THE OMNIBUS SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE OMNIBUS SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03081365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OMNIBUS SOCIETY?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is THE OMNIBUS SOCIETY located?

    Registered Office Address
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OMNIBUS SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE OMNIBUS SOCIETY?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for THE OMNIBUS SOCIETY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Peter Tyldsley as a director on Dec 17, 2025

    1 pagesTM01

    Termination of appointment of Philip William Kirk as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Donald Akrigg as a director on Sep 26, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Robert Charles Rackley as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Andrew Philip Gipson as a director on Sep 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charles Gill as a director on Sep 11, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Yelton as a secretary on Jul 17, 2023

    2 pagesAP03

    Termination of appointment of Anthony James Francis as a secretary on Jul 17, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip William Kirk on May 20, 2022

    2 pagesCH01

    Appointment of Mr David Charles Grimmett as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Patrick Spencer Russell as a director on Dec 31, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ralph Fraser Barker as a director on Jan 19, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of THE OMNIBUS SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YELTON, Michael Paul
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Secretary
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    311426760001
    EGGLETON, Nigel Wilfred
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Director
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    EnglandBritish193794500001
    GRIMMETT, David Charles
    Carhampton
    TA24 6LZ Minehead
    Fourways
    England
    Director
    Carhampton
    TA24 6LZ Minehead
    Fourways
    England
    EnglandBritish43122710001
    LUSHER, Geoffrey John
    Colling Drive
    WS13 8FJ Lichfield
    6
    Staffordshire
    England
    Director
    Colling Drive
    WS13 8FJ Lichfield
    6
    Staffordshire
    England
    EnglandBritish179075040001
    PEDDLE, Julian Henry
    Burstall
    IP8 3EQ Ipswich
    Berrishill
    England
    Director
    Burstall
    IP8 3EQ Ipswich
    Berrishill
    England
    EnglandBritish6284620004
    RACKLEY, Robert Charles
    Savile Close
    HU17 7QF Beverley
    23
    East Yorkshire
    United Kingdom
    Director
    Savile Close
    HU17 7QF Beverley
    23
    East Yorkshire
    United Kingdom
    United KingdomBritish83430590001
    CHAPPELL, Edwin Brian Henry
    8 Blacksmith Close
    KT21 2BD Ashtead
    Surrey
    Secretary
    8 Blacksmith Close
    KT21 2BD Ashtead
    Surrey
    British94896210001
    FRANCIS, Anthony James
    185 Southlands Road
    BR2 9QZ Bromley
    Kent
    Secretary
    185 Southlands Road
    BR2 9QZ Bromley
    Kent
    British99649430001
    AKRIGG, Donald
    Springfield Drive
    WF15 8JB Liversedge
    6
    West Yorkshire
    England
    Director
    Springfield Drive
    WF15 8JB Liversedge
    6
    West Yorkshire
    England
    EnglandBritish169867900001
    BARCLAY, Kenneth Douglas
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Director
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    ScotlandBritish125024990002
    BARKER, Harry Lindsay
    Dirleton Avenue
    EH39 4AX North Berwick
    11a
    East Lothian
    Scotland
    Director
    Dirleton Avenue
    EH39 4AX North Berwick
    11a
    East Lothian
    Scotland
    EnglandBritish169862590001
    BARKER, Ralph Fraser
    Stoneyflatts Crescent
    EH30 9XX South Queensferry
    21
    West Lothian
    Scotland
    Director
    Stoneyflatts Crescent
    EH30 9XX South Queensferry
    21
    West Lothian
    Scotland
    ScotlandBritish169867970001
