London
W1S 1JB
Director Name | Mr Benjamin George Anker David |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Cosign Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | PO Box 119 Martello Court Admiral Park Guernsey GY1 3HB |
Director Name | Mr Nicholas Anthony Christopher Candy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Rutland Gardens London SW7 1BX |
Director Name | Mr Paul Roger Munford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albermarle Street London W1S 4HJ |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutland House Rutland Gardens London SW7 1BX |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St. Sampson GY2 4RB |
Director Name | Mr Colin George Sanders |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Daniel Anthony Smith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2018) |
Role | Company Director / Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Tim Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 2015) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Albert House South Esplanade St Peter Port GY1 1AS |
Director Name | Mr Christopher Graham Whitehouse |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Arthur Michael Robert Jennings |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(7 years after company formation) |
Appointment Duration | 5 months (resigned 03 April 2018) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 39 Sloane Street London SW1X 9LP |
Director Name | Mr Daniel Kourosh Rastegar |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | omnicapital.co.uk |
---|---|
Telephone | 03332401792 |
Telephone region | Unknown |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3.1m at £1 | Cpc Omni Holdings (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,753,420 |
Gross Profit | £14,833,937 |
Net Worth | £4,570,050 |
Cash | £5,258,321 |
Current Liabilities | £181,389,850 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: Security assignment in respect of a loan owed by cresswell place jersey limited and associated documents. Outstanding |
---|
28 July 2023 | Current accounting period shortened from 31 July 2024 to 31 July 2023 (1 page) |
---|---|
27 July 2023 | Current accounting period extended from 31 March 2024 to 31 July 2024 (1 page) |
27 July 2023 | Full accounts made up to 31 March 2023 (18 pages) |
21 June 2023 | Statement of capital on 21 June 2023
|
2 June 2023 | Termination of appointment of Benjamin George Anker David as a director on 1 June 2023 (1 page) |
11 October 2022 | Full accounts made up to 31 March 2022 (18 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (20 pages) |
20 July 2021 | Termination of appointment of Daniel Kourosh Rastegar as a director on 18 July 2021 (1 page) |
15 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page) |
10 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Mr Daniel Kourosh Rastegar as a director on 23 August 2018 (2 pages) |
26 April 2018 | Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Daniel Anthony Smith as a director on 3 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Arthur Michael Robert Jennings as a director on 3 April 2018 (1 page) |
5 April 2018 | Resolutions
|
5 April 2018 | Change of name notice (2 pages) |
2 February 2018 | Appointment of Mr Benjamin George Anker David as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Registration of charge 074282210001, created on 22 December 2017 (37 pages) |
22 December 2017 | Registration of charge 074282210001, created on 22 December 2017 (37 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Arthur Michael Robert Jennings as a director on 2 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Arthur Michael Robert Jennings as a director on 2 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Colin George Sanders as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Colin George Sanders as a director on 31 March 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from 23 Hanover 23 Hanover Square London W1S 1JB England to 3rd Floor 39 Sloane Street London SW1X 9LP on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 23 Hanover 23 Hanover Square London W1S 1JB England to 3rd Floor 39 Sloane Street London SW1X 9LP on 30 June 2016 (1 page) |
11 May 2016 | Appointment of Cosign Limited as a secretary on 21 January 2016 (2 pages) |
11 May 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 23 Hanover 23 Hanover Square London W1S 1JB on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Cosign Limited as a secretary on 21 January 2016 (2 pages) |
11 May 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 23 Hanover 23 Hanover Square London W1S 1JB on 11 May 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages) |
22 February 2016 | Company name changed omni capital partners LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Change of name notice (2 pages) |
22 February 2016 | Change of name notice (2 pages) |
22 February 2016 | Company name changed omni capital partners LIMITED\certificate issued on 22/02/16
|
11 December 2015 | Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 November 2015 | Director's details changed for Mr Daniel Anthony Smith on 20 April 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Daniel Anthony Smith on 20 April 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages) |
20 October 2015 | Auditor's resignation (1 page) |
20 October 2015 | Auditor's resignation (1 page) |
29 June 2015 | Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page) |
8 May 2015 | Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages) |
31 March 2015 | Appointment of Tim Dean as a director on 13 March 2015 (2 pages) |
31 March 2015 | Appointment of Tim Dean as a director on 13 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
9 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
23 December 2013 | Second filing of AP01 previously delivered to Companies House
|
23 December 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Appointment of Colin George Sanders as a director (2 pages) |
4 September 2012 | Appointment of Colin George Sanders as a director (2 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Paul Munford as a director (1 page) |
24 June 2011 | Termination of appointment of Paul Munford as a director (1 page) |
9 May 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
9 May 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
24 November 2010 | Termination of appointment of Nicholas Anthony Christopher Candy as a director (1 page) |
24 November 2010 | Appointment of Mr Steven Miles Smithe as a director
|
24 November 2010 | Termination of appointment of Nicholas Anthony Christopher Candy as a director (1 page) |
24 November 2010 | Appointment of Mr Steven Miles Smithe as a director
|
3 November 2010 | Incorporation (26 pages) |
3 November 2010 | Incorporation (26 pages) |