Company NameOmniperception Holdings Limited
DirectorsZak Doffman and Myles Benjamin Arron
Company StatusActive
Company Number05900793
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Myles Benjamin Arron
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr David Bainbridge McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2009)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 College Street
Petersfield
Hampshire
GU31 4AG
Secretary NameKieron Messer
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address30a Barrack Road
Guildford
Surrey
GU2 9RU
Director NameDr Stewart John Hefferman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameMr Stephen Kenneth Proctor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oasts Wishanger
Churt
Surrey
GU10 2QQ
Director NameMr Barry Lee Rooney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2013)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressRedmullion 6 Beard Road
Alloway
Ayrshire
KA7 4PN
Scotland
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 1-2 Hatfields
London
SE1 9PG
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusResigned
Appointed04 January 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressC/O Laytons
Tempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressC/O Laytons
Tempus Court Onslow Street
Guildford
Surrey
GU1 4SS

Contact

Websitedigitalbarriers.com
Email address[email protected]
Telephone020 79404740
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 September 2022Register inspection address has been changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL (1 page)
3 September 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 January 2020Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 April 2018Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page)
6 April 2018Change of details for Omniperception Ltd as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page)
25 January 2018Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages)
27 November 2017Change of details for Omniperception Limited as a person with significant control on 9 August 2016 (3 pages)
27 November 2017Change of details for Omniperception Limited as a person with significant control on 9 August 2016 (3 pages)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50
(4 pages)
10 June 2015Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(4 pages)
11 September 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 11 September 2013 (1 page)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(4 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(4 pages)
11 September 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 11 September 2013 (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
24 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
24 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
24 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
24 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
24 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
24 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
24 January 2013Appointment of John Andrew Woolhead as a secretary (3 pages)
24 January 2013Appointment of John Andrew Woolhead as a secretary (3 pages)
24 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
24 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 June 2012Appointment of Mr Stephen Kenneth Proctor as a director (2 pages)
6 June 2012Appointment of Mr Stephen Kenneth Proctor as a director (2 pages)
1 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
1 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
1 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
1 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
5 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 December 2009Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
10 December 2009Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
1 October 2009Appointment terminated director david mcintosh (1 page)
1 October 2009Director appointed dr stewart hefferman (2 pages)
1 October 2009Appointment terminated director david mcintosh (1 page)
1 October 2009Appointment terminated secretary kieron messer (1 page)
1 October 2009Appointment terminated secretary kieron messer (1 page)
1 October 2009Director appointed dr stewart hefferman (2 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
11 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page)
10 October 2007Ad 20/09/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
10 October 2007Ad 20/09/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
10 October 2007Return made up to 09/08/07; full list of members (6 pages)
10 October 2007Return made up to 09/08/07; full list of members (6 pages)
9 August 2006Incorporation (19 pages)
9 August 2006Incorporation (19 pages)