General information

Name:

Omnicommand Ltd

Office Address:

21 John Bends Way Parson Drove PE13 4PS Wisbech

Number: 08081400

Incorporation date: 2012-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omnicommand Limited can be reached at 21 John Bends Way, Parson Drove in Wisbech. Its postal code is PE13 4PS. Omnicommand has been actively competing on the market since the company was set up on May 24, 2012. Its registration number is 08081400. This business's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. 2023-05-31 is the last time the company accounts were reported.

The data obtained related to this specific firm's management reveals a leadership of two directors: Michael W. and Ian H. who became members of the Management Board on June 28, 2023.

Executives with significant control over this firm are: Sandra W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 28 June 2023

Latest update: 22 March 2024

Ian H.

Role: Director

Appointed: 28 June 2023

Latest update: 22 March 2024

People with significant control

Sandra W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey H.
Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 November 2015
Annual Accounts 30 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to May 31, 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

48 Belle Vue Terrace Malvern

Post code:

WR14 4QG

City / Town:

Worcester

HQ address,
2014

Address:

48 Belle Vue Terrace Malvern

Post code:

WR14 4QG

City / Town:

Worcester

HQ address,
2015

Address:

48 Belle Vue Terrace Malvern

Post code:

WR14 4QG

City / Town:

Worcester

HQ address,
2016

Address:

48 Belle Vue Terrace Malvern

Post code:

WR14 4QG

City / Town:

Worcester

Accountant/Auditor,
2016 - 2014

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode