OMNICO GROUP HOLDINGS LIMITED

OMNICO GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOMNICO GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03914814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OMNICO GROUP HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is OMNICO GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNICO GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARITY COMMERCE SOLUTIONS LIMITEDMay 02, 2012May 02, 2012
    CLARITY COMMERCE SOLUTIONS PLCJul 03, 2000Jul 03, 2000
    CLARITY GROUP 2000 PLCJan 24, 2000Jan 24, 2000

    What are the latest accounts for OMNICO GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for OMNICO GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 14, 2022

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022

    1 pagesTM02

    Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022

    2 pagesAD01

    Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB

    1 pagesAD04

    Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022

    1 pagesAD01

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    30 pagesAA

    Appointment of Mr Alan John Moody as a director on Apr 17, 2021

    2 pagesAP01

    Termination of appointment of Mel David Taylor as a director on Apr 16, 2021

    1 pagesTM01

    Register inspection address has been changed from The Square Basing View Basingstoke RG21 4EB England to The Square Basing View Basingstoke RG21 4EB

    1 pagesAD02

    Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB

    1 pagesAD03

    Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB

    1 pagesAD02

    Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021

    1 pagesAD01

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Registration of charge 039148140006, created on Sep 30, 2020

    30 pagesMR01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Who are the officers of OMNICO GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRATTON, Nicholas Julian
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    United KingdomBritish248433320001
    MOODY, Alan John
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritish245409680001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    CHANDLER, Victoria Anne
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Secretary
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    212445670001
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158469870001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681510001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ARCHER, Oliver Carl
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    EnglandBritish150218430001
    ASPLIN, Robert Alexander
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United KingdomBritish149870270004
    ASPLIN, Robert Alexander
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    UkBritish149870270001
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Director
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    EnglandNew Zealander40573970001
    BENNETT, David
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    EnglandBritish150734470001
    BITTLESTON, Timothy Steven
    Stoneleigh
    Beyne Road
    SO22 4JW Winchester
    Hampshire
    Director
    Stoneleigh
    Beyne Road
    SO22 4JW Winchester
    Hampshire
    United KingdomBritish74438980002
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandFrench87674390003
    CALLAGHAN, Stephen James
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish201347710001
    CHANDLER, Colin Michael, Sir
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    Director
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    United KingdomBritish14321370002
    FORD, Christopher Mark
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    Director
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    EnglandBritish116469010001
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish49959390002
    HENRY, William Patrick
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomAmerican159943040001
    HOULDSWORTH, Anthony
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    Director
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    EnglandBritish15821890002
    KRAUS, Bonnie Phik Shan
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    United KingdomBritish159101620002
    MORTON, Arthur Leonard Robert
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    Director
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    British1827570001
    NEWTON, Benjamin James
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United KingdomBritish183501540001
    O'CONNELL, John Anthony
    Sheepcote Grange
    Wooburn Common Road Wooburn Common
    HP10 0JS High Wycombe
    Buckinghamshire
    Director
    Sheepcote Grange
    Wooburn Common Road Wooburn Common
    HP10 0JS High Wycombe
    Buckinghamshire
    United KingdomIrish102893540001
    O'HARA, John William
    124 Bawden Road
    Rd2 Albany
    Auckland
    0792
    New Zealand
    Director
    124 Bawden Road
    Rd2 Albany
    Auckland
    0792
    New Zealand
    New ZealandNew Zealand152604340001
    PILLING, Simon Christopher
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    United KingdomBritish203009530001
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish90689640003
    SANDERS, Nicholas Ian Burgess
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish83283880002
    SHEARMON, David Frederick James
    18 Devonshire Road
    SP1 3NW Salisbury
    Wiltshire
    Director
    18 Devonshire Road
    SP1 3NW Salisbury
    Wiltshire
    British28122660002
    SKINNER, Andrew Merrick
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish189498050001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TAYLOR, Mel David
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    Director
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    EnglandEnglish203242420001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish66385440005

    Who are the persons with significant control of OMNICO GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnico Group Limited
    Le Marchant Street
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Apr 06, 2016
    Le Marchant Street
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Registry
    Registration Number53204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    Better Capital Ltd, 10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    Better Capital Ltd, 10
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OMNICO GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2020
    Delivered On Sep 30, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Sep 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2015
    Delivered On Jan 12, 2015
    Outstanding
    Brief description
    The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by paragraph (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by paragraph (c) above.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    Debenture
    Created On Sep 18, 2012
    Delivered On Sep 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    Charge over cash deposit
    Created On Oct 16, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit ("the deposit") of the account (denominated in whatever currency) of the company with bos at birmingham which is now numbered 00185304 as the same may be replaced, redesignated, renumbered or rearranged from time to time and all the present and future rights, titles and benefit of the company whatsoever in the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On Oct 16, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit ("the deposit") of the account (denominated in whatever currency) of the company with bos at birmingham which is now numbered 00185400 as the same may be replaced, redesignated, renumbered or rearranged from time to time and all the present and future rights, titles and benefit of the company whatsoever in the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does OMNICO GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2022Commencement of winding up
    May 16, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Cameron Gunn
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Lee Antony Manning
    22 York Buildings
    WC2R 6JU London
    practitioner
    22 York Buildings
    WC2R 6JU London

    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