OMNIUM PROJECTS LIMITED
Overview
| Company Name | OMNIUM PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12974221 |
| 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 OMNIUM PROJECTS LIMITED?
- Other construction installation (43290) / Construction
- Other building completion and finishing (43390) / Construction
Where is OMNIUM PROJECTS LIMITED located?
| Registered Office Address | Suite D, Astor House 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMNIUM PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WODEHOUSE INTERIORS LIMITED | Oct 26, 2020 | Oct 26, 2020 |
What are the latest accounts for OMNIUM PROJECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OMNIUM PROJECTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for OMNIUM PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Louise Dawe as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Mark Andrew Higgs as a person with significant control on Jul 02, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Omnium Holdings Ltd as a person with significant control on Nov 15, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Brian Cherrington as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Mitchell Robert Morton as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Louise Dawe as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Campbell Potter as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Iain Campbell Potter on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Iain Campbell Potter as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Peter Whitehall as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed wodehouse interiors LIMITED\certificate issued on 11/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Robert Peter Whitehall as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Higgs as a director on Dec 27, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mitchell Robert Morton on Nov 24, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mitchell Robert Morton as a director on Nov 24, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Mitchell Robert Morton as a person with significant control on Nov 24, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of OMNIUM PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHERRINGTON, Brian | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | England | British | 207188740002 | |||||
| MORTON, Mitchell Robert | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | England | British | 275772500001 | |||||
| DAWE, Louise | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | England | British | 336612240001 | |||||
| HIGGS, Mark Andrew | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | United Kingdom | British | 147522800001 | |||||
| POTTER, Iain Campbell | Director | B77 1BG Tamworth 40 Celandine Road West Midalnds United Kingdom | United Kingdom | British | 276598150003 | |||||
| WHITEHALL, Robert Peter | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | England | British | 300975690001 |
Who are the persons with significant control of OMNIUM PROJECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnium Holdings Ltd | Nov 15, 2023 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Higgs | Oct 26, 2020 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Cherrington | Oct 26, 2020 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mitchell Robert Morton | Oct 26, 2020 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | 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