General information

Name:

Omnis Exteriors Ltd

Office Address:

Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 08804051

Incorporation date: 2013-12-05

Dissolution date: 2021-03-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Omnis Exteriors started conducting its operations in 2013 as a Private Limited Company under the ID 08804051. The firm's office was registered in Milton Keynes at Seebeck House 1 Seebeck Place. This particular Omnis Exteriors Limited business had been in this business for at least eight years. The business name of the company was replaced in the year 2015 to Omnis Exteriors Limited. This firm previous business name was Cep Building Products Group.

This firm had 1 managing director: John C. who was with it for eight years.

The companies that controlled this firm were: Xerxes Equity Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Milton Keynes at 1 Seebeck Place, Knowlhill, MK5 8FR, Buckinghamshire and was registered as a PSC under the registration number 07853042.

  • Previous company's names
  • Omnis Exteriors Limited 2015-04-01
  • Cep Building Products Group Limited 2013-12-05

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 05 December 2013

Address: Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Latest update: 4 January 2024

John C.

Role: Director

Appointed: 05 December 2013

Latest update: 4 January 2024

People with significant control

Xerxes Equity Limited
Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07853042
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 December 2021
Confirmation statement last made up date 05 December 2020
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2013-12-05
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
7
Company Age

Closest companies