London
EC1Y 4AG
Director Name | Mr Myles Benjamin Arron |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr David Bainbridge McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 College Street Petersfield Hampshire GU31 4AG |
Secretary Name | Kieron Messer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 30a Barrack Road Guildford Surrey GU2 9RU |
Director Name | Dr Stewart John Hefferman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Mr Stephen Kenneth Proctor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oasts Wishanger Churt Surrey GU10 2QQ |
Director Name | Mr Barry Lee Rooney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redmullion 6 Beard Road Alloway Ayrshire KA7 4PN Scotland |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(5 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Mr Colin Michael Evans |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Secretary Name | John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(11 years after company formation) |
Appointment Duration | 6 years (resigned 12 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | omniperception.com |
---|---|
Email address | [email protected] |
Telephone | 020 79404740 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Omniperception Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
5 September 2022 | Register 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 2022 | Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 January 2020 | Register 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 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 April 2018 | Registered 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 2018 | Register 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) |
6 April 2018 | Change of details for Omniperception Holdings Limited as a person with significant control on 6 April 2018 (2 pages) |
25 January 2018 | Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 November 2017 | Change of details for Omniperception Holdings Limited as a person with significant control on 1 January 2017 (3 pages) |
27 November 2017 | Change of details for Omniperception Holdings Limited as a person with significant control on 1 January 2017 (3 pages) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 July 2017 | Registered office address changed from C/O C/Odigital 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 2017 | Registered office address changed from C/O C/Odigital 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 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 June 2015 | Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from Enterprises House 1-2 Hatfields London SE1 9PG on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from Enterprises House 1-2 Hatfields London SE1 9PG on 21 March 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
30 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
24 January 2013 | Termination of appointment of Stephen Proctor as a director (2 pages) |
24 January 2013 | Appointment of Mr Zak Doffman as a director (3 pages) |
24 January 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
24 January 2013 | Termination of appointment of Barry Rooney as a director (2 pages) |
24 January 2013 | Appointment of John Andrew Woolhead as a secretary (3 pages) |
24 January 2013 | Appointment of Mr Zak Doffman as a director (3 pages) |
24 January 2013 | Termination of appointment of Barry Rooney as a director (2 pages) |
24 January 2013 | Appointment of John Andrew Woolhead as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Stephen Proctor as a director (2 pages) |
24 January 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
24 January 2013 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
24 January 2013 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
24 January 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages) |
6 June 2012 | Termination of appointment of Stewart Hefferman as a director (1 page) |
6 June 2012 | Appointment of Mr Barry Lee Rooney as a director (2 pages) |
6 June 2012 | Appointment of Mr Stephen Kenneth Proctor as a director (2 pages) |
6 June 2012 | Appointment of Mr Stephen Kenneth Proctor as a director (2 pages) |
6 June 2012 | Appointment of Mr Barry Lee Rooney as a director (2 pages) |
6 June 2012 | Termination of appointment of Stewart Hefferman as a director (1 page) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
6 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
1 October 2009 | Appointment terminated secretary kieron messer (1 page) |
1 October 2009 | Director appointed dr stewart hefferman (2 pages) |
1 October 2009 | Appointment terminated director david mcintosh (1 page) |
1 October 2009 | Director appointed dr stewart hefferman (2 pages) |
1 October 2009 | Appointment terminated director david mcintosh (1 page) |
1 October 2009 | Appointment terminated secretary kieron messer (1 page) |
24 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
10 January 2007 | Incorporation (19 pages) |
10 January 2007 | Incorporation (19 pages) |