OMNISONIC INTERNATIONAL LIMITED
Overview
| Company Name | OMNISONIC INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06110567 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OMNISONIC INTERNATIONAL LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is OMNISONIC INTERNATIONAL LIMITED located?
| Registered Office Address | 3 Doolittle Yard Froghall Road MK45 2NW Ampthill Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OMNISONIC INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OMNISONIC INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for OMNISONIC INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Registration of charge 061105670002, created on Oct 23, 2024 | 5 pages | MR01 | ||||||||||
Registration of charge 061105670001, created on Jun 18, 2024 | 16 pages | MR01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2023 | 9 pages | AAMD | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW United Kingdom to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on Apr 25, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Aaron Wooster on Apr 18, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW on Apr 19, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Aaron Wooster as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Notification of 2 B Heard Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Trevor Richard Coley as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Lisa Marie Coley as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 17 Donnelly Road Bournemouth BH6 5NW England to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on Aug 01, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Scott as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Trevor Richard Coley as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Marie Coley as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sam Pierre Nankivell as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2009
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2009
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 05, 2022
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of OMNISONIC INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NANKIVELL, Sam Pierre | Director | Froghall Road MK45 2NW Ampthill 3 Doolittle Yard Bedfordshire United Kingdom | England | British | 311949850001 | |||||
| WOOSTER, David Aaron | Director | Froghall Road MK42 2NW Ampthill 3 Doolittle Yard Bedfordshire United Kingdom | England | British | 215951000001 | |||||
| EATON, Martin Keith | Secretary | 33 Countess Close Merley BH21 1UJ Wimborne Dorset | British | 4135350001 | ||||||
| SCOTT, Simon | Secretary | Donnelly Road BH6 5NW Bournemouth 17 England | 281628970001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLEY, Lisa Marie | Director | Pilsdon Drive BH17 9HT Poole 125 Dorset United Kingdom | England | British | 119342200003 | |||||
| COLEY, Trevor Richard | Director | Pilsdon Drive BH17 9HT Poole 125 Dorset United Kingdom | England | British | 119342140002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of OMNISONIC INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 B Heard Limited | Jul 31, 2023 | Froghall Road Ampthill MK45 2NW Bedford First Floor Unit 5 Doolittle Yard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lisa Marie Coley | Feb 03, 2022 | Froghall Road Ampthill MK45 2NW Bedford First Floor 5 Doolittle Yard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Trevor Richard Coley | Apr 06, 2016 | Pilsdon Drive BH17 9HT Poole 125 Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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