Omni Organisation Limited - Abbreviated accounts 16.1

Omni Organisation Limited - Abbreviated accounts 16.1


07444356 1.12.14 30.11.15 30.11.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure074443562014-11-30074443562015-11-30074443562014-12-012015-11-30074443562013-11-30074443562013-12-012014-11-30074443562014-11-3007444356ns12:England2014-12-012015-11-3007444356ns14:PoundSterling2014-12-012015-11-3007444356ns7:Director12014-12-012015-11-3007444356ns7:OrdinaryShareClass12014-12-012015-11-3007444356ns7:Director22014-12-012015-11-3007444356ns7:Director32014-12-012015-11-3007444356ns7:Director42014-12-012015-11-3007444356ns7:RegisteredOffice2014-12-012015-11-3007444356ns7:EntityAccountantsOrAuditors2014-12-012015-11-3007444356ns5:PlantMachinery2014-12-012015-11-3007444356ns7:OrdinaryShareClass12015-11-3007444356ns7:OrdinaryShareClass12014-11-3007444356ns7:Director32014-11-3007444356ns7:Director32013-11-3007444356ns7:Director32013-12-012014-11-3007444356ns7:Director32015-11-3007444356ns7:Director32014-11-3007444356ns7:Director22014-11-3007444356ns7:Director22013-11-3007444356ns7:Director22013-12-012014-11-3007444356ns7:Director22015-11-3007444356ns7:Director22014-11-30
REGISTERED NUMBER: 07444356 (England and Wales)










Abbreviated Unaudited Accounts for the Year Ended 30 November 2015

for

Omni Organisation Limited

Omni Organisation Limited (Registered number: 07444356)






Contents of the Abbreviated Accounts
for the Year Ended 30 November 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Omni Organisation Limited

Company Information
for the Year Ended 30 November 2015







DIRECTORS: S J Penny
N J Pilgrim
J G Pilgrim
S Ward





REGISTERED OFFICE: West House
34 Broomfield Road
Chelmsford
Essex
CM1 1SW





REGISTERED NUMBER: 07444356 (England and Wales)





ACCOUNTANTS: NSO Associates LLP
75 Springfield Road
Chelmsford
Essex
CM2 6JB

Omni Organisation Limited (Registered number: 07444356)

Abbreviated Balance Sheet
30 November 2015

30.11.14 30.11.15
£    £    Notes £    £   
FIXED ASSETS
64,586 Tangible assets 2 46,111

CURRENT ASSETS
7,000 Stocks 30,123
32,693 Debtors 140,400
16,734 Cash at bank 12,684
56,427 183,207
CREDITORS
67,538 Amounts falling due within one year 184,269
(11,111 ) NET CURRENT LIABILITIES (1,062 )
53,475 TOTAL ASSETS LESS CURRENT
LIABILITIES

45,049

CREDITORS
(36,807 ) Amounts falling due after more than one
year

(30,307

)

(4,144 ) PROVISIONS FOR LIABILITIES (3,300 )
12,524 NET ASSETS 11,442

CAPITAL AND RESERVES
160 Called up share capital 3 200
12,364 Profit and loss account 11,242
12,524 SHAREHOLDERS' FUNDS 11,442

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

Omni Organisation Limited (Registered number: 07444356)

Abbreviated Balance Sheet - continued
30 November 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 22 August 2016 and were signed on its behalf by:





N J Pilgrim - Director


Omni Organisation Limited (Registered number: 07444356)

Notes to the Abbreviated Accounts
for the Year Ended 30 November 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Plant and machinery etc - 25% on reducing balance and over the lease term

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2014 95,634
Additions 1,242
At 30 November 2015 96,876
DEPRECIATION
At 1 December 2014 31,048
Charge for year 19,717
At 30 November 2015 50,765
NET BOOK VALUE
At 30 November 2015 46,111
At 30 November 2014 64,586

Omni Organisation Limited (Registered number: 07444356)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 November 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.11.15 30.11.14
value: £    £   
200 Ordinary £1 200 160

40 Ordinary shares of £1 were issued during the year for cash of £ 40 .

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 30 November 2015 and
30 November 2014:

30.11.15 30.11.14
£    £   
J G Pilgrim
Balance outstanding at start of year - -
Amounts advanced 3,726 -
Amounts repaid - -
Balance outstanding at end of year 3,726 -

S J Penny
Balance outstanding at start of year - -
Amounts advanced 1,039 -
Amounts repaid - -
Balance outstanding at end of year 1,039 -

The loans were repaid by each director on 25 May 2016.