General information

Name:

Omni Productions Limited

Office Address:

Block A - West Underfall Yard Cumberland Road BS1 6XG Bristol

Number: 06841762

Incorporation date: 2009-03-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@omniproductions.co.uk

Websites

www.omni-productions.co.uk
www.omniproductions.co.uk

Description

Data updated on:

The Omni Productions Ltd firm has been operating in this business for 15 years, as it's been established in 2009. Started with Companies House Reg No. 06841762, Omni Productions is a Private Limited Company with office in Block A - West Underfall Yard, Bristol BS1 6XG. From 2009-03-23 Omni Productions Ltd is no longer under the business name Omnifarious. The company's SIC and NACE codes are 99999 which means Dormant Company. 2022-07-31 is the last time account status updates were filed.

According to the following firm's executives data, since 2009-03-10 there have been three directors: John R., Samuel H. and Richard P.. In order to help the directors in their tasks, the company has been utilizing the skills of John R. as a secretary for the last 15 years.

Executives who control this firm include: Samuel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Omni Productions Ltd 2009-03-23
  • Omnifarious Limited 2009-03-10

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 10 March 2009

Latest update: 8 February 2024

John R.

Role: Secretary

Appointed: 10 March 2009

Latest update: 8 February 2024

Samuel H.

Role: Director

Appointed: 10 March 2009

Latest update: 8 February 2024

Richard P.

Role: Director

Appointed: 10 March 2009

Latest update: 8 February 2024

People with significant control

Samuel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 April 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 1 April 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023-03-10 (CS01)
filed on: 23rd, March 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

16 Wilson Place St Pauls

Post code:

BS2 9HJ

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Pure Professionals Limited

Address:

12 Whiteladies Road Clifton

Post code:

BS8 1PD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies