General information

Name:

Omnio Technologies Limited

Office Address:

Fleming Court Leigh Road Eastleigh SO50 9PD Southampton

Number: 04177913

Incorporation date: 2001-03-13

End of financial year: 28 August

Category: Private Limited Company

Description

Data updated on:

The firm named Omnio Technologies was registered on Tuesday 13th March 2001 as a Private Limited Company. This business's headquarters could be reached at Southampton on Fleming Court Leigh Road, Eastleigh. In case you need to contact the company by mail, its zip code is SO50 9PD. The company registration number for Omnio Technologies Ltd is 04177913. It has a history in registered name changes. Previously this company had two other names. Up to 2003 this company was prospering as Omnio Technology and before that the company name was Kvm Warehouse. This business's SIC code is 62090 meaning Other information technology service activities. The most recent accounts cover the period up to 2020-02-29 and the latest confirmation statement was filed on 2022-02-18.

According to the latest data, there is a single managing director in the company: Paul N. (since Monday 23rd June 2003). For seven years Sarah R., had been managing the company up until the resignation on Wednesday 18th November 2009. Furthermore another director, including Andrew O. gave up the position twenty two years ago. Another limited company has been appointed as one of the secretaries of this company: Southern Corporate Services Ltd.

  • Previous company's names
  • Omnio Technologies Ltd 2003-03-25
  • Omnio Technology Limited 2003-02-17
  • Kvm Warehouse Ltd. 2001-03-13

Financial data based on annual reports

Company staff

Southern Corporate Services Ltd

Role: Corporate Secretary

Appointed: 12 November 2009

Address: Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

Latest update: 16 April 2024

Paul N.

Role: Director

Appointed: 23 June 2003

Latest update: 16 April 2024

People with significant control

Paul N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sarah N.
Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2022
Account last made up date 29 February 2020
Confirmation statement next due date 04 March 2023
Confirmation statement last made up date 18 February 2022
Annual Accounts 1st May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1st May 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from 2021/02/28 to 2021/08/28 (AA01)
filed on: 14th, January 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Similar companies nearby

Closest companies