Canary Wharf
London
E14 5HU
Director Name | Michael Rayner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Stirling Anthony Kimkeran |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2016) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smales Street York North Yorkshire YO1 6EW |
Director Name | Paul Ian Harkness |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Fort Road Shoreham By Sea West Sussex BN43 5HA |
Secretary Name | Paul Ian Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Fort Road Shoreham By Sea West Sussex BN43 5HA |
Director Name | Michael Philip Nickolay |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 17 Oak Road Stilton Peterborough Cambidgeshire PE7 3RB |
Director Name | Sidney Fred Cocker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1999) |
Role | Production Director |
Correspondence Address | 25a High Street Stilton Peterborough Cambridgeshire PE7 3RA |
Director Name | Mark Mitcheson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Binner Mews Settrington Malton North Yorkshire YO17 8NR |
Director Name | Lynn Fenwick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Marketing Director |
Correspondence Address | 16 Holly Bank Grove York North Yorkshire YO24 4EA |
Director Name | Brian Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 21 Barrington Road Bexleyheath Kent DA7 4UN |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Nigel Denis Claxton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Michael Kane Dallas |
---|---|
Status | Resigned |
Appointed | 30 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Matthew Richard Steele |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | omnicomengineering.co.uk |
---|---|
Telephone | 01904 778100 |
Telephone region | York |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,485,944 |
Gross Profit | £2,793,527 |
Net Worth | £1,979,301 |
Cash | £2,402,657 |
Current Liabilities | £1,634,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
29 September 2000 | Delivered on: 10 October 2000 Satisfied on: 13 November 2009 Persons entitled: Barclays 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: F/H moorlyn 292 tadcaster road york t/no.NYK229228. Fully Satisfied |
---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
25 May 2023 | Company name changed omnicom engineering LIMITED\certificate issued on 25/05/23
|
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
19 December 2022 | Termination of appointment of Nigel Denis Claxton as a director on 16 December 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 October 2019 | Director's details changed for Mr Nigel Denis Claxton on 30 September 2016 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page) |
18 December 2018 | Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages) |
12 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 September 2018 | Resolutions
|
19 September 2018 | Statement of company's objects (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
24 August 2017 | Change of accounting reference date (4 pages) |
24 August 2017 | Change of accounting reference date (4 pages) |
28 April 2017 | Auditor's resignation (1 page) |
28 April 2017 | Auditor's resignation (1 page) |
25 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
25 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
22 April 2017 | Appointment of Iain Kenneth Morgan as a director on 30 September 2016 (3 pages) |
22 April 2017 | Appointment of Iain Kenneth Morgan as a director on 30 September 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
18 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
1 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
1 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Appointment of Mr Mark William Bullock as a director on 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Eboracum House Clifton Park Avenue York YO30 5PB to 5 Churchill Place Canary Wharf London England E14 5HU on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Paul Ian Harkness as a director on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Michael Rayner as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Nigel Denis Claxton as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Nigel Denis Claxton as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Mark Mitcheson as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Paul Ian Harkness as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Michael Kane Dallas as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Michael Rayner as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Paul Ian Harkness as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Stirling Anthony Kimkeran as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Stirling Anthony Kimkeran as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Paul Ian Harkness as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Mark William Bullock as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Michael Kane Dallas as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Eboracum House Clifton Park Avenue York YO30 5PB to 5 Churchill Place Canary Wharf London England E14 5HU on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Mark Mitcheson as a director on 30 September 2016 (1 page) |
9 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
13 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
28 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 September 2014 | Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 February 2014 | Full accounts made up to 31 August 2013 (19 pages) |
5 February 2014 | Full accounts made up to 31 August 2013 (19 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
7 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 March 2010 | Director's details changed for Paul Ian Harkness on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stirling Anthony Kimkeran on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Mitcheson on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stirling Anthony Kimkeran on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Mitcheson on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Ian Harkness on 31 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
20 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
18 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
19 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
22 July 2002 | Ad 12/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 2002 | Ad 12/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members
|
6 March 2000 | Return made up to 31/01/00; full list of members
|
21 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 December 1999 | Full accounts made up to 31 August 1998 (13 pages) |
22 December 1999 | Full accounts made up to 31 August 1998 (13 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members
|
19 February 1999 | Return made up to 31/01/99; full list of members
|
2 October 1998 | Registered office changed on 02/10/98 from: 6 woburn court stilton peterborough cambridgeshire PE7 3FB (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 6 woburn court stilton peterborough cambridgeshire PE7 3FB (1 page) |
25 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
10 October 1996 | Accounting reference date notified as 31/08 (1 page) |
10 October 1996 | Accounting reference date notified as 31/08 (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
31 January 1996 | Incorporation (13 pages) |
31 January 1996 | Incorporation (13 pages) |