General information

Name:

Omnifarious Ltd

Office Address:

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

Number: 03601961

Incorporation date: 1998-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omnifarious Limited can be contacted at Bristol at Block A - West Underfall Yard. You can search for the firm by referencing its post code - BS1 6XG. Omnifarious's founding dates back to year 1998. The firm is registered under the number 03601961 and its state is active. This company has a history in name change. Previously it had two other names. Before 2009 it was prospering as Omni Productions and up to that point the registered company name was El Digitalis Audio/visual. This firm's SIC and NACE codes are 59112 meaning Video production activities. Omnifarious Ltd filed its latest accounts for the period up to 31st July 2022. The company's most recent confirmation statement was filed on 10th October 2022.

There's a team of three directors controlling the company now, namely John R., Samuel H. and Richard P. who have been performing the directors assignments since April 2002. In order to provide support to the directors, this particular company has been using the skills of John R. as a secretary since the appointment on 2001/08/01.

  • Previous company's names
  • Omnifarious Limited 2009-03-23
  • Omni Productions Ltd. 1999-09-01
  • El Digitalis Audio/visual Ltd 1998-07-22

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 01 April 2002

Latest update: 29 February 2024

John R.

Role: Secretary

Appointed: 01 August 2001

Latest update: 29 February 2024

Samuel H.

Role: Director

Appointed: 16 December 1999

Latest update: 29 February 2024

Richard P.

Role: Director

Appointed: 22 July 1998

Latest update: 29 February 2024

People with significant control

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

John R.
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
Samuel H.
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 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
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
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

14-16 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)

  • 59112 : Video production activities
25
Company Age

Similar companies nearby

Closest companies