General information

Name:

Omnia-klenz Limited

Office Address:

Sandilands Farm Crowley CW9 6NX Northwich

Number: 07685521

Incorporation date: 2011-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omnia-klenz Ltd was set up as Private Limited Company, registered in Sandilands Farm, Crowley in Northwich. The office's located in CW9 6NX. This enterprise 's been 13 years in the business. The Companies House Registration Number is 07685521. The firm's SIC and NACE codes are 74909 - Other professional, scientific and technical activities not elsewhere classified. 31st March 2022 is the last time company accounts were reported.

The enterprise owns four trademarks, all are valid. The first trademark was submitted in 2014.

Our data regarding this particular enterprise's members shows that there are three directors: Joan F., Mark F. and Ross F. who joined the company's Management Board on 2013-02-18.

Executives who control this firm include: Mark F. owns 1/2 or less of company shares. Joan F. owns 1/2 or less of company shares. Ross F. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003055835
Trademark image:-
Trademark name:ULTRA-KLENZ
Status:Application Published
Filing date:2014-05-16
Owner name:Omnia-Klenz Ltd
Owner address:Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2HP
Trademark UK00003052845
Trademark image:-
Trademark name:SHOWER-KLENZ
Status:Application Published
Filing date:2014-04-25
Owner name:Omnia-Klenz Ltd
Owner address:Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2HP
Trademark UK00003078151
Trademark image:Trademark UK00003078151 image
Status:Application Published
Filing date:2014-10-22
Owner name:Omnia-Klenz Ltd
Owner address:Hillcliffe, Windmill Lane, Appleton, Warrington, United Kingdom, WA4 5JN
Trademark UK00003078157
Trademark image:Trademark UK00003078157 image
Status:Application Published
Filing date:2014-10-22
Owner name:Omnia-Klenz Ltd
Owner address:Hillcliffe, Windmill Lane, Appleton, Warrington, United Kingdom, WA4 5JN

Financial data based on annual reports

Company staff

Joan F.

Role: Director

Appointed: 18 February 2013

Latest update: 6 February 2024

Mark F.

Role: Director

Appointed: 18 February 2013

Latest update: 6 February 2024

Ross F.

Role: Director

Appointed: 18 February 2013

Latest update: 6 February 2024

People with significant control

Mark F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ross F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-06-28
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 June 2012
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 30 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 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Hillcliffe Windmill Lane Appleton

Post code:

WA4 5JN

City / Town:

Warrington

HQ address,
2015

Address:

Hillcliffe Windmill Lane Appleton

Post code:

WA4 5JN

City / Town:

Warrington

HQ address,
2016

Address:

Hillcliffe Windmill Lane Appleton

Post code:

WA4 5JN

City / Town:

Warrington

Accountant/Auditor,
2014

Name:

Complete Accounting Results Limited

Address:

213 Ashley Road

Post code:

WA15 9TB

City / Town:

Hale

Accountant/Auditor,
2016

Name:

Hg Corporate Finance Limited

Address:

Hillcliffe Windmill Lane Appleton

Post code:

WA4 5JN

City / Town:

Warrington

Accountant/Auditor,
2015

Name:

Complete Accounting Results Limited

Address:

5b Admiral Court Cheshire Business Park

Post code:

CW97UA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode