Company NameOmnia Art Limited
Company StatusActive
Company Number01324230
CategoryPrivate Limited Company
Incorporation Date3 August 1977(46 years, 9 months ago)
Previous NamesThomas, Holden & Mould Limited and Robert Holden Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan Leonard Cowie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Welshwood Park Road
Colchester
CO4 3JJ
Director NameLord Charles Fitzroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grafton Regis
Towcester
Northamptonshire
NN12 7SS
Secretary NameMr Alan Leonard Cowie
NationalityBritish
StatusCurrent
Appointed06 September 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Welshwood Park Road
Colchester
CO4 3JJ
Director NameMiss Hannah Armstrong
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Burlington Street
London
W1S 3AJ
Director NameMrs Sarah Jane Lowther
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Burlington Street
London
W1S 3AJ
Director NameMr Robert Holden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 1 month after company formation)
Appointment Duration23 years (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSibdon Castle
Sibdon
Craven Arms
Salop
SY7 9AQ
Wales
Director NameMrs Caroline Marianne M-A Slowik
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeliegh
Lower Lane
Churbury
Shropshire
Director NameSusan Emily Frances Rowley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Burlington Street
London
W1S 3AJ
Director NameViscountess Flora Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(37 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Burlington Street
London
W1S 3AJ
Director NameMr Robert Charles Townshend
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(37 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Old Burlington St
London
W1S 3AJ

Contact

Websiterobertholden.com
Telephone020 74376010
Telephone regionLondon

Location

Registered Address17 Clifford Street
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

89 at £1Robert Townshend & Flora Hood
98.89%
Ordinary
1 at £1Mrs C.m. M-a Slowick
1.11%
Ordinary

