Omnibus Workspace Limited

General information

Name:

Omnibus Workspace Ltd

Office Address:

Canterbury Court Kennington Park 1-3 Brixton Road SW9 6DE London

Number: 01444827

Incorporation date: 1979-08-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01444827 45 years ago, Omnibus Workspace Limited is a Private Limited Company. Its official mailing address is Canterbury Court Kennington Park, 1-3 Brixton Road London. The enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. Omnibus Workspace Ltd reported its latest accounts for the period that ended on Thu, 31st Mar 2022. Its latest confirmation statement was submitted on Sat, 22nd Jul 2023.

As the data suggests, the business was built 45 years ago and has been overseen by ten directors, and out of them two (Graham C. and David B.) are still in the management. In addition, the director's responsibilities are regularly helped with by a secretary - Carmelina C., who was chosen by this business in 2021.

The companies that control this firm include: Busworks Limited owns over 3/4 of company shares. This business can be reached in London at 39-41 North Road, N7 9DP and was registered as a PSC under the registration number 04108036.

Financial data based on annual reports

Company staff

Graham C.

Role: Director

Appointed: 16 November 2021

Latest update: 30 December 2023

David B.

Role: Director

Appointed: 16 November 2021

Latest update: 30 December 2023

Carmelina C.

Role: Secretary

Appointed: 16 November 2021

Latest update: 30 December 2023

People with significant control

Busworks Limited
Address: United House 39-41 North Road, London, N7 9DP, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered 04108036
Registration number 04108036
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Margaret H.
Notified on 6 April 2016
Ceased on 18 August 2021
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2014

Address:

39-41 North Road

Post code:

N7 9DP

City / Town:

London

Accountant/Auditor,
2014

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
44
Company Age

Closest Companies - by postcode