Company NameOmniteam Limited
DirectorsEmily Caroline Walker and Lisa Adams
Company StatusActive
Company Number07715264
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Previous NameMotorlease Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Emily Caroline Walker
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMr John Willis Walker
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMrs Lisa Adams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Peter Willis Walker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£33,028
Cash£24,707
Current Liabilities£50,011

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
22 June 2023Change of details for Miss Emily Caroline Walker as a person with significant control on 13 June 2023 (2 pages)
22 June 2023Director's details changed for Miss Emily Caroline Walker on 13 June 2023 (2 pages)
22 June 2023Director's details changed for Mrs Lisa Adams on 13 June 2023 (2 pages)
22 June 2023Change of details for Mr Peter Willis Walker as a person with significant control on 13 June 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mrs Lisa Adams on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 19 June 2019 (1 page)
19 June 2019Change of details for Mr Peter Willis Walker as a person with significant control on 19 June 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Notification of Peter Willis Walker as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 August 2017Notification of Emily Caroline Walker as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 August 2017Notification of Emily Caroline Walker as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 December 2016Secretary's details changed for Mr John Willis Walker on 30 November 2016 (1 page)
1 December 2016Secretary's details changed for Mr John Willis Walker on 30 November 2016 (1 page)
30 November 2016Director's details changed for Miss Emily Caroline Walker on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Miss Emily Caroline Walker on 30 November 2016 (2 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
26 March 2015Appointment of Mrs Lisa Adams as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mrs Lisa Adams as a director on 26 March 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 October 2014Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page)
22 October 2014Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page)
22 October 2014Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
30 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Registered office address changed from 22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 17 August 2012 (1 page)
22 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page)
22 September 2011Change of name notice (2 pages)
22 September 2011Change of name notice (2 pages)
22 September 2011Company name changed motorlease LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
22 September 2011Company name changed motorlease LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)