    BARLEX, Ian David
    3 Caledonian Close
    IG3 9QF Ilford
    Essex
    Director
    3 Caledonian Close
    IG3 9QF Ilford
    Essex
    EnglandBritish43889420001
    BOOTH, Gavin Arthur
    39 Lilyhill Terrace
    EH8 7DR Edinburgh
    Midlothian
    Director
    39 Lilyhill Terrace
    EH8 7DR Edinburgh
    Midlothian
    ScotlandBritish1088720001
    BUBIER, David James
    15 Alianore Road
    Caldicot
    NP6 4DF Newport
    Gwent
    Director
    15 Alianore Road
    Caldicot
    NP6 4DF Newport
    Gwent
    British43889460001
    FRANCIS, Anthony James
    Southlands Road
    BR2 9QZ Bromley
    185
    Kent
    England
    Director
    Southlands Road
    BR2 9QZ Bromley
    185
    Kent
    England
    EnglandBritish99649430001
    FRANCIS, Anthony James
    185 Southlands Road
    BR2 9QZ Bromley
    Kent
    Director
    185 Southlands Road
    BR2 9QZ Bromley
    Kent
    EnglandBritish99649430001
    GILL, Charles
    Carlton Way
    Carlton Miniott
    YO7 4NT Thirsk
    5 Carlton Way
    England
    Director
    Carlton Way
    Carlton Miniott
    YO7 4NT Thirsk
    5 Carlton Way
    England
    EnglandBritish82641130002
    GIPSON, Andrew Philip
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Director
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    EnglandBritish249023630001
    HART, John Charles
    136 Poynter House
    1 Queensdale Crescent
    W11 4TD London
    Director
    136 Poynter House
    1 Queensdale Crescent
    W11 4TD London
    British43889450001
    HOWARTH, Oliver Simon
    Balnakeil 10 Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    West Midlands
    Director
    Balnakeil 10 Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    West Midlands
    British77478150001
    HOWIE, John David
    37 Balcombe Gardens
    RH6 9BY Horley
    Surrey
    Director
    37 Balcombe Gardens
    RH6 9BY Horley
    Surrey
    EnglandBritish90987380001
    KIRK, Philip William
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Director
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    United KingdomBritish55985870010
    LEJEUNE, Barry
    14 Jireh Court
    Perrymount Road
    RH16 3BH Haywards Heath
    West Sussex
    Director
    14 Jireh Court
    Perrymount Road
    RH16 3BH Haywards Heath
    West Sussex
    United KingdomBritish42099870001
    MILLS, Alan William
    Connaught Close
    WS5 3PR Walsall
    4
    United Kingdom
    Director
    Connaught Close
    WS5 3PR Walsall
    4
    United Kingdom
    United KingdomBritish27656270001
    MORRIS, Stephen Christopher
    Lois Drive
    TW17 8BB Shepperton
    3
    Middlesex
    Great Britain
    Director
    Lois Drive
    TW17 8BB Shepperton
    3
    Middlesex
    Great Britain
    Great BritainBritish131241630001
    PERSSON, Derek
    24 Gardenia Road
    Bush Hill Park
    EN1 2HZ Enfield
    Middlesex
    Director
    24 Gardenia Road
    Bush Hill Park
    EN1 2HZ Enfield
    Middlesex
    Great BritainBritish77478030001
    ROY, Derek
    38 Huntingdon Street
    N1 1BP London
    Director
    38 Huntingdon Street
    N1 1BP London
    Great BritainBritish43889440001
    RUSSELL, Patrick Spencer
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    Director
    100 Sandwell Street
    Walsall
    WS1 3EB West Midlands
    EnglandBritish133629870002
    STEPHENS, Michael John
    Great Gable 107 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Great Gable 107 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British43889430001
    TYLDSLEY, Andrew Peter
    Abington
    Ouston
    DH2 1RD Chester Le Street
    25 Abington
    England
    Director
    Abington
    Ouston
    DH2 1RD Chester Le Street
    25 Abington
    England
    EnglandBritish245526060001
    WILLIAMS, Robert Edward
    Currieside Avenue
    ML7 4AX Shotts
    126
    Lanarkshire
    Scotland
    Director
    Currieside Avenue
    ML7 4AX Shotts
    126
    Lanarkshire
    Scotland
    ScotlandBritish169862580001

    What are the latest statements on persons with significant control for THE OMNIBUS SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0