London
SE1 2EZ
Director Name | Mr Damiano Gasparro |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2021(28 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Druid Street London SE1 2EZ |
Secretary Name | Mr Damiano Gasparro |
---|---|
Status | Current |
Appointed | 29 January 2021(28 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Druid Street London SE1 2EZ |
Director Name | Rossano Boris Czajka |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 Lynhurst Court Church Field South Woodford London E18 2QY |
Director Name | Mr Robert Edward Pain |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Epsom Lane North Tadworth Surrey KT20 5ER |
Secretary Name | Jyoti Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 363a Acton Lane London W3 8NR |
Secretary Name | Rossano Boris Czajka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 Lynhurst Court Church Field South Woodford London E18 2QY |
Secretary Name | Mr Mark Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 104 Sinclair Road London W14 0NJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | omnicolour.com |
---|---|
Email address | [email protected] |
Telephone | 020 74047800 |
Telephone region | London |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Robert Edward Pain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,547 |
Cash | £110,501 |
Current Liabilities | £257,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
27 August 2010 | Delivered 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 1993 | Delivered 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 |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 July 2023 | Appointment of Rebecca Cooper as a secretary on 14 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Rebecca Cooper as a director on 14 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Damiano Gasparro as a secretary on 14 July 2023 (1 page) |
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Robert Edward Pain as a director on 30 November 2022 (1 page) |
17 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
8 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
10 February 2021 | Notification of Omni Colour Holdings Limited as a person with significant control on 29 January 2021 (2 pages) |
9 February 2021 | Appointment of Miss Rebecca Cooper as a director on 29 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Damiano Gasparro as a secretary on 29 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Damiano Gasparro as a director on 29 January 2021 (2 pages) |
9 February 2021 | Cessation of Robert Edward Pain as a person with significant control on 29 January 2021 (1 page) |
9 February 2021 | Termination of appointment of Mark Jenkins as a secretary on 29 January 2021 (1 page) |
7 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
25 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
21 April 2008 | Return made up to 22/01/08; no change of members (6 pages) |
21 April 2008 | Return made up to 22/01/08; no change of members (6 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
1 February 2001 | Return made up to 22/01/01; full list of members
|
1 February 2001 | Return made up to 22/01/01; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | Return made up to 22/01/97; full list of members
|
26 March 1997 | Return made up to 22/01/97; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 22/01/96; full list of members
|
2 February 1996 | Return made up to 22/01/96; full list of members
|
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 March 1994 | Registered office changed on 30/03/94 from: 6-9 middle street london EC1A 7JA (1 page) |
30 March 1994 | Registered office changed on 30/03/94 from: 6-9 middle street london EC1A 7JA (1 page) |
22 January 1993 | Incorporation (16 pages) |
22 January 1993 | Incorporation (16 pages) |