Company NameOmnitel Limited
DirectorMichael Peter Chamberlaine
Company StatusActive
Company Number02902256
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Peter Chamberlaine
Date of BirthJune 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
Secretary NameChristine Ann Chamberlaine
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Penton Hook Road
Staines
Middlesex
TW18 2PF
Director NameDavid Courtenay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address60 Greenwood Road
Crowthorne
Berkshire
RG45 6JT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2013
Net Worth£59,721
Cash£69,434
Current Liabilities£19,030

Accounts

Latest Accounts29 February 2024 (2 months, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months, 3 weeks ago)
Next Return Due14 March 2025 (9 months, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
4 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 October 2015Registered office address changed from Alan James & Co, Quantum House 59/61 Guildford Street Chertsey Surrey KT16 9AX to 18 Penton Hook Road Staines-upon-Thames Middlesex TW18 2PF on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Alan James & Co, Quantum House 59/61 Guildford Street Chertsey Surrey KT16 9AX to 18 Penton Hook Road Staines-upon-Thames Middlesex TW18 2PF on 19 October 2015 (1 page)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2010Director's details changed for Michael Peter Chamberlaine on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Peter Chamberlaine on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 12 November 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 12 November 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 April 2008Return made up to 24/02/08; no change of members (6 pages)
10 April 2008Return made up to 24/02/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
11 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
16 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
16 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
8 March 2006Return made up to 24/02/06; full list of members (6 pages)
8 March 2006Return made up to 24/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
19 July 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
14 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
5 August 2003Return made up to 24/02/03; full list of members (7 pages)
5 August 2003Return made up to 24/02/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 November 2002Ad 01/03/01--------- £ si 1@1 (2 pages)
21 November 2002Ad 01/03/01--------- £ si 1@1 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 295A northolt road harrow middlesex HA2 8HX (1 page)
4 July 2002Registered office changed on 04/07/02 from: 295A northolt road harrow middlesex HA2 8HX (1 page)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Ad 01/10/00--------- £ si 1@1 (2 pages)
14 January 2002Ad 01/10/00--------- £ si 1@1 (2 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
8 March 2001Return made up to 24/02/01; full list of members (6 pages)
8 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 28 February 2000 (9 pages)
2 March 2001Full accounts made up to 28 February 2000 (9 pages)
4 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
12 March 1999Return made up to 24/02/99; no change of members (4 pages)
12 March 1999Return made up to 24/02/99; no change of members (4 pages)
26 January 1999Full accounts made up to 28 February 1998 (10 pages)
26 January 1999Full accounts made up to 28 February 1998 (10 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
18 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1996Registered office changed on 05/12/96 from: 63 mansfield drive hayes middlesex UB4 8EB (1 page)
5 December 1996Registered office changed on 05/12/96 from: 63 mansfield drive hayes middlesex UB4 8EB (1 page)
3 April 1996Return made up to 24/02/96; no change of members (4 pages)
3 April 1996Return made up to 24/02/96; no change of members (4 pages)
15 March 1995Return made up to 24/02/95; full list of members (6 pages)
15 March 1995Return made up to 24/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)