Company NameOmnibus Workspace Limited
DirectorsDavid Neville Benson and Graham Colin Clemett
Company StatusActive
Company Number01444827
CategoryPrivate Limited Company
Incorporation Date20 August 1979(44 years, 8 months ago)
Previous NameLivegrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park 1-3 Brixton Road
London
SW9 6DE
Secretary NameCarmelina Carfora
StatusCurrent
Appointed16 November 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 15 October 2001)
RoleTimber Agent
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Director NameMr Charles Enfield Booth
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address43 Bathurst Mews
London
W2 2SB
Director NameLeslie Cohen
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address14 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PH
Director NameMr Philip Graham Lancashire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 10 February 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHighbuildings Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3NL
Director NameMargaret Gillian Harwood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 16 November 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Secretary NameMr Charles Enfield Booth
NationalityBritish
StatusResigned
Appointed09 October 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address43 Bathurst Mews
London
W2 2SB
Secretary NameMichael Stephen Sandler
NationalityBritish
StatusResigned
Appointed15 September 1995(16 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Director NameMrs Flora Elizabeth Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Hester Alexandra White
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP

Contact

Websitewww.busworksoffices.co.uk
Telephone020 77004114
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£325,703
Cash£631,247
Current Liabilities£577,931

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

5 May 1983Delivered on: 16 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of nos. 39/41 north road, islington.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 31 March 2022 (27 pages)
12 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 December 2021Appointment of Carmelina Carfora as a secretary on 16 November 2021 (3 pages)
22 December 2021Termination of appointment of Michael Stephen Sandler as a director on 16 November 2021 (1 page)
22 December 2021Termination of appointment of Flora Elizabeth Andrews as a director on 16 November 2021 (1 page)
22 December 2021Registered office address changed from 39-41 North Road London N7 9DP to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 22 December 2021 (2 pages)
22 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (3 pages)
22 December 2021Termination of appointment of Hester Alexandra White as a director on 16 November 2021 (1 page)
22 December 2021Termination of appointment of Margaret Gillian Harwood as a director on 16 November 2021 (1 page)
22 December 2021Termination of appointment of Michael Stephen Sandler as a secretary on 16 November 2021 (2 pages)
20 December 2021Appointment of David Benson as a director on 16 November 2021 (2 pages)
20 December 2021Appointment of Graham Clemett as a director on 16 November 2021 (2 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2021Memorandum and Articles of Association (7 pages)
1 December 2021Memorandum and Articles of Association (7 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 August 2021Cessation of Margaret Gillian Harwood as a person with significant control on 18 August 2021 (1 page)
12 August 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
11 August 2021Satisfaction of charge 1 in full (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
28 June 2017Appointment of Mrs Hester Alexandra White as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs Hester Alexandra White as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs Flora Elizabeth Andrews as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs Flora Elizabeth Andrews as a director on 27 June 2017 (2 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(5 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(5 pages)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Termination of appointment of Philip Lancashire as a director (2 pages)
13 March 2013Termination of appointment of Philip Lancashire as a director (2 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 October 2008Return made up to 22/07/08; full list of members (4 pages)
6 October 2008Return made up to 22/07/08; full list of members (4 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (10 pages)
22 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 June 2005Return made up to 14/06/05; full list of members (2 pages)
30 June 2005Return made up to 14/06/05; full list of members (2 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 July 2003Return made up to 14/06/03; full list of members (8 pages)
7 July 2003Return made up to 14/06/03; full list of members (8 pages)
3 February 2003£ ic 56670/50000 12/12/02 £ sr 667@10=6670 (1 page)
3 February 2003£ ic 56670/50000 12/12/02 £ sr 667@10=6670 (1 page)
22 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Return made up to 14/06/02; full list of members (8 pages)
4 July 2002Return made up to 14/06/02; full list of members (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
3 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001£ ic 60000/56670 10/10/01 £ sr 333@10=3330 (1 page)
3 November 2001£ ic 60000/56670 10/10/01 £ sr 333@10=3330 (1 page)
3 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 July 2001Return made up to 14/06/01; full list of members (9 pages)
10 July 2001Return made up to 14/06/01; full list of members (9 pages)
1 March 2001£ ic 80000/60000 10/01/01 £ sr 2000@10=20000 (1 page)
1 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 March 2001£ ic 80000/60000 10/01/01 £ sr 2000@10=20000 (1 page)
1 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 December 2000£ ic 100000/80000 31/10/00 £ sr 2000@10=20000 (1 page)
11 December 2000£ ic 100000/80000 31/10/00 £ sr 2000@10=20000 (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 August 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Return made up to 14/06/99; full list of members (11 pages)
26 August 1999Return made up to 14/06/99; full list of members (11 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 June 1998Return made up to 14/06/98; full list of members (11 pages)
26 June 1998Return made up to 14/06/98; full list of members (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Return made up to 14/06/97; full list of members (11 pages)
17 July 1997Location of register of members (1 page)
17 July 1997Location of debenture register (1 page)
17 July 1997Location of debenture register (1 page)
17 July 1997Location of register of members (1 page)
17 July 1997Return made up to 14/06/97; full list of members (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1996Return made up to 14/06/96; full list of members (8 pages)
16 August 1996Return made up to 14/06/96; full list of members (8 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director's particulars changed (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
27 June 1995Return made up to 14/06/95; full list of members (16 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Return made up to 14/06/95; full list of members (16 pages)
6 November 1989£ nc 1000/100000 11/09/89 (1 page)
6 November 1989Ad 11/09/89--------- £ si 9900@10=99000 £ ic 100/99100 (3 pages)
29 August 1986Return made up to 23/07/86; full list of members (7 pages)
29 August 1986Accounts for a small company made up to 31 December 1985 (3 pages)