OMNICO GROUP UK LIMITED - LONDON


Company Profile Company Filings

Overview

OMNICO GROUP UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
OMNICO GROUP UK LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739937. The accounts status is FULL and accounts are next due on 30/09/2022.

OMNICO GROUP UK LIMITED - LONDON

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2020 30/09/2022

Registered Office

RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU

This Company Originates in : United Kingdom
Previous trading names include:
CLARITY RETAIL SYSTEMS LIMITED (until 24/03/2016)

Confirmation Statements

Last Statement Next Statement Due
24/07/2021 07/08/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN JOHN MOODY May 1970 British Director 2021-04-17 CURRENT
VICTORIA ANNE CHANDLER Secretary 2016-08-17 CURRENT
NICHOLAS JULIAN BRATTON Sep 1974 British Director 2019-05-01 CURRENT
MR KENNETH RONALD SMITH Mar 1958 British Secretary 1997-01-09 UNTIL 2000-04-10 RESIGNED
MR KENNETH RONALD SMITH Mar 1958 British Director 1996-11-21 UNTIL 2000-04-10 RESIGNED
MR PETER JOHN WALKER Aug 1947 British Director 1998-05-26 UNTIL 2007-06-30 RESIGNED
MR DAVID FREDERICK JAMES SHEARMON May 1954 British Director 1996-07-25 UNTIL 2008-06-13 RESIGNED
MR STEPHEN PAUL SADLER Oct 1966 British Director 2011-09-28 UNTIL 2012-04-05 RESIGNED
DAVID NIALL OREGAN Jun 1967 Irish Director 2001-04-23 UNTIL 2002-10-31 RESIGNED
MR DAVID WILLIAM STUART MCINTOSH Dec 1955 British Director 2000-04-10 UNTIL 2002-09-30 RESIGNED
MR KENNETH RONALD SMITH Mar 1958 British Director 2007-12-23 UNTIL 2011-09-28 RESIGNED
MR RICHARD MEIRION WARWICK-SAUNDERS Secretary 2012-01-19 UNTIL 2016-08-05 RESIGNED
MR MEL DAVID TAYLOR Aug 1962 English Director 2015-11-27 UNTIL 2021-04-16 RESIGNED
MR STEPHEN SADLER Secretary 2011-03-11 UNTIL 2012-01-19 RESIGNED
MR CHRISTOPHER JOHN MITCHELL Oct 1957 British Secretary 2000-07-17 UNTIL 2001-08-29 RESIGNED
THOMAS PAUL MCDERMOTT British Secretary 2008-10-09 UNTIL 2011-03-11 RESIGNED
SHARON NICOLA CHRISTOPHER British Secretary 1992-08-14 UNTIL 1996-03-08 RESIGNED
NEIL ANTHONY CHRISTOPHER British Secretary 1996-03-08 UNTIL 1996-12-16 RESIGNED
RICHARD STEWART ARNOLD Feb 1963 British Secretary 2001-08-29 UNTIL 2008-10-09 RESIGNED
MR GRAHAM YORK Jan 1966 British Director 1995-07-28 UNTIL 2007-12-23 RESIGNED
PHILIP JOHN DAVIDSON Dec 1960 British Director 2003-04-01 UNTIL 2006-09-29 RESIGNED
MR ROBERT ALEXANDER ASPLIN Dec 1979 British Director 2012-01-19 UNTIL 2012-03-09 RESIGNED
MR THIERRY GEORGES BOUZAC May 1961 French Director 2014-11-26 UNTIL 2015-06-01 RESIGNED
NEIL ANTHONY CHRISTOPHER British Director 1996-03-22 UNTIL 1996-09-22 RESIGNED
NEIL ANTHONY CHRISTOPHER British Director 1995-07-19 UNTIL 1996-03-08 RESIGNED
SHARON NICOLA CHRISTOPHER British Director 1992-08-14 UNTIL 1996-03-08 RESIGNED
MR OLIVER CARL ARCHER Aug 1973 British Director 2014-11-26 UNTIL 2019-04-30 RESIGNED
SHIRLEY COLLINSON Feb 1956 British Director RESIGNED
DAVID PAUL CORIN May 1964 British Director 1996-07-25 UNTIL 1999-07-28 RESIGNED
RICHARD STEWART ARNOLD Feb 1963 British Director 2000-04-10 UNTIL 2008-10-09 RESIGNED
MR DAVID KEITH CHRISTOPHER GIBBON Jul 1960 British Director 2013-05-23 UNTIL 2014-11-14 RESIGNED
MALCOLM STEPHEN COLLINSON Aug 1942 British Director 1992-08-14 UNTIL 1995-07-21 RESIGNED
THOMAS PAUL MCDERMOTT British Director 2008-10-09 UNTIL 2012-01-19 RESIGNED
MR ALAN STANLEY WRIGHT Aug 1962 British Director 2015-02-27 UNTIL 2015-11-27 RESIGNED
MR WILLIAM PATRICK HENRY Jan 1967 American Director 2013-01-24 UNTIL 2014-11-25 RESIGNED
MS FIONA MARIA TIMOTHY Nov 1962 British Director 2012-01-19 UNTIL 2014-03-24 RESIGNED
MRS FIONA TEE May 1962 British Director 2012-03-09 UNTIL 2013-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Omnico Group Holdings Ltd 2016-04-06 Basingstoke   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEX SYSTEMS LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
MICROTRAIN LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
MATRA SYSTEMS (HOLDINGS) LIMITED CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
OMNICO GROUP HOLDINGS LIMITED LONDON ... FULL 62012 - Business and domestic software development
VISION SOLUTIONS LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
PACER CATS (UK) LIMITED CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
FORENSIC SOFTWARE LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
DIRECT AIR EXECUTIVE LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 6220 - Non-scheduled air transport
PRESERV8 LIMITED WINDSOR Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
SEEDCLOUD ADVISORY LIMITED SHAFTESBURY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TRICKETT MARINE HOLDINGS LIMITED WINDSOR ENGLAND Dissolved... 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SEEDCLOUD NOMINEES LIMITED WINDSOR ENGLAND Dissolved... DORMANT 58290 - Other software publishing
CLOUD PROFILE INTELLIGENCE LIMITED WINDSOR ENGLAND Active -... MICRO ENTITY 62012 - Business and domestic software development
UNIFIED DATA SOLUTIONS LIMITED POOLE Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
DESKFOCUS LIMITED POOLE Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
AGREEGLOBAL LIMITED WINDSOR ENGLAND Dissolved... MICRO ENTITY 62012 - Business and domestic software development
GLACIENT LIMITED POOLE Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
POINT ONE ZERO LIMITED SALISBURY Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
FUTURE DIGITAL FOOTPRINT LIMITED WINDSOR ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA PETROLEUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
VICTORIA OIL AND GAS CENTRAL ASIA LIMITED LONDON ENGLAND Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
VICTORIA ENERGY CENTRAL ASIA UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
22YB PROPERTY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BGF INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF IRELAND NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF IRELAND GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF GP LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF GROUP PLC LONDON UNITED KINGDOM Active GROUP 66300 - Fund management activities
WATERCARE HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices