OMNI INTEGRITY LIMITED
Overview
| Company Name | OMNI INTEGRITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12526812 |
| 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 OMNI INTEGRITY LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is OMNI INTEGRITY LIMITED located?
| Registered Office Address | Unit 3 A Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OMNI INTEGRITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for OMNI INTEGRITY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for OMNI INTEGRITY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hollie Jean Lawson as a director on Feb 28, 2026 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to May 31, 2025 | 9 pages | AA | ||||||||||||||
Change of details for Icr Integrity Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to May 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH England to Unit 3 a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Apr 29, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ United Kingdom to Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Mar 27, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Mcquade as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to May 31, 2023 | 10 pages | AA | ||||||||||||||
Termination of appointment of William Ronald Mclean as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2022 | 9 pages | AA | ||||||||||||||
Appointment of Mr James Beveridge as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maurice Mcbride as a director on May 05, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Mr Maurice Mcbride as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William George Rennie as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Mr William Ronald Mclean as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of OMNI INTEGRITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVERIDGE, James | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 295485080001 | |||||
| LAWSON, Hollie Jean | Director | Claymore Avenue Aberdeen Energy Park AB23 8GW Aberdeen H2 United Kingdom | United Kingdom | British | 268297330001 | |||||
| MCBRIDE, Maurice | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 192746960001 | |||||
| MCLEAN, William Ronald | Director | Holme LA6 1RJ Carnforth 57-59 Elmsfield Park Lancashire England | United Kingdom | British | 180582440002 | |||||
| MCQUADE, Alan | Director | Claymore Avenue Aberdeen Energy Park AB23 8GW Aberdeen H2 United Kingdom | Scotland | British | 255159530002 | |||||
| RENNIE, William George | Director | Elmsfield Park LA6 1RJ Holme 57-59 Lancashire United Kingdom | United Kingdom | British | 110611260001 |
Who are the persons with significant control of OMNI INTEGRITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icr Integrity Limited | Mar 19, 2020 | Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Unit 3a Kirkby Lonsdale Business Park England | No | ||||||||||
| |||||||||||||
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