Financials

Year2014
Net Worth£1,998,529
Cash£2,669,370
Current Liabilities£761,807

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

4 December 2007Delivered on: 5 December 2007
Satisfied on: 28 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
15 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 January 2018Director's details changed for Lord Charles Fitzroy on 16 October 2003 (1 page)
11 January 2018Director's details changed for Lord Charles Fitzroy on 16 October 2003 (1 page)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 November 2015Termination of appointment of Susan Emily Frances Rowley as a director on 19 October 2015 (2 pages)
5 November 2015Termination of appointment of Robert Charles Townshend as a director on 19 October 2015 (2 pages)
5 November 2015Appointment of Miss Hannah Armstrong as a director on 19 October 2015 (3 pages)
5 November 2015Termination of appointment of Robert Charles Townshend as a director on 19 October 2015 (2 pages)
5 November 2015Appointment of Miss Hannah Armstrong as a director on 19 October 2015 (3 pages)
5 November 2015Termination of appointment of Susan Emily Frances Rowley as a director on 19 October 2015 (2 pages)
5 November 2015Termination of appointment of Caroline Marianne M-a Slowik as a director on 19 October 2015 (2 pages)
5 November 2015Termination of appointment of Caroline Marianne M-a Slowik as a director on 19 October 2015 (2 pages)
5 November 2015Appointment of Mrs Sarah Jane Lowther as a director on 19 October 2015 (3 pages)
5 November 2015Termination of appointment of Flora Hood as a director on 19 October 2015 (2 pages)
5 November 2015Termination of appointment of Flora Hood as a director on 19 October 2015 (2 pages)
5 November 2015Appointment of Mrs Sarah Jane Lowther as a director on 19 October 2015 (3 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(9 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(9 pages)
21 October 2015Company name changed robert holden LIMITED\certificate issued on 21/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Company name changed robert holden LIMITED\certificate issued on 21/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Change of name notice (2 pages)
21 October 2015Change of name notice (2 pages)
6 June 2015Appointment of Robert Charles Townshend as a director on 27 April 2015 (3 pages)
6 June 2015Appointment of Robert Charles Townshend as a director on 27 April 2015 (3 pages)
17 May 2015Appointment of Viscountess Flora Hood as a director on 27 April 2015 (3 pages)
17 May 2015Appointment of Viscountess Flora Hood as a director on 27 April 2015 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 February 2015Director's details changed for Mrs Caroline Marianne M-a Slowick on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Caroline Marianne M-a Slowick on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Caroline Marianne M-a Slowick on 3 February 2015 (2 pages)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
(8 pages)
24 November 2014Termination of appointment of Robert Holden as a director on 12 September 2014 (1 page)
24 November 2014Termination of appointment of Robert Holden as a director on 12 September 2014 (1 page)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
(8 pages)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
(8 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Appointment of Susan Emily Frances Rowley as a director (2 pages)
18 December 2013Appointment of Susan Emily Frances Rowley as a director (2 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 90
(7 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 90
(7 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 90
(7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
22 October 2012Secretary's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 October 2012Secretary's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Mr Alan Leonard Cowie on 6 September 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Director's details changed for Mrs Caroline Marianne M-a Slowick on 6 September 2010 (2 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mrs Caroline Marianne M-a Slowick on 6 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Alan Leonard Cowie on 6 September 2010 (2 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr Alan Leonard Cowie on 6 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Alan Leonard Cowie on 6 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Caroline Marianne M-a Slowick on 6 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Return made up to 06/09/08; full list of members (4 pages)
4 December 2008Return made up to 06/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Return made up to 06/09/07; no change of members (8 pages)
31 January 2008Return made up to 06/09/07; no change of members (8 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 February 2007Registered office changed on 01/02/07 from: 15 savile row london W1S 3PJ (1 page)
1 February 2007Registered office changed on 01/02/07 from: 15 savile row london W1S 3PJ (1 page)
17 November 2006Return made up to 06/09/06; full list of members (3 pages)
17 November 2006Return made up to 06/09/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 September 2005Return made up to 06/09/05; full list of members (3 pages)
30 September 2005Return made up to 06/09/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 September 2004Return made up to 06/09/04; full list of members (8 pages)
14 September 2004Return made up to 06/09/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003Return made up to 06/09/03; full list of members (8 pages)
16 October 2003Return made up to 06/09/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 September 2002Return made up to 06/09/02; full list of members (8 pages)
20 September 2002Return made up to 06/09/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 February 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
26 February 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
2 October 2001Return made up to 06/09/01; full list of members (7 pages)
2 October 2001Return made up to 06/09/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
25 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 October 1998Return made up to 06/09/98; no change of members (4 pages)
2 October 1998Return made up to 06/09/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 September 1997Return made up to 06/09/97; no change of members (4 pages)
25 September 1997Return made up to 06/09/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 September 1996Return made up to 06/09/96; full list of members (6 pages)
23 September 1996Return made up to 06/09/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 September 1995Return made up to 06/09/95; no change of members (4 pages)
13 September 1995Return made up to 06/09/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
15 September 1994Return made up to 06/09/94; no change of members (4 pages)
15 September 1994Return made up to 06/09/94; no change of members (4 pages)
9 June 1994Full accounts made up to 31 August 1993 (10 pages)
9 June 1994Full accounts made up to 31 August 1993 (10 pages)
14 September 1993Return made up to 06/09/93; full list of members (5 pages)
14 September 1993Return made up to 06/09/93; full list of members (5 pages)
11 May 1993Full accounts made up to 31 August 1992 (10 pages)
11 May 1993Full accounts made up to 31 August 1992 (10 pages)
6 October 1992Return made up to 06/09/92; no change of members (4 pages)
6 October 1992Return made up to 06/09/92; no change of members (4 pages)
17 June 1992Full accounts made up to 31 August 1991 (9 pages)
17 June 1992Full accounts made up to 31 August 1991 (9 pages)
5 February 1992Return made up to 06/09/91; full list of members (7 pages)
5 February 1992Return made up to 06/09/91; full list of members (7 pages)
8 October 1991Full accounts made up to 31 August 1990 (11 pages)
8 October 1991Full accounts made up to 31 August 1990 (11 pages)
16 November 1990Full accounts made up to 31 August 1989 (11 pages)
16 November 1990Return made up to 06/09/90; no change of members (6 pages)
16 November 1990Full accounts made up to 31 August 1989 (11 pages)
16 November 1990Return made up to 06/09/90; no change of members (6 pages)
30 April 1990Full accounts made up to 31 August 1988 (11 pages)
30 April 1990Full accounts made up to 31 August 1988 (11 pages)
30 April 1990Return made up to 06/09/89; full list of members (4 pages)
30 April 1990Return made up to 06/09/89; full list of members (4 pages)
4 March 1989Full accounts made up to 31 August 1987 (11 pages)
4 March 1989Return made up to 25/12/88; full list of members (4 pages)
4 March 1989Return made up to 25/12/88; full list of members (4 pages)
4 March 1989Full accounts made up to 31 August 1987 (11 pages)
14 May 1987Return made up to 19/03/87; full list of members (4 pages)
14 May 1987Full accounts made up to 31 August 1986 (11 pages)
14 May 1987Full accounts made up to 31 August 1986 (11 pages)
14 May 1987Return made up to 19/03/87; full list of members (4 pages)
3 October 1986Return made up to 20/08/86; full list of members (4 pages)
3 October 1986Return made up to 20/08/86; full list of members (4 pages)
15 August 1986Full accounts made up to 31 August 1985 (11 pages)
15 August 1986Full accounts made up to 31 August 1985 (11 pages)
6 January 1981Company name changed\certificate issued on 06/01/81 (2 pages)
6 January 1981Company name changed\certificate issued on 06/01/81 (2 pages)
3 August 1977Incorporation (28 pages)
3 August 1977Incorporation (28 pages)