OMNICO GROUP HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

OMNICO GROUP HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
OMNICO GROUP HOLDINGS LIMITED was incorporated 24 years ago on 24/01/2000 and has the registered number: 03914814. The accounts status is FULL and accounts are next due on 30/09/2022.

OMNICO GROUP HOLDINGS 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 COMMERCE SOLUTIONS LIMITED (until 15/03/2016)

Confirmation Statements

Last Statement Next Statement Due
23/09/2021 07/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN JOHN MOODY May 1970 British Director 2021-04-17 CURRENT
NICHOLAS JULIAN BRATTON Sep 1974 British Director 2019-05-01 CURRENT
MR SIMON CHRISTOPHER PILLING May 1962 British Director 2015-11-24 UNTIL 2018-09-14 RESIGNED
MR COLIN KENELM WELLS Oct 1948 British Director 2010-04-01 UNTIL 2011-05-24 RESIGNED
MR BENJAMIN JAMES NEWTON Oct 1979 British Director 2015-11-24 UNTIL 2017-02-28 RESIGNED
MS FIONA MARIA TIMOTHY Nov 1962 British Director 2011-12-23 UNTIL 2014-03-24 RESIGNED
MRS FIONA TEE May 1962 British Director 2012-01-19 UNTIL 2013-05-01 RESIGNED
MR MEL DAVID TAYLOR Aug 1962 English Director 2015-11-27 UNTIL 2021-04-16 RESIGNED
MR PETER JOHN WALKER Aug 1947 British Director 2000-03-31 UNTIL 2007-06-30 RESIGNED
MR ANDREW MERRICK SKINNER May 1975 British Director 2014-06-30 UNTIL 2015-11-24 RESIGNED
MR DAVID FREDERICK JAMES SHEARMON May 1954 British Director 2000-01-24 UNTIL 2005-08-25 RESIGNED
MR NICHOLAS IAN BURGESS SANDERS May 1961 British Director 2013-01-24 UNTIL 2014-06-23 RESIGNED
MR STEPHEN PAUL SADLER Oct 1966 British Director 2010-05-10 UNTIL 2012-04-05 RESIGNED
MR ALAN STANLEY WRIGHT Aug 1962 British Director 2015-02-27 UNTIL 2015-11-27 RESIGNED
JOHN WILLIAM O'HARA Jan 1957 New Zealand Director 2007-06-26 UNTIL 2009-08-31 RESIGNED
MR KENNETH RONALD SMITH Mar 1958 British Director 2007-06-26 UNTIL 2011-09-28 RESIGNED
MR RICHARD MEIRION WARWICK-SAUNDERS Secretary 2011-12-23 UNTIL 2016-08-05 RESIGNED
MR STEPHEN SADLER Secretary 2011-03-11 UNTIL 2011-12-23 RESIGNED
MR CHRISTOPHER JOHN MITCHELL Oct 1957 British Secretary 2000-01-24 UNTIL 2001-06-11 RESIGNED
THOMAS PAUL MCDERMOTT British Secretary 2008-10-09 UNTIL 2011-03-11 RESIGNED
VICTORIA ANNE CHANDLER Secretary 2016-08-17 UNTIL 2022-09-07 RESIGNED
RICHARD STEWART ARNOLD Feb 1963 British Secretary 2001-06-11 UNTIL 2008-10-09 RESIGNED
MR DAVID BENNETT Mar 1962 British Director 2010-04-01 UNTIL 2011-12-23 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-01-24 UNTIL 2000-01-24 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-01-24 UNTIL 2000-01-24 RESIGNED
MR WILLIAM PATRICK HENRY Jan 1967 American Director 2013-01-24 UNTIL 2014-11-25 RESIGNED
MR DAVID KEITH CHRISTOPHER GIBBON Jul 1960 British Director 2013-05-23 UNTIL 2014-11-14 RESIGNED
MR CHRISTOPHER MARK FORD Nov 1963 British Director 2009-04-22 UNTIL 2010-01-26 RESIGNED
SIR COLIN MICHAEL CHANDLER Oct 1939 British Director 2007-04-26 UNTIL 2011-12-23 RESIGNED
MR STEPHEN JAMES CALLAGHAN Dec 1960 British Director 2014-06-04 UNTIL 2015-03-23 RESIGNED
MR THIERRY GEORGES BOUZAC May 1961 French Director 2014-03-24 UNTIL 2015-06-01 RESIGNED
MR TIMOTHY STEVEN BITTLESTON Feb 1958 British Director 2006-11-30 UNTIL 2007-06-26 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Director 2000-01-24 UNTIL 2000-01-24 RESIGNED
MR STEPHEN GERARD BELLAMY Jan 1960 New Zealander Director 2008-01-16 UNTIL 2010-03-18 RESIGNED
MR ROBERT ALEXANDER ASPLIN Dec 1979 British Director 2011-12-23 UNTIL 2013-01-24 RESIGNED
MR ROBERT ALEXANDER ASPLIN Dec 1979 British Director 2014-01-29 UNTIL 2014-06-30 RESIGNED
MR OLIVER CARL ARCHER Aug 1973 British Director 2014-11-26 UNTIL 2019-04-30 RESIGNED
MRS BONNIE PHIK SHAN KRAUS Feb 1976 British Director 2017-03-22 UNTIL 2018-06-25 RESIGNED
MR ARTHUR LEONARD ROBERT MORTON Feb 1942 British Director 2000-07-14 UNTIL 2005-04-07 RESIGNED
MR ANTHONY HOULDSWORTH Feb 1962 British Director 2008-10-24 UNTIL 2011-12-23 RESIGNED
MR JOHN ANTHONY O'CONNELL Jun 1945 Irish Director 2005-04-07 UNTIL 2006-11-30 RESIGNED
MR GRAHAM YORK Jan 1966 British Director 2000-01-24 UNTIL 2007-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Omnico Group Limited 2016-04-06 - 2016-04-06 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Mr Jonathan Paul Moulton 2016-04-06 10/1950 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATEX MEDIA LIMITED BRISTOL ENGLAND Active FULL 62090 - Other information technology service activities
THREE X COMMUNICATION LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
MICROVIVE LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
MATRA SYSTEMS (U.K.) LTD CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
THREE X MANAGED SERVICES LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
OMNICO GROUP UK LIMITED LONDON ... FULL 62012 - Business and domestic software development
MATRA SYSTEMS (HOLDINGS) LIMITED CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
CBL REALISATIONS LIMITED MILTON KEYNES Dissolved... GROUP 62020 - Information technology consultancy activities
MASTERNAUT UK LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
BARON L.R.M.S. LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
PACER CATS (UK) LIMITED CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED CHEADLE Dissolved... DORMANT 70100 - Activities of head offices
DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 70100 - Activities of head offices
DIGIPOS STORE SOLUTIONS LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 46510 - Wholesale of computers, computer peripheral equipment and software
ATEX GROUP LIMITED LONDON Dissolved... GROUP 62020 - Information technology consultancy activities
CYNTERGY LIMITED LONDON Active -... FULL 62090 - Other information technology service activities
MASTERNAUT LIMITED LEEDS Active FULL 62012 - Business and domestic software development
ATOM CONSULTING SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CLARITY SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

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