Company NameOmnific Ltd.
DirectorsOnkar Sihota and Dilparinder Sihota
Company StatusActive
Company Number06278041
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 11 months ago)
Previous NameInnovative Physiotherapy Solutions Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Onkar Sihota
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHouse No 72c Capel Gardens
Pinner
HA5 5RG
Director NameMrs Dilparinder Sihota
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72c, Ips House Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMr Irvind Paul Singh Sihota
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressHouse No 72c Capel Gardens
Pinner
HA5 5RG
Secretary NameMrs Dilparinder Sihota
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address72c, Ips House
Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address72c, Ips House
Capel Gardens
Pinner
Middlesex
HA5 5RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

12 at £1Irvind Sihota
60.00%
Ordinary
6 at £1Onkar Sihota
30.00%
Ordinary
2 at £1Mrs Dilparinder Sihota
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,181
Cash£64
Current Liabilities£4,652

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 October 2022Termination of appointment of Dilparinder Sihota as a secretary on 4 October 2022 (1 page)
5 October 2022Appointment of Mrs Dilparinder Sihota as a director on 5 October 2022 (2 pages)
21 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
15 August 2022Termination of appointment of Irvind Paul Singh Sihota as a director on 15 August 2022 (1 page)
15 August 2022Notification of Onkar Singh Sihota as a person with significant control on 15 August 2022 (2 pages)
15 August 2022Cessation of Irvind Paul Singh Sihota as a person with significant control on 15 August 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
19 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 December 2019Company name changed innovative physiotherapy solutions LTD\certificate issued on 02/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Notification of Irvind Paul Singh Sihota as a person with significant control on 3 July 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Irvind Paul Singh Sihota as a person with significant control on 3 July 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(4 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20
(4 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Register(s) moved to registered office address (1 page)
5 July 2012Register(s) moved to registered office address (1 page)
10 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Onkar Sihota on 31 December 2009 (2 pages)
30 June 2010Registered office address changed from House No 72C Capel Gardens Pinner HA5 5RG on 30 June 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Irvind Sihota on 31 December 2009 (2 pages)
30 June 2010Secretary's details changed for Mrs Dilparinder Sihota on 31 December 2009 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Registered office address changed from House No 72C Capel Gardens Pinner HA5 5RG on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Mrs Dilparinder Sihota on 31 December 2009 (1 page)
30 June 2010Director's details changed for Mr Onkar Sihota on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Irvind Sihota on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 July 2008Return made up to 13/06/08; full list of members (4 pages)
7 July 2008Secretary's change of particulars / dilparinder sihota / 05/07/2008 (2 pages)
7 July 2008Return made up to 13/06/08; full list of members (4 pages)
7 July 2008Secretary's change of particulars / dilparinder sihota / 05/07/2008 (2 pages)
4 July 2007Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
4 July 2007Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
2 July 2007Ad 20/06/07--------- £ si 10@1=10 £ ic 10/20 (2 pages)
2 July 2007Ad 20/06/07--------- £ si 10@1=10 £ ic 10/20 (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Incorporation (16 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Incorporation (16 pages)