENT |
THOMAS GEORGE RENNIE | Apr 1947 | British | Director | 2008-01-25 UNTIL 2008-03-31 | RESIGNED |
PETERKINS, SOLICITORS | Corporate Nominee Secretary | 2008-01-25 UNTIL 2010-01-25 | RESIGNED | ||
MRS KIM HELEN PAUL | Jul 1964 | British | Director | 2008-03-31 UNTIL 2015-03-31 | RESIGNED |
MR JOHN SHEPHERD PAUL | Dec 1962 | Scottish | Director | 2013-03-12 UNTIL 2014-12-31 | RESIGNED |
MR JOHN SHEPHERD PAUL | Dec 1962 | Scottish | Director | 2008-03-31 UNTIL 2009-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Shepherd Paul | 2016-04-06 - 2018-03-31 | 12/1962 | Paisley Renfrewshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr John Declan Paul | 2016-04-06 | 1/1992 | Paisley Renfrewshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Omnius Group Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £46,579 equity |
Omnius Group Holdings Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-21 | 31-03-2022 | £58,101 equity |
Omnius Group Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £74,904 equity |
Omnius Group Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-23 | 31-03-2020 | £69,850 equity |
Omnius Group Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-01 | 31-03-2019 | £71,792 equity |
Omnius Group Holdings Limited - Filleted accounts | 2018-01-02 | 31-03-2017 | £82,809 equity |
Omnius Group Holdings Limited - Filleted accounts | 2017-01-03 | 31-03-2016 | £82,401 equity |
Omnius Group Holdings Limited - Abbreviated accounts | 2016-01-01 | 31-03-2015 | £104,950 equity |
Omnius Group Holdings Limited - Abbreviated accounts | 2014-12-31 | 31-03-2014 | £10,120 Cash |