OMNIUM CAPITAL LIMITED

OMNIUM CAPITAL LIMITED

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

    Company NameOMNIUM CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04375284
    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 OMNIUM CAPITAL LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OMNIUM CAPITAL LIMITED located?

    Registered Office Address
    One Eleven
    Edmund Street
    B3 2HJ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNIUM CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB FINANCIAL SERVICES LIMITEDFeb 15, 2002Feb 15, 2002

    What are the latest accounts for OMNIUM CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OMNIUM CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for OMNIUM CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tony Alan Bullock as a director on Nov 18, 2025

    1 pagesTM01

    Appointment of Mr Stephen John Roberts as a director on Nov 18, 2025

    2 pagesAP01

    Registered office address changed from 6 Oriel Court Omega Park Alton GU34 2YT England to One Eleven Edmund Street Birmingham B3 2HJ on Nov 14, 2025

    1 pagesAD01

    Termination of appointment of Robert Charles Allen as a director on Apr 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 6 Oriel Court Omega Park Alton GU34 2YT on Jan 17, 2025

    1 pagesAD01

    Director's details changed for Mr Robert Charles Allen on Jun 27, 2024

    2 pagesCH01

    Statement of capital on Jun 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 26/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Phillip Hunt as a director on Jun 24, 2024

    1 pagesTM01

    Termination of appointment of Christopher Richard Birch as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mr Robert Charles Allen as a director on Jun 24, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    22 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    25 pagesAA

    legacy

    59 pagesPARENT_ACC

    Who are the officers of OMNIUM CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTON, Alexander John Dominic
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish185733570001
    ROBERTS, Stephen John
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    United KingdomBritish302147910001
    HUGHES, John Nelson
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    Secretary
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    British46666740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Robert Charles
    Oriel Court
    Omega Park
    GU34 2YT Alton
    6
    England
    Director
    Oriel Court
    Omega Park
    GU34 2YT Alton
    6
    England
    United KingdomBritish293406450002
    BIRCH, Christopher Richard
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    Director
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    EnglandBritish80627680003
    BULLOCK, Tony Alan
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish281581680001
    BUTTERS, David Ross
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    Director
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    United KingdomBritish112055250003
    ELLIOTT, Sean Michael Paterson
    58 Green Lane
    KT8 2PL West Molesey
    Surrey
    Director
    58 Green Lane
    KT8 2PL West Molesey
    Surrey
    British80610450001
    HUGHES, John Nelson
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    Director
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    United KingdomBritish46666740003
    HUNT, Phillip
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    Director
    Bourne House
    Queen Street
    GU5 9LY Gomshall
    Surrey
    EnglandBritish267886940001
    OSWELL, Gary
    42 Cranes Park Avenue
    KT5 8BP Surbiton
    Surrey
    Director
    42 Cranes Park Avenue
    KT5 8BP Surbiton
    Surrey
    SurreyBritish45092200001
    SKILTON, Andrew Martin
    Queen Street
    Gomshall
    GU5 9LY Guildford
    Bourne House
    Surrey
    United Kingdom
    Director
    Queen Street
    Gomshall
    GU5 9LY Guildford
    Bourne House
    Surrey
    United Kingdom
    United KingdomBritish167488890001
    SKILTON, Andrew Martin
    Ashton Hooke Road
    East Horsley
    KT24 5DY Leatherhead
    Surrey
    Director
    Ashton Hooke Road
    East Horsley
    KT24 5DY Leatherhead
    Surrey
    United KingdomBritish63014040001
    WINCH, John Michael Odell
    The Barn 74 Leatherhead Road
    KT21 2SY Ashtead
    Surrey
    Director
    The Barn 74 Leatherhead Road
    KT21 2SY Ashtead
    Surrey
    British56672710002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of OMNIUM CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Independent Wealth Planners Uk Limited
    Old Queen Street
    SW1H 9HP London
    16
    England
    Apr 14, 2021
    Old Queen Street
    SW1H 9HP London
    16
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number11687785
    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.
    Mr John Nelson Hughes
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    United Kingdom
    Apr 06, 2016
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    David Ross Butters
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    United Kingdom
    Apr 06, 2016
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Martin Skilton
    Queen Street
    Gomshall
    GU5 9LY Guildford
    Bourne House
    Surrey
    United Kingdom
    Apr 06, 2016
    Queen Street
    Gomshall
    GU5 9LY Guildford
    Bourne House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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