General information

Name:

Omnia Offices Ltd

Office Address:

Omnia One Queen Street S1 2DG Sheffield

Number: 05142523

Incorporation date: 2004-06-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omnia Offices Limited with Companies House Reg No. 05142523 has been on the market for twenty years. The Private Limited Company can be found at Omnia One, Queen Street in Sheffield and company's postal code is S1 2DG. Omnia Offices Limited was listed twenty years ago under the name of Omnia-offices. This enterprise's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. Omnia Offices Ltd reported its latest accounts for the period up to 2022-11-30. Its latest confirmation statement was submitted on 2023-06-01.

In order to satisfy the clientele, this particular limited company is consistently led by a body of two directors who are Joanne R. and Amy R.. Their joint efforts have been of great use to this limited company since 2017.

  • Previous company's names
  • Omnia Offices Limited 2004-06-17
  • Omnia-offices Limited 2004-06-01

Financial data based on annual reports

Company staff

Joanne R.

Role: Director

Appointed: 14 December 2017

Latest update: 12 April 2024

Amy R.

Role: Director

Appointed: 14 December 2017

Latest update: 12 April 2024

People with significant control

The companies with significant control over this firm are as follows: R&R Yorkshire Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Wilkinson Street, S10 2GB, South Yorkshire and was registered as a PSC under the reg no 10941622.

R&R Yorkshire Properties Limited
Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10941622
Notified on 14 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sebastian B.
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 June 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5 July 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies