Company NameOmni Colour Presentations Limited
DirectorsRebecca Cooper and Damiano Gasparro
Company StatusActive
Company Number02782521
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiss Rebecca Cooper
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Druid Street
London
SE1 2EZ
Director NameMr Damiano Gasparro
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Druid Street
London
SE1 2EZ
Secretary NameMr Damiano Gasparro
StatusCurrent
Appointed29 January 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address44 Druid Street
London
SE1 2EZ
Director NameRossano Boris Czajka
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address6 Lynhurst Court
Church Field South Woodford
London
E18 2QY
Director NameMr Robert Edward Pain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Epsom Lane North
Tadworth
Surrey
KT20 5ER
Secretary NameJyoti Ferguson
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address363a Acton Lane
London
W3 8NR
Secretary NameRossano Boris Czajka
NationalityBritish
StatusResigned
Appointed31 December 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address6 Lynhurst Court
Church Field South Woodford
London
E18 2QY
Secretary NameMr Mark Jenkins
NationalityBritish
StatusResigned
Appointed30 June 1999(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
104 Sinclair Road
London
W14 0NJ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteomnicolour.com
Email address[email protected]
Telephone020 74047800
Telephone regionLondon

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Robert Edward Pain
100.00%
Ordinary

Financials

Year2014
Net Worth£223,547
Cash£110,501
Current Liabilities£257,670

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 7 September 2010
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 April 1993Delivered on: 16 April 1993
Satisfied on: 4 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 July 2023Appointment of Rebecca Cooper as a secretary on 14 July 2023 (2 pages)
17 July 2023Termination of appointment of Rebecca Cooper as a director on 14 July 2023 (1 page)
17 July 2023Termination of appointment of Damiano Gasparro as a secretary on 14 July 2023 (1 page)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Robert Edward Pain as a director on 30 November 2022 (1 page)
17 May 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
8 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 May 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
10 February 2021Notification of Omni Colour Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
9 February 2021Appointment of Miss Rebecca Cooper as a director on 29 January 2021 (2 pages)
9 February 2021Appointment of Mr Damiano Gasparro as a secretary on 29 January 2021 (2 pages)
9 February 2021Appointment of Mr Damiano Gasparro as a director on 29 January 2021 (2 pages)
9 February 2021Cessation of Robert Edward Pain as a person with significant control on 29 January 2021 (1 page)
9 February 2021Termination of appointment of Mark Jenkins as a secretary on 29 January 2021 (1 page)
7 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
25 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 April 2008Return made up to 22/01/08; no change of members (6 pages)
21 April 2008Return made up to 22/01/08; no change of members (6 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
9 February 2007Return made up to 22/01/07; full list of members (6 pages)
9 February 2007Return made up to 22/01/07; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
31 January 2006Return made up to 22/01/06; full list of members (6 pages)
31 January 2006Return made up to 22/01/06; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
28 January 2003Return made up to 22/01/03; full list of members (6 pages)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Return made up to 22/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
29 January 2002Return made up to 22/01/02; full list of members (6 pages)
29 January 2002Return made up to 22/01/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
27 January 1999Return made up to 22/01/99; full list of members (6 pages)
27 January 1999Return made up to 22/01/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 January 1998Return made up to 22/01/98; full list of members (6 pages)
20 January 1998Return made up to 22/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
26 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
2 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 March 1994Registered office changed on 30/03/94 from: 6-9 middle street london EC1A 7JA (1 page)
30 March 1994Registered office changed on 30/03/94 from: 6-9 middle street london EC1A 7JA (1 page)
22 January 1993Incorporation (16 pages)
22 January 1993Incorporation (16 pages)