Omnis Aggregates Limited

General information

Name:

Omnis Aggregates Ltd

Office Address:

39 Chesswick Crescent Keadby DN17 3DH Scunthorpe

Number: 08714160

Incorporation date: 2013-10-01

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Omnis Aggregates Limited has existed on the British market for eleven years. Registered under the number 08714160 in 2013, it is based at 39 Chesswick Crescent, Scunthorpe DN17 3DH. Registered as Callum Welch, this firm used the name up till 2018, the year it got changed to Omnis Aggregates Limited. The firm's SIC and NACE codes are 49410 which means Freight transport by road. The firm's most recent filed accounts documents were submitted for the period up to Saturday 31st October 2020 and the most current confirmation statement was filed on Friday 1st October 2021.

At the moment, this particular business is supervised by 1 director: Callum W., who was selected to lead the company in 2013. In addition, the director's tasks are often assisted with by a secretary - Jeffrey P., who was appointed by the following business eleven years ago.

Callum W. 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.

  • Previous company's names
  • Omnis Aggregates Limited 2018-07-16
  • Callum Welch Limited 2013-10-01

Financial data based on annual reports

Company staff

Jeffrey P.

Role: Secretary

Appointed: 01 October 2013

Latest update: 8 March 2024

Callum W.

Role: Director

Appointed: 01 October 2013

Latest update: 8 March 2024

People with significant control

Callum W.
Notified on 30 September 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 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 March 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 16 February 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
10
Company Age

Similar companies nearby

Closest companies