Company NameOmni Corporate Solutions Limited
Company StatusActive
Company Number05913491
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Previous NamesInlaw Three Hundred And Ten Limited and Omni Insurance Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameBanu Sanli
Date of BirthDecember 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed18 January 2007(4 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSisli Plaza
19 Mayis Caddesi No 7, B Blok, Kat 4, Sisli
Sisli
Istanbul
34363
Director NameJoseph Barry Balls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillside Road
Benfleet
Essex
SS7 1JR
Director NameMr Stephen Richard Christopher Hawke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Robert William Waterson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMs Sarah Jeffs
StatusCurrent
Appointed15 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSolicitor
Correspondence Address5th Floor International House
1 St Katharines Way
London
E1W 1AY
Director NameKenneth Alan Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2009)
RoleMarine Insurance Broker
Correspondence Address51 Fleet Road
Benfleet
Essex
SS7 5JL
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Contact

Websiteomniltd.com

Location

Registered AddressSt Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Banu Kulle
49.99%
Ordinary
2.5k at £1Korkut Omur
49.99%
Ordinary
1 at £1Korkut Omur & Banu Kulle
0.02%
Ordinary

Financials

Year2014
Net Worth£52,626
Cash£5,942
Current Liabilities£14,157

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 30 April 2022 (24 pages)
9 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
7 September 2022Second filing of Confirmation Statement dated 22 August 2020 (3 pages)
6 September 2022Second filing of Confirmation Statement dated 28 August 2019 (3 pages)
20 September 2021Full accounts made up to 30 April 2021 (24 pages)
27 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 September 2020Confirmation statement made on 22 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/09/2022
(4 pages)
27 August 2020Full accounts made up to 30 April 2020 (23 pages)
2 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 5,002
(3 pages)
30 October 2019Full accounts made up to 30 April 2019 (21 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/09/22
(4 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
10 June 2019Director's details changed for Banu Sanli on 10 June 2019 (2 pages)
12 February 2019Statement of company's objects (2 pages)
12 February 2019Resolutions
  • RES13 ‐ Issue and allotment 15/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 February 2019Registered office address changed from Forum House Lime Street London EC3M 7AN to St Botolph Building 138 Houndsditch London EC3A 7AG on 6 February 2019 (1 page)
5 February 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
5 February 2019Appointment of Ms Sarah Jeffs as a secretary on 15 January 2019 (2 pages)
5 February 2019Appointment of Mr Robert William Waterson as a director on 15 January 2019 (2 pages)
5 February 2019Appointment of Mr Stephen Richard Christopher Hawke as a director on 15 January 2019 (2 pages)
5 February 2019Notification of Lockton Overseas Limited as a person with significant control on 15 January 2019 (2 pages)
5 February 2019Cessation of Korkut Omur as a person with significant control on 15 January 2019 (1 page)
5 February 2019Termination of appointment of Inlaw Secretaries Limited as a secretary on 15 January 2019 (1 page)
5 February 2019Cessation of Banu Kulle as a person with significant control on 15 January 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
28 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
30 April 2018Director's details changed for Banu Kulle on 30 April 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 June 2016Secretary's details changed for Inlaw Secretaries Limited on 2 June 2016 (1 page)
6 June 2016Secretary's details changed for Inlaw Secretaries Limited on 2 June 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,001
(5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,001
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,001
(5 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,001
(5 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 October 2012Amended accounts made up to 31 December 2011 (6 pages)
22 October 2012Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
8 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,001
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,001
(4 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2011Secretary's details changed for Inlaw Secretaries Limited on 22 August 2011 (1 page)
31 August 2011Secretary's details changed for Inlaw Secretaries Limited on 22 August 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Inlaw Secretaries Limited on 23 August 2009 (2 pages)
22 September 2010Secretary's details changed for Inlaw Secretaries Limited on 23 August 2009 (2 pages)
13 December 2009Appointment of Joseph Barry Balls as a director (3 pages)
13 December 2009Registered office address changed from 6Th Floor 140 Leadenhall Street London EC3V 4QT on 13 December 2009 (2 pages)
13 December 2009Appointment of Joseph Barry Balls as a director (3 pages)
13 December 2009Registered office address changed from 6Th Floor 140 Leadenhall Street London EC3V 4QT on 13 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Appointment terminated director kenneth fox (1 page)
14 September 2009Appointment terminated director kenneth fox (1 page)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
26 January 2007Resolutions
  • RES13 ‐ Appoint director 18/01/07
(1 page)
26 January 2007Resolutions
  • RES13 ‐ Appoint director 18/01/07
(1 page)
25 January 2007Director resigned (2 pages)
25 January 2007Registered office changed on 25/01/07 from: ince & co international house 1 st katharines way london E1W 1AY (1 page)
25 January 2007Registered office changed on 25/01/07 from: ince & co international house 1 st katharines way london E1W 1AY (1 page)
25 January 2007Director resigned (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (2 pages)
25 January 2007Director resigned (2 pages)
25 January 2007New director appointed (2 pages)
9 January 2007Company name changed omni insurance advisors LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed omni insurance advisors LIMITED\certificate issued on 09/01/07 (2 pages)
2 October 2006Memorandum and Articles of Association (19 pages)
2 October 2006Memorandum and Articles of Association (19 pages)
28 September 2006Company name changed inlaw three hundred and ten limi ted\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed inlaw three hundred and ten limi ted\certificate issued on 28/09/06 (2 pages)
22 August 2006Incorporation (22 pages)
22 August 2006Incorporation (22 pages)