Omniscient Systems Management Limited

General information

Name:

Omniscient Systems Management Ltd

Office Address:

New Farm - Eposgear Rolleston Lane Tutbury DE13 9HE Burton-on-trent

Number: 06489720

Incorporation date: 2008-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06489720 is the registration number for Omniscient Systems Management Limited. This company was registered as a Private Limited Company on 2008-01-31. This company has been operating on the market for the last sixteen years. The enterprise can be found at New Farm - Eposgear Rolleston Lane Tutbury in Burton-on-trent. The main office's postal code assigned to this address is DE13 9HE. This company's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The firm's latest financial reports describe the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2023-05-26.

The firm's trademark is "EPOSGEAR". They filed a trademark application on 25th July 2014 and it was published in the journal number 2014-035.

In the following limited company, the majority of director's tasks have so far been executed by Karen L. and Scott L.. Amongst these two managers, Karen L. has supervised limited company the longest, having become a vital part of company's Management Board on 2008-01-31. To find professional help with legal documentation, the limited company has been utilizing the skillset of Karen L. as a secretary since January 2008.

Trade marks

Trademark UK00003065756
Trademark image:-
Trademark name:EPOSGEAR
Status:Application Published
Filing date:2014-07-25
Owner name:omniscient systems management ltd
Owner address:228 Castle Way, Willington, DERBY, United Kingdom, DE65 6BW

Financial data based on annual reports

Company staff

Karen L.

Role: Director

Appointed: 31 January 2008

Latest update: 7 March 2024

Karen L.

Role: Secretary

Appointed: 31 January 2008

Latest update: 7 March 2024

Scott L.

Role: Director

Appointed: 31 January 2008

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Karen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Karen L.
Notified on 31 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 5th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5th May 2015
Annual Accounts 28th April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th April 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 2017
End Date For Period Covered By Report 31 March 2018
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31st May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31st May 2013
Annual Accounts 29th April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 26th May 2023 (CS01)
filed on: 30th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

228 Castle Way Willington

Post code:

DE65 6BW

City / Town:

Derby

HQ address,
2014

Address:

228 Castle Way Willington

Post code:

DE65 6BW

City / Town:

Derby

HQ address,
2015

Address:

228 Castle Way Willington

Post code:

DE65 6BW

City / Town:

Derby

Accountant/Auditor,
2016 - 2014

Name:

Adrian Mooy & Co Limited

Address:

61 Friar Gate

Post code:

DE1 1DJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies