Company NameOmega 365 UK Limited
DirectorKjell Tore Helgeland
Company StatusActive
Company Number05142005
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Previous NamesOmniware Limited and Omega Ps UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kjell Tore Helgeland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameRoger Arnesen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed03 June 2004(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2005)
RoleGeneral Manager
Correspondence AddressSigden 31
No-6518kristiansund
Norway
Director NameLars Hofstad
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed05 July 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressMiddelthuns Gt 21 C
N-0368 Oslo
Norway
Foreign
Director NameMr Peter Norman Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Burrows Close
Southgate
Swansea
West Glamorgan
SA3 2AH
Wales
Secretary NamePeter Norman Hawkins
NationalityBritish
StatusResigned
Appointed05 October 2005(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 November 2005)
RoleCompany Director
Correspondence Address13 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Secretary NameMr Nicholas William Frost
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Maples
Great Alne
Alcester
Warwickshire
B49 6HL
Director NameMr Arnt Mundal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed30 October 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceNorway
Correspondence AddressMinerva Mill Station Road
Alcester
Warwickshire
B49 5ET
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£124,342
Cash£268,167
Current Liabilities£193,928

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Auditor's resignation (1 page)
29 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
7 January 2023Audited abridged accounts made up to 31 December 2021 (15 pages)
4 August 2022Company name changed omega ps uk LIMITED\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
7 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
5 July 2021Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 June 2019Director's details changed for Mr Kjell Tore Helgeland on 1 August 2018 (2 pages)
6 June 2019Change of details for Mr Kjell Tore Helgeland as a person with significant control on 1 August 2018 (2 pages)
4 June 2019Registered office address changed from C/O Throgmorton 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019 (1 page)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
6 July 2018Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET to C/O Throgmorton 6th Floor 65 Gresham Street London EC2V 7NQ on 6 July 2018 (1 page)
5 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Nicholas William Frost as a secretary on 27 June 2018 (1 page)
31 December 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
31 December 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 February 2017Termination of appointment of Arnt Mundal as a director on 31 December 2016 (1 page)
13 February 2017Appointment of Mr Kjell Tore Helgeland as a director on 31 December 2016 (2 pages)
13 February 2017Termination of appointment of Arnt Mundal as a director on 31 December 2016 (1 page)
13 February 2017Appointment of Mr Kjell Tore Helgeland as a director on 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,000
(6 pages)
10 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 April 2011Change of name notice (1 page)
12 April 2011Company name changed omniware LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
12 April 2011Change of name notice (1 page)
12 April 2011Company name changed omniware LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
16 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Termination of appointment of Peter Hawkins as a director (1 page)
1 July 2010Termination of appointment of Peter Hawkins as a director (1 page)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 December 2009Appointment of Mr Arnt Mundal as a director (2 pages)
22 December 2009Appointment of Mr Arnt Mundal as a director (2 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 July 2009Return made up to 01/06/09; full list of members (3 pages)
22 July 2009Return made up to 01/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Director's change of particulars / peter hawkins / 24/05/2008 (1 page)
6 August 2008Return made up to 01/06/08; full list of members (3 pages)
6 August 2008Return made up to 01/06/08; full list of members (3 pages)
6 August 2008Director's change of particulars / peter hawkins / 24/05/2008 (1 page)
10 July 2007Return made up to 01/06/07; full list of members (2 pages)
10 July 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
25 October 2005Registered office changed on 25/10/05 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
9 June 2005Return made up to 01/06/05; full list of members (2 pages)
9 June 2005Return made up to 01/06/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 July 2004Ad 03/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Ad 03/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
1 June 2004Incorporation (16 pages)
1 June 2004Incorporation (16 pages)