Company NameOmniscope Limited
DirectorMarcus Di-Vincenzo
Company StatusLiquidation
Company Number10470849
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Marcus Di-Vincenzo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Gate House Alphin Brook Road
Exeter
EX2 8TH
Director NameMrs Hilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Ballards Lane
North Finchley
London
N12 8LY
Director NameMr Nicholas Roger Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Secretary NameHilary Ann Cole
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address311 Ballards Lane
North Finchley
London
N12 8LY
Secretary NameNicholas Scott
StatusResigned
Appointed23 January 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2020)
RoleCompany Director
Correspondence Address20 St Andrew Street
London
EC4A 3AG

Location

Registered AddressC/O Expedium Limited, Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2021 (2 years, 6 months ago)
Next Return Due23 October 2022 (overdue)

Filing History

3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 October 2020Termination of appointment of Nicholas Roger Scott as a director on 22 September 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
6 October 2020Change of details for Mig Security and Events Limited as a person with significant control on 29 September 2020 (2 pages)
6 October 2020Notification of Mig Security and Events Limited as a person with significant control on 22 September 2020 (2 pages)
6 October 2020Cessation of Nicholas Roger Scott as a person with significant control on 22 September 2020 (1 page)
6 October 2020Cessation of Marcus Di-Vincenzo as a person with significant control on 29 September 2020 (1 page)
6 October 2020Termination of appointment of Nicholas Scott as a secretary on 22 September 2020 (1 page)
6 October 2020Registered office address changed from 20 st Andrew Street London EC4A 3AG to 311 Ballards Lane London N12 8LY on 6 October 2020 (1 page)
6 October 2020Notification of Andrew Jones as a person with significant control on 29 September 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 October 2018Change of details for Mr Nicholas Roger Scott as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Change of details for Mr Nicholas Roger Scott as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Change of details for Marcus Di-Vincenzo as a person with significant control on 18 October 2018 (2 pages)
16 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 July 2018Secretary's details changed for Nicolas Scott on 10 July 2018 (1 page)
14 June 2018Director's details changed for Mr Nicholas Roger Scott on 6 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Marcus Di-Vincenzo on 6 June 2018 (2 pages)
14 June 2018Secretary's details changed for Nicolas Scott on 6 June 2018 (3 pages)
14 June 2018Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU to 20 st Andrew Street London EC4A 3AG on 14 June 2018 (2 pages)
12 September 2017Notification of Marcus Di-Vincenzo as a person with significant control on 6 December 2016 (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (12 pages)
12 September 2017Notification of Marcus Di-Vincenzo as a person with significant control on 6 December 2016 (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (12 pages)
6 February 2017Director's details changed for Mr Nicholas Roger Scott on 23 January 2017 (4 pages)
6 February 2017Termination of appointment of Hilary Ann Cole as a secretary on 23 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Nicholas Roger Scott on 23 January 2017 (4 pages)
6 February 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 6 February 2017 (2 pages)
6 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
6 February 2017Director's details changed for Mr Marcus Di-Vincenzo on 23 January 2017 (4 pages)
6 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
6 February 2017Termination of appointment of Hilary Ann Cole as a secretary on 23 January 2017 (2 pages)
6 February 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Marcus Di-Vincenzo on 23 January 2017 (4 pages)
6 February 2017Appointment of Nicolas Scott as a secretary on 23 January 2017 (3 pages)
6 February 2017Appointment of Nicolas Scott as a secretary on 23 January 2017 (3 pages)
20 January 2017Termination of appointment of Hilary Ann Cole as a director on 6 December 2016 (1 page)
20 January 2017Termination of appointment of Hilary Ann Cole as a director on 6 December 2016 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(41 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(41 pages)